UKBizDB.co.uk

THE JORDANS & RYVITA COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Jordans & Ryvita Company Limited. The company was founded 94 years ago and was given the registration number 00245345. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:THE JORDANS & RYVITA COMPANY LIMITED
Company Number:00245345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1930
End of financial year:29 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary17 May 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director13 October 2021Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director13 October 2021Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary02 June 2021Active
79b Huddleston Road, London, N7 0AE

Secretary14 July 2000Active
3 Branksome Way, Harrow, HA3 9SH

Secretary-Active
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ

Secretary24 July 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary13 August 2001Active
34 Winkworth Road, Banstead, SM7 2QL

Secretary14 July 2006Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Secretary08 March 2001Active
1a Kingsfield Road, Oxhey, Watford, WD1 4PP

Secretary-Active
125 Lower Blandford Road, Broadstone, BH18 8NT

Director07 May 2002Active
Springdale 15 Silverwood Close, Wimborne, BH21 1QZ

Director-Active
24 Harris Way, North Baddesley, Southampton, SO52 9PA

Director01 June 2005Active
114 Station Road, West Moors, Ferndown, BH22 0JA

Director-Active
5 Nairn Road, Canford Cliffs, Poole, BH13 7NE

Director-Active
14, Dedmere Road, Marlow, Bucks, United Kingdom, SL7 1PG

Director10 November 2008Active
14, Dedmere Road, Marlow, Bucks, United Kingdom, SL7 1PG

Director02 January 2008Active
Riverdale House, Thorpe Waterville, United Kingdom, NN14 3ED

Director19 May 2011Active
32 Woodham Waye, Woking, GU21 5SJ

Director20 May 2005Active
2 Meadow House Aubreys Farm, High Street Hail Weston, St Neots, PE19 5JG

Director29 August 2008Active
12 Shires Way, Yateley, GU46 7SX

Director22 September 2003Active
1, Sheepfold, St Ives, PE27 5FY

Director29 August 2008Active
Rutland House, Wothorpe Park, Wothorpe, Stamford, United Kingdom, PE9 3LA

Director31 July 2013Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director29 August 2008Active
93 Satchell Lane, Hamble, SO31 4HL

Director27 September 2003Active
12a, Station Road, Nassington, United Kingdom, PE8 6QB

Director02 March 2018Active
98, Harvist Road, London, United Kingdom, NW6 6HL

Director01 February 2010Active
1 Norcotts Kiln, Brill, HP18 9TJ

Director01 January 1997Active
43 Woodmancott Close, Bracknell, RG12 0XU

Director04 January 2000Active
Bourne Lodge The Lane, Winterbourne Zelston, Blandford, DT11 9EU

Director29 April 1993Active
1 Yeomans Gate, Cardington, Bedford, MK44 3SF

Director29 August 2008Active
Holme Mills, Biggleswade, United Kingdom, SG18 9JY

Director23 October 2012Active
33 Station Road, Sturminster Marshall, Wimborne, BH21 4BZ

Director27 September 2002Active
2, Old School Close, Thurlby Bourne, PE10 0QH

Director08 April 2009Active

People with Significant Control

Abf (No. 2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-06-13Officers

Second filing of director appointment with name.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2022-05-17Officers

Appoint person secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Appoint person secretary company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2020-04-15Accounts

Change account reference date company current shortened.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type dormant.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.