W.JORDAN & SON (HOLDINGS) LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK44 3LF

Company number 00760976
Status Active
Incorporation Date 15 May 1963
Company Type Private Limited Company
Address BRIDGE HOUSE HIGH ST, GREAT BARFORD, BEDFORD, BEDFORDSHIRE, MK44 3LF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Michael Andrew Green as a secretary on 10 October 2016; Confirmation statement made on 31 August 2016 with updates; Termination of appointment of Pamela Jordan as a director on 31 August 2016. The most likely internet sites of W.JORDAN & SON (HOLDINGS) LIMITED are www.wjordansonholdings.co.uk, and www.w-jordan-son-holdings.co.uk. The predicted number of employees is 70 to 80. The company’s age is sixty-two years and five months. The distance to to Bedford Rail Station is 5.8 miles; to Biggleswade Rail Station is 5.9 miles; to St Neots Rail Station is 6.9 miles; to Flitwick Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W Jordan Son Holdings Limited is a Private Limited Company. The company registration number is 00760976. W Jordan Son Holdings Limited has been working since 15 May 1963. The present status of the company is Active. The registered address of W Jordan Son Holdings Limited is Bridge House High St Great Barford Bedford Bedfordshire Mk44 3lf. The company`s financial liabilities are £9596.58k. It is £1012.5k against last year. The cash in hand is £116.52k. It is £-170.31k against last year. And the total assets are £2152.21k, which is £-776.39k against last year. JORDAN, Richard David is a Director of the company. JORDAN, William John is a Director of the company. Secretary BARKER, John Brian has been resigned. Secretary BAXTER, John has been resigned. Secretary GREEN, Michael Andrew has been resigned. Secretary HALL, Julian Charles Philip has been resigned. Secretary PAYTON, Roland Arthur has been resigned. Director JORDAN, Pamela has been resigned. Director JORDAN, William Alan has been resigned. The company operates in "Construction of commercial buildings".


w.jordan & son (holdings) Key Finiance

LIABILITIES £9596.58k
+11%
CASH £116.52k
-60%
TOTAL ASSETS £2152.21k
-27%
All Financial Figures

Current Directors

Director
JORDAN, Richard David
Appointed Date: 20 June 2008
75 years old

Director
JORDAN, William John
Appointed Date: 20 June 2008
76 years old

Resigned Directors

Secretary
BARKER, John Brian
Resigned: 16 September 2002

Secretary
BAXTER, John
Resigned: 01 May 1997

Secretary
GREEN, Michael Andrew
Resigned: 10 October 2016
Appointed Date: 01 May 2015

Secretary
HALL, Julian Charles Philip
Resigned: 25 April 2006
Appointed Date: 16 September 2002

Secretary
PAYTON, Roland Arthur
Resigned: 02 May 2015
Appointed Date: 25 April 2006

Director
JORDAN, Pamela
Resigned: 31 August 2016
100 years old

Director
JORDAN, William Alan
Resigned: 01 April 2006
103 years old

Persons With Significant Control

Mr Richard David Jordan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.JORDAN & SON (HOLDINGS) LIMITED Events

10 Oct 2016
Termination of appointment of Michael Andrew Green as a secretary on 10 October 2016
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
07 Sep 2016
Termination of appointment of Pamela Jordan as a director on 31 August 2016
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 103,500

...
... and 69 more events
11 Mar 1988
Return made up to 22/12/87; full list of members

09 Feb 1988
Director resigned

09 Feb 1988
Secretary resigned

25 Jun 1987
Return made up to 22/12/86; full list of members

15 May 1963
Incorporation

W.JORDAN & SON (HOLDINGS) LIMITED Charges

23 June 1981
Debenture
Delivered: 26 June 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
7 July 1964
Mortgage
Delivered: 10 July 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Company's equitable interests in properties mentioned in…
7 July 1964
Single debenture
Delivered: 10 July 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…