This company is commonly known as W.s. & J.a. Jordan Limited. The company was founded 60 years ago and was given the registration number 00764994. The firm's registered office is in KNOWLE. You can find them at The Chase, Smiths Lane, Knowle, Solihull West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | W.S. & J.A. JORDAN LIMITED |
---|---|---|
Company Number | : | 00764994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1963 |
End of financial year | : | 05 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chase, Smiths Lane, Knowle, Solihull West Midlands, B93 9AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Roman Way Business Centre, Berry Hill, Droitwich Spa, WR9 9AJ | Director | - | Active |
The Chase, Smiths Lane, Knowle, B93 9AD | Director | - | Active |
11, Roman Way Business Centre, Berry Hill, Droitwich Spa, WR9 9AJ | Director | - | Active |
11, Roman Way Business Centre, Berry Hill, Droitwich Spa, WR9 9AJ | Director | - | Active |
Silverley, Shelfield Green, Alcester, England, B49 6JR | Secretary | - | Active |
The Gables Roman Road, Little Aston, Sutton Coldfield, B74 3AN | Director | 22 January 2007 | Active |
Silverley, Shelfield Green, Alcester, England, B49 6JR | Director | - | Active |
The Chase, Smiths Lane, Knowle, B93 9AD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-11-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-15 | Resolution | Resolution. | Download |
2023-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Officers | Termination secretary company with name termination date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Change person secretary company with change date. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Officers | Change person director company with change date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.