JORDAN & TIMM LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

29/07/1929 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JORDAN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/05/133 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JORDAN / 30/04/2012

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY SHERYL WILLIS

View Document

20/05/1120 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/05/1018 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

18/08/0718 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 6 ST CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 6TS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

02/02/942 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 REGISTERED OFFICE CHANGED ON 27/06/93 FROM: CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NG1 7HR

View Document

05/05/935 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

23/11/9023 November 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: ASTRA HOUSE ARKLOW ROAD LONDON SE14 6EB

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 WD 21/03/89 AD 05/11/87--------- £ SI 1900@1=1900 £ IC 100/2000

View Document

22/04/8822 April 1988 WD 14/03/88 AD 05/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

22/04/8822 April 1988 WD 14/03/88 PD 05/11/87--------- £ SI 2@1

View Document

16/12/8716 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/11/8717 November 1987 NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company