JORDAN PROJECTS LIMITED

Company Documents

DateDescription
28/06/1928 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVID HAWORTH / 10/01/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP COMER / 09/08/2018

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLY

View Document

09/07/189 July 2018 SECRETARY APPOINTED MR SIMON PHILIP COMER

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR SIMON PHILIP COMER

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR WAYNE PEARSON

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM C/O C/O REDHALL GROUP PLC 1 RED HALL COURT WAKEFIELD WEST YORKSHIRE WF1 2UN

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR PHILIP BRIERLEY

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS JONES

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS JONES

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/01/1327 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM HARDLEY INDUSTRIAL ESTATE HYTHE SOUTHAMPTON SO45 3NQ

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR JOHN PETER O'KANE

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER

View Document

04/04/114 April 2011 AUDITOR'S RESIGNATION

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/02/118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FOSTER / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/04/094 April 2009 DIRECTORS AUTHORITY 23/03/2009

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 COMPANY NAME CHANGED CHB-JORDAN LIMITED CERTIFICATE ISSUED ON 10/07/07

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED CHB FABRICATIONS LIMITED CERTIFICATE ISSUED ON 20/12/06

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 AUDITOR'S RESIGNATION

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 S366A DISP HOLDING AGM 04/12/00

View Document

24/11/0024 November 2000 COMPANY NAME CHANGED CHB ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 27/11/00

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED TWO SEAS ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

04/08/984 August 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 EXEMPTION FROM APPOINTING AUDITORS 06/07/94

View Document

01/09/941 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

10/01/9410 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/9315 July 1993 AUDITOR'S RESIGNATION

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM: WHEATSHEAF HOUSE 24 BERNARD STREET SOUTHAMPTON SO9 1QL

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/01/909 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

27/09/8827 September 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

15/09/8715 September 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

30/03/8330 March 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information