BARKER & JORDAN LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 7ET

Company number 05424187
Status Active
Incorporation Date 14 April 2005
Company Type Private Limited Company
Address 2 WALMER VILLAS, MANNINGHAM LANE, BRADFORD, BD8 7ET
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of BARKER & JORDAN LIMITED are www.barkerjordan.co.uk, and www.barker-jordan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Barker Jordan Limited is a Private Limited Company. The company registration number is 05424187. Barker Jordan Limited has been working since 14 April 2005. The present status of the company is Active. The registered address of Barker Jordan Limited is 2 Walmer Villas Manningham Lane Bradford Bd8 7et. . JORDAN, Stephen Dennis is a Director of the company. Secretary JORDAN, Philip Edmund has been resigned. The company operates in "Architectural activities".


Current Directors

Director
JORDAN, Stephen Dennis
Appointed Date: 14 April 2005
70 years old

Resigned Directors

Secretary
JORDAN, Philip Edmund
Resigned: 30 November 2007
Appointed Date: 14 April 2005

BARKER & JORDAN LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
26 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

22 Jul 2015
Total exemption small company accounts made up to 5 April 2015
25 Jun 2015
Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
04 Jun 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

...
... and 20 more events
02 Jun 2006
Secretary's particulars changed
14 Jun 2005
Particulars of mortgage/charge
25 Apr 2005
Accounting reference date shortened from 30/04/06 to 05/04/06
25 Apr 2005
Ad 18/04/05--------- £ si 99@1=99 £ ic 1/100
14 Apr 2005
Incorporation

BARKER & JORDAN LIMITED Charges

10 June 2005
Debenture deed
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…