JORDAN & JORDAN SOLUTIONS LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

22/09/2322 September 2023 Application to strike the company off the register

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM PORTHILL LODGE HIGH STREET WOLSTANTON NEWCASTLE STAFFS ST5 0EZ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW MICHAEL JORDAN / 27/09/2018

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM WHITEWAYS FIRST AVENUE PORTHILL NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 8QX

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MICHAEL JORDAN / 27/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MICHAEL JORDAN / 01/04/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW MICHAEL JORDAN / 01/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/04/2018

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MICHAEL JORDAN / 25/07/2014

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MICHAEL JORDAN / 25/07/2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 9 COOPER AVENUE BASFORD NEWCASTLE STAFFORDSHIRE ST5 0QG ENGLAND

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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