UKBizDB.co.uk

W.JORDAN (CEREALS) LIMITED

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

This company is commonly known as W.jordan (cereals) Limited. The company was founded 43 years ago and was given the registration number 01545794. 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 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:W.JORDAN (CEREALS) LIMITED
Company Number:01545794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1981
End of financial year:29 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

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

Director30 September 2010Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director13 October 2021Active
The Old Barn, Blunham Road Chalton, Moggerhanger, MK44 3RA

Secretary-Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary02 June 2021Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary29 August 2008Active
19, Kingfisher Road, Shefford, SG17 5YQ

Secretary12 April 2007Active
19, Kingfisher Road, Shefford, SG17 5YQ

Secretary12 April 2007Active
12 Tallow Road, Brentford, TW8 8EU

Director31 March 2006Active
4 The Old Flour Mills, Mill Road, Buckden, PE19 5WX

Director-Active
2 Meadow House Aubreys Farm, High Street Hail Weston, St Neots, PE19 5JG

Director23 May 2007Active
20 Rowley Road, St Neots, Huntingdon, PE19 1UF

Director13 December 1991Active
Chime Cottage 31 Park Lane, Henlow, SG16 6AT

Director-Active
Bridge House, 128 High Street, Great Barford, MK44 3LF

Director-Active
Limosa Pensthorpe Waterfowl Park, Fakenham Road Pensthorpe, Fakenham, NR21 0LN

Director-Active
106 Harmer Green Lane, Welwyn, AL6 0ET

Director-Active
88 High Street, Ashwell, Baldock, SG7 5NS

Director-Active
Rutland House, Wothorpe Park, Wothorpe, Stamford, United Kingdom, PE9 3LA

Director31 July 2013Active
16 Caldecote Road, Ickwell, Biggleswade, SG18 9EH

Director-Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director24 March 2010Active
Bushmead House, 57 Station Road, Tempsford, SG19 2AU

Director05 June 1999Active
12a, Station Road, Nassington, United Kingdom, PE8 6QB

Director02 March 2018Active
1 Yeomans Gate, Cardington, Bedford, MK44 3SF

Director01 September 2006Active
Pilsgate House Stamford Road, Pilsgate, Stamford, PE9 3HN

Director13 September 2007Active
Old Hall Farm, Old Hall Lane Old Kiln Lane Heaton, Bolton, BL1 7PZ

Director31 March 2006Active
Old Hall Farm, Old Hall Lane Old Kiln Lane Heaton, Bolton, BL1 7PZ

Director26 February 2002Active
No 2, Old School Close, Thurlby Bourne, PE10 0QH

Director24 May 2010Active

People with Significant Control

W. Jordan & Son (Silo) 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
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-06-13Officers

Second filing of director appointment with name.

Download
2022-06-10Confirmation statement

Confirmation statement with no 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

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

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
2020-06-17Confirmation 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
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type dormant.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-01-11Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.