MARCUS JORDAN & CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
24/04/2424 April 2024 | Director's details changed for Mrs Sarah Bonarius-Edwards on 2024-04-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-19 with updates |
14/07/2314 July 2023 | Director's details changed for Mrs Sarah Bonarius-Edwards on 2023-07-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 2 THE GALLERIES MARKET PLACE OLNEY BUCKS MK46 4DX |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044034690001 |
27/11/1727 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044034690002 |
23/11/1723 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044034690001 |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
19/10/1719 October 2017 | DIRECTOR APPOINTED MRS SARAH BONARIUS-EDWARDS |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN EDWARDS |
19/10/1719 October 2017 | CESSATION OF MARCUS EDWARD JORDAN AS A PSC |
19/10/1719 October 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PEACOCK |
19/10/1719 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MARCUS JORDAN |
19/10/1719 October 2017 | APPOINTMENT TERMINATED, SECRETARY MARCUS JORDAN |
19/10/1719 October 2017 | DIRECTOR APPOINTED MR WILLIAM JOHN EDWARDS |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
12/01/1212 January 2012 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 104 EAST STREET OLNEY BUCKINGHAMSHIRE MK46 4DJ |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
03/06/103 June 2010 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM GLOUCESTER HOUSE 399 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2HL |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/12/0912 December 2009 | REGISTERED OFFICE CHANGED ON 12/12/2009 FROM C/O B2B CHARTERED ACCOUNTANTS GLOUCESTER HOUSE 399 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2HL UNITED KINGDOM |
26/11/0926 November 2009 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM C/O BOURNER BULLOCK CHANCERY HOU 199 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1JL |
07/06/097 June 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARCUS JORDAN / 01/01/2009 |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/01/074 January 2007 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 104 EAST STREET OLNEY BUCKINGHAMSHIRE MK46 4DJ |
28/03/0628 March 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/04/0327 April 2003 | SECRETARY RESIGNED |
27/04/0327 April 2003 | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
27/04/0327 April 2003 | DIRECTOR RESIGNED |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | NEW SECRETARY APPOINTED |
27/06/0227 June 2002 | NEW SECRETARY APPOINTED |
27/06/0227 June 2002 | REGISTERED OFFICE CHANGED ON 27/06/02 FROM: ADVALOREM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL MK16 0JN |
04/04/024 April 2002 | SECRETARY RESIGNED |
04/04/024 April 2002 | DIRECTOR RESIGNED |
04/04/024 April 2002 | REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
26/03/0226 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARCUS JORDAN & CO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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