Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Jordan Properties (Luton) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 29, 2003)
  • all other documents available
  • 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

Financials

JOGA LIMITED
BARCLAY STUART PLASTICS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00446039
Record last updated Saturday, July 11, 2015 10:14:41 PM UTC
Official Address Apollo Lichfield Road Industrial Estate Tamworth Staffordshire B797ta Mercian
There are 5 companies registered at this street
Locality Mercian
Region England
Postal Code B797TA
Sector Manufacture of other plastic products

Charts

Visits

JORDAN PROPERTIES (LUTON) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-52015-62015-72015-92020-12020-22022-82022-122024-62024-72024-82024-112025-22025-30123

Searches

JORDAN PROPERTIES (LUTON) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-7012
Document Type Publication date Download link
Registry Sep 23, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 10, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 18, 2013 Order of court - restoration Order of court - restoration
Registry Mar 30, 2004 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 16, 2003 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Dec 15, 2003 Annual return Annual return
Registry Nov 4, 2003 Application for striking off Application for striking off
Financials Oct 29, 2003 Annual accounts Annual accounts
Financials Jan 31, 2003 Annual accounts 4460... Annual accounts 4460...
Registry Jan 29, 2003 Appointment of a secretary Appointment of a secretary
Registry Jan 29, 2003 Resignation of a director Resignation of a director
Registry Dec 30, 2002 Annual return Annual return
Registry Dec 13, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 28, 2002 Company name change Company name change
Registry Feb 28, 2002 Change of name certificate Change of name certificate
Financials Jan 30, 2002 Annual accounts Annual accounts
Registry Jan 25, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 25, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 4460... Declaration of satisfaction in full or in part of a mortgage or charge 4460...
Registry Dec 10, 2001 Annual return Annual return
Registry Sep 14, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 23, 2001 Appointment of a director Appointment of a director
Registry Aug 23, 2001 Resignation of a director Resignation of a director
Registry Jun 30, 2001 Appointment of a man as Director Appointment of a man as Director
Financials Feb 2, 2001 Annual accounts Annual accounts
Registry Jan 10, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 10, 2001 Resignation of a director Resignation of a director
Registry Jan 5, 2001 Annual return Annual return
Registry Dec 14, 2000 Company name change Company name change
Registry Dec 13, 2000 Change of name certificate Change of name certificate
Registry Dec 12, 2000 Resignation of a director Resignation of a director
Registry Dec 12, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 12, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Feb 3, 2000 Annual accounts Annual accounts
Registry Dec 7, 1999 Annual return Annual return
Registry Apr 8, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 26, 1999 Annual accounts Annual accounts
Registry Mar 3, 1999 Annual return Annual return
Registry Jul 29, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 5, 1998 Annual return Annual return
Financials Jan 30, 1998 Annual accounts Annual accounts
Registry Dec 8, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 8, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 4460... Declaration of satisfaction in full or in part of a mortgage or charge 4460...
Registry Jun 30, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 30, 1997 Particulars of a mortgage or charge 4460... Particulars of a mortgage or charge 4460...
Registry Feb 7, 1997 Annual return Annual return
Financials Feb 2, 1997 Annual accounts Annual accounts
Financials Feb 8, 1996 Annual accounts 4460... Annual accounts 4460...
Registry Jan 16, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 16, 1996 Annual return Annual return
Registry Jan 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 1, 1995 Annual accounts Annual accounts
Registry Jan 4, 1995 Annual return Annual return
Registry Nov 29, 1994 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 19, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 24, 1994 Appointment of a man as Director Appointment of a man as Director
Financials Feb 11, 1994 Annual accounts Annual accounts
Registry Jan 5, 1994 Annual return Annual return
Financials Feb 1, 1993 Annual accounts Annual accounts
Registry Jan 18, 1993 Annual return Annual return
Registry Dec 15, 1992 Three appointments: 3 men Three appointments: 3 men
Registry Aug 21, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 14, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 1, 1992 Annual accounts Annual accounts
Registry Apr 8, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 11, 1992 Annual return Annual return
Registry Jul 12, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 13, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 6, 1991 Change of name certificate Change of name certificate
Financials Jan 25, 1991 Annual accounts Annual accounts
Registry Jan 23, 1991 Annual return Annual return
Registry Sep 20, 1990 Change of name certificate Change of name certificate
Registry Apr 3, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 14, 1990 Director resigned, new director appointed 4460... Director resigned, new director appointed 4460...
Financials Jan 22, 1990 Annual accounts Annual accounts
Registry Jan 22, 1990 Annual return Annual return
Registry Sep 20, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials May 8, 1989 Annual accounts Annual accounts
Registry Feb 22, 1989 Annual return Annual return
Registry Mar 1, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 27, 1988 Annual return Annual return
Financials Jan 27, 1988 Annual accounts Annual accounts
Registry Jan 23, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 15, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry May 21, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry May 12, 1987 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 1, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 23, 1987 Annual return Annual return
Financials Feb 9, 1987 Annual accounts Annual accounts
Registry Dec 9, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry May 7, 1986 Director resigned, new director appointed 4460... Director resigned, new director appointed 4460...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)