C d Jordan & Son (Transport) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2016)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2016-12-31 Net Income £0 0% Net Worth £1,002 0% Trade Debtors £1,002 0% Total assets £1,002 0% Shareholder's funds £1,002 0%
F.ASPINALL (PORTSMOUTH) LIMITED
C D JORDAN (TRANSPORT) LIMITED
Company type Private Limited Company , Active Company Number 00533750 Record last updated Thursday, September 1, 2022 6:03:29 AM UTC Official Address Sirius House Delta Crescent Westbrook Warrington Cheshire Wa57ns There are 12 companies registered at this street
Postal Code WA57NS Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Aug 30, 2022 Appointment of a man as Accountant and Director Registry Feb 3, 2017 Appointment of a man as Secretary Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials Jun 23, 2014 Annual accounts Registry Mar 6, 2014 Annual return Financials Sep 17, 2013 Annual accounts Registry Feb 27, 2013 Annual return Financials Nov 21, 2012 Annual accounts Financials Nov 21, 2012 Annual accounts 5337... Registry Nov 21, 2012 Resignation of one Director Registry Nov 21, 2012 Annual return Registry Nov 20, 2012 Order of court - restoration Registry Aug 22, 2011 Resignation of one Director (a man) Registry May 3, 2011 Second notification of strike-off action in london gazette Registry Mar 10, 2011 Annual return Registry Jan 18, 2011 First notification of strike - off in london gazette Registry Jan 5, 2011 Striking off application by a company Registry Nov 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 11, 2010 Section 175 comp act 06 08 Registry Nov 10, 2010 Particulars of a mortgage or charge Financials Sep 1, 2010 Annual accounts Registry Feb 25, 2010 Annual return Registry Nov 23, 2009 Change of particulars for director Financials Oct 31, 2009 Annual accounts Registry Oct 26, 2009 Change of particulars for director Registry Oct 22, 2009 Change of particulars for secretary Registry Feb 18, 2009 Annual return Registry Jan 20, 2009 Particulars of a mortgage or charge Registry Jan 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 16, 2009 Section 175 comp act 06 08 Registry Nov 20, 2008 Annual return Financials Jun 30, 2008 Annual accounts Registry Jun 9, 2008 Appointment of a man as Secretary Registry Jun 2, 2008 Resignation of a secretary Registry Jun 2, 2008 Appointment of a man as Secretary Registry Dec 2, 2007 Appointment of a director Registry Dec 2, 2007 Resignation of a director Registry Nov 28, 2007 Annual return Registry Nov 20, 2007 Appointment of a man as Director and Company Director Registry Nov 12, 2007 Notice of change of directors or secretaries or in their particulars Financials Oct 19, 2007 Annual accounts Registry Apr 28, 2007 Notice of change of directors or secretaries or in their particulars Financials Jan 23, 2007 Annual accounts Registry Dec 13, 2006 Annual return Registry Nov 29, 2006 Appointment of a director Registry Nov 29, 2006 Appointment of a director 5337... Registry Nov 29, 2006 Appointment of a secretary Registry Nov 29, 2006 Resignation of a director Registry Nov 29, 2006 Resignation of a director 5337... Registry Nov 29, 2006 Resignation of a director Registry Nov 29, 2006 Resignation of a director 5337... Registry Nov 29, 2006 Resignation of a director Registry Nov 10, 2006 Change of accounting reference date Registry Nov 10, 2006 Change in situation or address of registered office Registry Oct 31, 2006 Three appointments: 3 men Financials Jan 27, 2006 Annual accounts Registry Nov 29, 2005 Annual return Financials Jan 31, 2005 Annual accounts Registry Nov 29, 2004 Annual return Financials Feb 2, 2004 Annual accounts Registry Nov 19, 2003 Annual return Financials Jan 27, 2003 Annual accounts Registry Nov 20, 2002 Annual return Financials Jan 8, 2002 Annual accounts Registry Dec 6, 2001 Annual return Registry Dec 19, 2000 Annual return 5337... Financials Dec 11, 2000 Annual accounts Registry May 10, 2000 Auditor's letter of resignation Financials Jan 10, 2000 Annual accounts Registry Dec 17, 1999 Annual return Financials Jan 15, 1999 Annual accounts Registry Dec 15, 1998 Annual return Financials Jan 12, 1998 Annual accounts Registry Jan 12, 1998 Annual return Registry Jan 6, 1997 Annual return 5337... Financials Dec 23, 1996 Annual accounts Registry Jan 10, 1996 Annual return Financials Jan 10, 1996 Annual accounts Registry Jan 10, 1996 Director's particulars changed Registry Sep 15, 1995 Resignation of a woman Registry Jul 1, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 25, 1995 Company name change Registry Apr 24, 1995 Change of name certificate Registry Apr 6, 1995 Company name change Registry Apr 5, 1995 Change of name certificate Registry Jan 6, 1995 Memorandum of association Registry Jan 6, 1995 Change in situation or address of registered office Registry Jan 6, 1995 Alter mem and arts Registry Jan 5, 1995 Director's particulars changed Registry Jan 5, 1995 Annual return Registry Jan 5, 1995 Notice of new accounting reference date given during the course of an accounting reference period Registry Jan 5, 1995 Location of register of members address changed Registry Nov 11, 1994 Director resigned, new director appointed Registry Nov 11, 1994 Auditor's letter of resignation Registry Nov 3, 1994 Auditor's letter of resignation 5337... Registry Oct 31, 1994 Resignation of 2 people: one Director (a man) and one Road Haulier Financials Oct 25, 1994 Annual accounts Financials Feb 23, 1994 Annual accounts 5337... Registry Jan 12, 1994 Annual return Financials Feb 22, 1993 Annual accounts