UKBizDB.co.uk

TY JORDAN LTD

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

This company is commonly known as Ty Jordan Ltd. The company was founded 5 years ago and was given the registration number 12014550. The firm's registered office is in CARDIFF. You can find them at 375 Newport Road, , Cardiff, Caerdydd. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TY JORDAN LTD
Company Number:12014550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:375 Newport Road, Cardiff, Caerdydd, Wales, CF24 1RN
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Borage Close, Borage Close, Pontprennau, Cardiff, Wales, CF23 8SJ

Director20 October 2023Active
4, Scotney Way, Pontprennau, Cardiff, Wales, CF23 8PJ

Director15 December 2023Active
87, Celyn Avenue, Cardiff, Wales, CF23 6EL

Director23 May 2019Active
4, Scotney Way, Pontprennau, Cardiff, Wales, CF23 8PJ

Director23 October 2023Active
4, Scotney Way, Pontprennau, Cardiff, Wales, CF23 8PJ

Director23 May 2019Active

People with Significant Control

Mr Wisam Aldawoodi
Notified on:15 December 2023
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:Wales
Address:4, Scotney Way, Cardiff, Wales, CF23 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Wisam Aldawoodi
Notified on:23 October 2023
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:Wales
Address:4, Scotney Way, Cardiff, Wales, CF23 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Al-Hamsa Al-Hamoud
Notified on:20 October 2023
Status:Active
Date of birth:November 2002
Nationality:German
Country of residence:Wales
Address:29 Borage Close, Borage Close, Cardiff, Wales, CF23 8SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Wisam Muthanna Abbas Aldawoodi
Notified on:23 May 2019
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:Wales
Address:87, Celyn Avenue, Cardiff, Wales, CF23 6EL
Nature of control:
  • 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 (6 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
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Address

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

Download
2023-10-26Address

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

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Address

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

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Address

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

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2022-08-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.