JORDAN REFLECTORS LIMITED
LAINDON

Hellopages » Essex » Basildon » SS15 6SW
Company number 02844015
Status Active
Incorporation Date 10 August 1993
Company Type Private Limited Company
Address 9/10 SEAX WAY, SOUTHFIELDS INDUSTRIAL PARK, LAINDON, ESSEX, SS15 6SW
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 222,222 ; Group of companies' accounts made up to 31 December 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 222,222 . The most likely internet sites of JORDAN REFLECTORS LIMITED are www.jordanreflectors.co.uk, and www.jordan-reflectors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Basildon Rail Station is 2.4 miles; to Billericay Rail Station is 3.5 miles; to Brentwood Rail Station is 5.1 miles; to Grays Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jordan Reflectors Limited is a Private Limited Company. The company registration number is 02844015. Jordan Reflectors Limited has been working since 10 August 1993. The present status of the company is Active. The registered address of Jordan Reflectors Limited is 9 10 Seax Way Southfields Industrial Park Laindon Essex Ss15 6sw. . GREGORY, Nigel Martin is a Director of the company. JORDAN, Ulrich is a Director of the company. SHOOBRIDGE, Paul Michael is a Director of the company. WRIGHT, David Brian is a Director of the company. Secretary BLETSO, Bryan Edward has been resigned. Secretary MARTIN, Brian James has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BLETSO, Bryan Edward has been resigned. Director EBNER, Oskar has been resigned. Director KENT, Stephen William has been resigned. Director MARTIN, Brian James has been resigned. Director WARD, George Frederick has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Director
GREGORY, Nigel Martin
Appointed Date: 01 January 2015
72 years old

Director
JORDAN, Ulrich
Appointed Date: 24 August 1993
65 years old

Director
SHOOBRIDGE, Paul Michael
Appointed Date: 01 September 2010
59 years old

Director
WRIGHT, David Brian
Appointed Date: 31 August 2009
69 years old

Resigned Directors

Secretary
BLETSO, Bryan Edward
Resigned: 13 August 1993
Appointed Date: 12 August 1993

Secretary
MARTIN, Brian James
Resigned: 10 April 2012
Appointed Date: 17 August 1993

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 August 1993
Appointed Date: 10 August 1993

Director
BLETSO, Bryan Edward
Resigned: 17 August 1993
Appointed Date: 13 August 1993
60 years old

Director
EBNER, Oskar
Resigned: 30 June 1998
Appointed Date: 12 August 1993
90 years old

Director
KENT, Stephen William
Resigned: 20 December 2004
Appointed Date: 01 March 1999
69 years old

Director
MARTIN, Brian James
Resigned: 10 April 2012
Appointed Date: 17 August 1993
80 years old

Director
WARD, George Frederick
Resigned: 31 August 2009
Appointed Date: 17 August 1993
81 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 August 1993
Appointed Date: 10 August 1993

JORDAN REFLECTORS LIMITED Events

29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 222,222

25 May 2016
Group of companies' accounts made up to 31 December 2015
07 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 222,222

26 May 2015
Group of companies' accounts made up to 31 December 2014
15 Jan 2015
Director's details changed for Mr Nigel Martin Gregory on 1 January 2015
...
... and 84 more events
17 Aug 1993
Company name changed actionflare LIMITED\certificate issued on 17/08/93
16 Aug 1993
Registered office changed on 16/08/93 from: bridge house, 181 queen victoria street, london. EC4V 4DD.

16 Aug 1993
Secretary resigned;new secretary appointed

16 Aug 1993
Director resigned;new director appointed

10 Aug 1993
Incorporation

JORDAN REFLECTORS LIMITED Charges

25 October 1999
Mortgage debenture
Delivered: 1 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 May 1998
Single debenture
Delivered: 8 May 1998
Status: Satisfied on 8 April 2000
Persons entitled: Generale Bank N.V.-Generale De Banque S.A.
Description: Fixed and floating charges over the undertaking and all…
13 August 1993
Single debenture
Delivered: 17 August 1993
Status: Satisfied on 27 October 1999
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…