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.
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 | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 17 May 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 30 September 2010 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 13 October 2021 | Active |
The Old Barn, Blunham Road Chalton, Moggerhanger, MK44 3RA | Secretary | - | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 02 June 2021 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 29 August 2008 | Active |
19, Kingfisher Road, Shefford, SG17 5YQ | Secretary | 12 April 2007 | Active |
19, Kingfisher Road, Shefford, SG17 5YQ | Secretary | 12 April 2007 | Active |
12 Tallow Road, Brentford, TW8 8EU | Director | 31 March 2006 | Active |
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 | Director | 23 May 2007 | Active |
20 Rowley Road, St Neots, Huntingdon, PE19 1UF | Director | 13 December 1991 | Active |
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 | Director | 31 July 2013 | Active |
16 Caldecote Road, Ickwell, Biggleswade, SG18 9EH | Director | - | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 24 March 2010 | Active |
Bushmead House, 57 Station Road, Tempsford, SG19 2AU | Director | 05 June 1999 | Active |
12a, Station Road, Nassington, United Kingdom, PE8 6QB | Director | 02 March 2018 | Active |
1 Yeomans Gate, Cardington, Bedford, MK44 3SF | Director | 01 September 2006 | Active |
Pilsgate House Stamford Road, Pilsgate, Stamford, PE9 3HN | Director | 13 September 2007 | Active |
Old Hall Farm, Old Hall Lane Old Kiln Lane Heaton, Bolton, BL1 7PZ | Director | 31 March 2006 | Active |
Old Hall Farm, Old Hall Lane Old Kiln Lane Heaton, Bolton, BL1 7PZ | Director | 26 February 2002 | Active |
No 2, Old School Close, Thurlby Bourne, PE10 0QH | Director | 24 May 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-13 | Officers | Second filing of director appointment with name. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-17 | Officers | Appoint person secretary company with name date. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-02 | Officers | Appoint person secretary company with name date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-15 | Accounts | Change account reference date company current shortened. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-22 | Officers | Change person director company with change date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.