JOURDAN PLC

  • Company statusdissolved
  • Company No00215690
  • Age98 years 11 months Incorporated 16 August 1926
  • Officers0

Address

C/O Cfs Restructuring Llp, 22 Regent Street, Nottingham, NG1 5BQ, United Kingdom

JOURDAN PLC is an dissolved company incorporated on 16 August 1926 and based in Nottingham, United Kingdom. The company was registered 99 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 01 May 2023

Liquidation Voluntary Members Return Of Final Meeting

2 Years Ago on 01 Feb 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 02 Feb 2022

Liquidation Voluntary Declaration Of Solvency

4 Years Ago on 15 Feb 2021

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 28 Jan 2021

Resolution

4 Years Ago on 28 Jan 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 21 Dec 2020

Accounts With Accounts Type Full

5 Years Ago on 29 Jun 2020

Confirmation Statement With Updates

5 Years Ago on 03 Apr 2020

Change Account Reference Date Company Current Extended

5 Years Ago on 20 Aug 2019

Confirmation Statement With Updates

6 Years Ago on 04 Apr 2019

Accounts With Accounts Type Full

6 Years Ago on 15 Nov 2018

Move Registers To Sail Company With New Address

6 Years Ago on 17 Oct 2018

Change Sail Address Company With Old Address New Address

6 Years Ago on 12 Oct 2018

Mortgage Satisfy Charge Full

6 Years Ago on 04 Sep 2018

Confirmation Statement With Updates

7 Years Ago on 04 Apr 2018

Move Registers To Registered Office Company With New Address

7 Years Ago on 02 Mar 2018

Accounts With Accounts Type Full

7 Years Ago on 27 Nov 2017

Mortgage Satisfy Charge Full

7 Years Ago on 19 Oct 2017

Auditors Resignation Company

8 Years Ago on 27 Apr 2017

Confirmation Statement With Updates

8 Years Ago on 10 Apr 2017

Change Sail Address Company With Old Address New Address

8 Years Ago on 16 Mar 2017

Accounts With Accounts Type Group

8 Years Ago on 16 Nov 2016

Mortgage Charge Part Cease With Charge Number

9 Years Ago on 09 Apr 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 06 Apr 2016

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BRUCE, Martha Blanche Waymarksecretary 28 Feb 2014
ABELL, John Daviddirector Dec 194220 May 1997
MORRIS, Robert Ridleydirector Jan 194211 Aug 1997
PITHER, Jon Peterdirector Jun 193420 May 1997

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr John David Abell Dec 194206 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.