UKBizDB.co.uk

T.K. JORDAN LIMITED

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

This company is commonly known as T.k. Jordan Limited. The company was founded 16 years ago and was given the registration number 06466569. The firm's registered office is in MANCHESTER. You can find them at 1 City Road East, , Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:T.K. JORDAN LIMITED
Company Number:06466569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 January 2008
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 City Road East, Manchester, M15 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 10,16, Dalby Square, Margate, England, CT9 2ER

Secretary14 January 2009Active
Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M2 3BD

Director02 November 2009Active
Flat 10, 16 Dalby Square, Cliftonville, Margate, Uk, CT9 2ER

Secretary14 January 2009Active
33 Byron Avenue, Margate, CT9 1TU

Secretary08 January 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary08 January 2008Active
Flat 10,16, Dalby Square, Margate, England, CT92ER

Director14 January 2009Active
Basement Flat, 15 Ethelbert Road, Margate, CT9 1SH

Director29 January 2008Active
Flat 5, 12 Station Road, Margate, CT9 5AF

Director08 January 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director08 January 2008Active

People with Significant Control

Mrs Michelle Jacqueline Jordan
Notified on:10 January 2019
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:359, Canterbury Road, Birchington, England, CT7 9TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Terence Michael Jordan
Notified on:08 January 2017
Status:Active
Date of birth:January 1973
Nationality:British
Address:Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved liquidation.

Download
2023-09-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-10Address

Change registered office address company with date old address new address.

Download
2022-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-16Address

Change registered office address company with date old address new address.

Download
2019-09-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-13Resolution

Resolution.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-14Officers

Change person secretary company with change date.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type micro entity.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type total exemption small.

Download
2014-01-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.