Jordan Engineering Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 18, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
C H B FABRICATIONS LIMITED
CHB ENGINEERING SERVICES LIMITED
JORDAN ENGINEERING SERVICES LIMITED
CHB-JORDAN ENGINEERING LIMITED
Company type Private Limited Company , Active Company Number 01020805 Record last updated Sunday, November 18, 2018 2:51:43 AM UTC Official Address 1 Red Hall Court Wrenthorpe And Outwood West There are 78 companies registered at this street
Postal Code WF12UN Sector Installation of industrial machinery and equipment
Visits Document Type Publication date Download link Registry Nov 3, 2018 Appointment of a man as Director Registry Nov 3, 2018 Resignation of one Director (a man) Registry Nov 3, 2018 Appointment of a man as Director Registry Nov 3, 2018 Resignation of one Director (a man) Registry Nov 3, 2018 Appointment of a man as Director Registry Nov 3, 2018 Resignation of one Director (a man) Registry Jul 2, 2018 Appointment of a man as Director Registry Jul 2, 2018 Appointment of a man as Director 3257... Registry Jul 2, 2018 Appointment of a man as Director Registry Jul 1, 2018 Resignation of one Secretary (a man) Registry Jul 1, 2018 Resignation of one Secretary (a man) 3257... Registry Jul 1, 2018 Resignation of one Secretary (a man) Registry Jun 29, 2018 Resignation of one Director (a man) Registry Jun 29, 2018 Resignation of one Director (a man) 3257... Registry Jun 29, 2018 Resignation of one Director (a man) Registry Mar 31, 2018 Resignation of one Chief Executive and one Director (a man) Registry Mar 31, 2018 Resignation of one Chief Executive and one Director (a man) 3257... Registry Mar 31, 2018 Resignation of one Chief Executive and one Director (a man) Registry Mar 19, 2018 Appointment of a man as Director Registry Mar 19, 2018 Appointment of a man as Director 3257... Registry Mar 19, 2018 Appointment of a man as Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) 4335... Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials Jun 23, 2014 Annual accounts Registry Jun 18, 2014 Resignation of one Director Registry Jun 17, 2014 Auditor's letter of resignation Registry Jun 13, 2014 Appointment of a man as Director Registry Jun 12, 2014 Appointment of a man as Director 1020... Registry Jun 6, 2014 Appointment of a man as Group Finance Director and Director Registry Jun 6, 2014 Appointment of a man as Group Finance Director and Director 1020... Registry Jun 6, 2014 Appointment of a man as Director and Group Finance Director Registry Jun 6, 2014 Resignation of one Director (a man) Registry May 13, 2014 Appointment of a man as Secretary Registry May 12, 2014 Resignation of one Director Registry May 12, 2014 Resignation of one Secretary Registry May 2, 2014 Two appointments: 2 men Registry May 2, 2014 Two appointments: 2 men 1020... Registry May 2, 2014 Two appointments: 2 men Registry Jan 17, 2014 Annual return Registry Jan 17, 2014 Resignation of one Director Registry Oct 28, 2013 Resignation of one Director 1020... Financials Jun 18, 2013 Annual accounts Registry Mar 11, 2013 Section 175 comp act 06 08 Registry Feb 8, 2013 Resignation of one Financial Director and one Director (a man) Registry Jan 27, 2013 Annual return Registry Jan 2, 2013 Resignation of one Director (a man) Registry Nov 19, 2012 Appointment of a man as Director Registry Nov 16, 2012 Resignation of one Director Registry Sep 13, 2012 Resignation of one Director (a man) Registry Sep 13, 2012 Appointment of a man as Director Financials Jun 29, 2012 Annual accounts Registry Apr 30, 2012 Change of registered office address Registry Jan 16, 2012 Annual return Registry Jun 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 14, 2011 Statement of satisfaction in full or in part of mortgage or charge 1020... Registry Apr 5, 2011 Resignation of one Director Registry Apr 4, 2011 Auditor's letter of resignation Registry Mar 31, 2011 Resignation of one Director (a man) Financials Mar 7, 2011 Annual accounts Registry Feb 16, 2011 Section 175 comp act 06 08 Registry Jan 28, 2011 Particulars of a mortgage or charge Registry Jan 5, 2011 Annual return Registry Jan 4, 2011 Change of particulars for director Registry Jan 4, 2011 Change of particulars for director 1020... Registry Oct 26, 2010 Appointment of a man as Director Registry Sep 1, 2010 Appointment of a man as Director 1020... Registry May 20, 2010 Change of particulars for director Registry May 20, 2010 Change of particulars for director 1020... Registry May 20, 2010 Change of particulars for director Registry Apr 28, 2010 Appointment of a man as Director Registry Mar 8, 2010 Appointment of a man as Financial Director and Director Financials Mar 5, 2010 Annual accounts Registry Feb 5, 2010 Change of registered office address Registry Apr 4, 2009 Section 175 comp act 06 08 Financials Feb 26, 2009 Annual accounts Registry Jan 26, 2009 Appointment of a man as Director Registry Jan 20, 2009 Annual return Registry Jan 19, 2009 Appointment of a man as Director Registry Mar 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1020... Registry Mar 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1020... Financials Feb 4, 2008 Annual accounts Registry Jan 16, 2008 Annual return Registry Sep 28, 2007 Change of name certificate Registry Sep 28, 2007 Company name change Registry Sep 28, 2007 Company name change 3257... Financials Mar 5, 2007 Annual accounts Registry Jan 11, 2007 Annual return Financials May 5, 2006 Annual accounts Registry Apr 18, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 18, 2006 Notice of increase in nominal capital Registry Apr 18, 2006 £ nc 1000/1500000 Registry Apr 18, 2006 £ nc 1000/1500000 1020... Registry Mar 28, 2006 Alteration to memorandum and articles Registry Mar 23, 2006 Particulars of a mortgage or charge Registry Mar 23, 2006 Particulars of a mortgage or charge 1020... Registry Mar 15, 2006 Annual return Registry Mar 3, 2006 Appointment of a director