Redhall Networks LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 23, 2014)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 related company news information about these directors and secretaries in other companies
JORDAN MECHANICAL ENGINEERING LIMITED
JORDAN PROCESS ENGINEERING LIMITED
JORDAN ENGINEERING UK LIMITED
CHB-JORDAN LIMITED
JORDAN PROJECTS LIMITED
Company type Private Limited Company , Receivership Company Number 03218686 Record last updated Monday, August 8, 2022 1:47:46 PM UTC Official Address Care Of:C/o Redhall Group Plc1 Red Hall Court Wakefield West Yorkshire Plc Wf12un Wrenthorpe And Outwood, Wrenthorpe And Outwood West There are 78 companies registered at this street
Postal Code WF12UN Sector Other business support service activities n.e.c.
Visits Document Type Publication date Download link Registry Aug 1, 2022 Resignation of one Secretary (a man) Registry Jun 18, 2019 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 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 1710... Registry Jul 2, 2018 Appointment of a man as Director Registry Jul 2, 2018 Appointment of a man as Director 4335... Registry Jul 1, 2018 Resignation of one Secretary (a man) Registry Jul 1, 2018 Resignation of one Secretary (a man) 3218... Registry Jul 1, 2018 Resignation of one Secretary (a man) Registry Jul 1, 2018 Resignation of one Secretary (a man) 1710... Registry Jun 29, 2018 Resignation of one Director (a man) Registry Jun 29, 2018 Resignation of one Director (a man) 1710... Registry Jun 29, 2018 Resignation of one Director (a man) Registry Jun 29, 2018 Resignation of one Director (a man) 4335... 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) 3218... 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) 1710... Registry Mar 19, 2018 Appointment of a man as Director Registry Mar 19, 2018 Appointment of a man as Director 4335... Registry Mar 19, 2018 Appointment of a man as Director Registry Jul 17, 2017 Appointment of a man as Director 3218... Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) 3218... Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) 1710... Registry Jul 24, 2014 Annual return 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 11, 2014 Appointment of a man as Director Registry Jun 10, 2014 Appointment of a man as Director 3218... Registry Jun 6, 2014 Appointment of a man as Group Finance Director and Director Registry Jun 6, 2014 Appointment of a man as Director and Group Finance Director 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 3218... 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 1710... Registry May 2, 2014 Two appointments: 2 men Registry May 2, 2014 Two appointments: 2 men 3218... Registry Jul 4, 2013 Annual return Registry Jul 2, 2013 Resignation of one Director Registry Jul 2, 2013 Resignation of one Director 3218... Registry Jul 2, 2013 Resignation of one Director Financials Jun 28, 2013 Annual accounts Registry Mar 11, 2013 Section 175 comp act 06 08 Registry Feb 8, 2013 Resignation of 2 people: one Financial Director and one Director (a man) Registry Jan 2, 2013 Resignation of one Company Director and one Director (a man) Registry Nov 19, 2012 Appointment of a man as Director Registry Nov 16, 2012 Resignation of one Director Registry Oct 2, 2012 Company name change Registry Oct 2, 2012 Company name change 3218... Registry Oct 2, 2012 Change of name certificate Registry Oct 2, 2012 Notice of change of name nm01 - resolution Registry Sep 13, 2012 Resignation of one Director (a man) Registry Sep 13, 2012 Appointment of a man as Director Registry Jul 13, 2012 Annual return Registry Jul 13, 2012 Change of particulars for director Financials Jun 29, 2012 Annual accounts Registry Apr 30, 2012 Change of registered office address Registry Nov 9, 2011 Appointment of a man as Director Registry Nov 1, 2011 Appointment of a man as Director and Managing Director Registry Jul 1, 2011 Annual return Registry Jun 14, 2011 Statement of satisfaction in full or in part of mortgage or charge 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 Oct 26, 2010 Appointment of a man as Director Registry Oct 11, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Oct 11, 2010 Statement of capital Registry Oct 11, 2010 Solvency statement Registry Oct 11, 2010 Reduce issued capital 09 Registry Sep 1, 2010 Appointment of a man as Director Registry Jul 13, 2010 Annual return Registry Jul 12, 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 Director and Financial Director Financials Mar 5, 2010 Annual accounts Registry Feb 4, 2010 Change of registered office address Registry Jul 2, 2009 Annual return Registry Apr 4, 2009 Section 175 comp act 06 08 Financials Feb 26, 2009 Annual accounts Registry Jul 22, 2008 Appointment of a man as Director Registry Jul 1, 2008 Annual return Registry Jun 30, 2008 Appointment of a man as Director and Company Director