JORDAN FLOORING COMPANY LTD
ESHER

Hellopages » Surrey » Elmbridge » KT10 9QY
Company number 02972308
Status Active
Incorporation Date 29 September 1994
Company Type Private Limited Company
Address AISSELA, 42-50 HIGH STREET, ESHER, SURREY, KT10 9QY
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 100 . The most likely internet sites of JORDAN FLOORING COMPANY LTD are www.jordanflooringcompany.co.uk, and www.jordan-flooring-company.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-one years and five months. The distance to to Byfleet & New Haw Rail Station is 5.2 miles; to Feltham Rail Station is 5.7 miles; to Brentford Rail Station is 8.5 miles; to Barnes Bridge Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jordan Flooring Company Ltd is a Private Limited Company. The company registration number is 02972308. Jordan Flooring Company Ltd has been working since 29 September 1994. The present status of the company is Active. The registered address of Jordan Flooring Company Ltd is Aissela 42 50 High Street Esher Surrey Kt10 9qy. The company`s financial liabilities are £604.66k. It is £264.05k against last year. The cash in hand is £165.55k. It is £111.73k against last year. And the total assets are £1471.3k, which is £333.13k against last year. COLLINS, Louis is a Director of the company. Secretary COLLINS, Diane has been resigned. Secretary DOWNES, Lawrence has been resigned. Secretary DOWNES, Sarah has been resigned. Secretary MEIER, Robert William has been resigned. Director DOWNES, Lawrence has been resigned. Director MEIER, Robert William has been resigned. The company operates in "Wholesale of textiles".


jordan flooring company Key Finiance

LIABILITIES £604.66k
+77%
CASH £165.55k
+207%
TOTAL ASSETS £1471.3k
+29%
All Financial Figures

Current Directors

Director
COLLINS, Louis
Appointed Date: 29 September 1994
59 years old

Resigned Directors

Secretary
COLLINS, Diane
Resigned: 02 July 2003
Appointed Date: 02 October 1998

Secretary
DOWNES, Lawrence
Resigned: 14 September 2005
Appointed Date: 02 July 2003

Secretary
DOWNES, Sarah
Resigned: 29 July 2013
Appointed Date: 14 September 2005

Secretary
MEIER, Robert William
Resigned: 01 January 1998
Appointed Date: 29 September 1994

Director
DOWNES, Lawrence
Resigned: 29 July 2013
Appointed Date: 02 July 2003
51 years old

Director
MEIER, Robert William
Resigned: 01 October 1994
Appointed Date: 29 September 1994
64 years old

Persons With Significant Control

Ms Sarah Bishop
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jordan Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

JORDAN FLOORING COMPANY LTD Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 19 September 2016 with updates
04 Dec 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
13 Oct 1996
Return made up to 29/09/96; no change of members
05 Aug 1996
Accounts for a small company made up to 30 September 1995
15 Jan 1996
Return made up to 29/09/95; full list of members
14 Jun 1995
Accounting reference date notified as 30/09
29 Sep 1994
Incorporation

JORDAN FLOORING COMPANY LTD Charges

12 September 2012
Rent deposit deed
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Lionbrook Property Partnership Nominee No 1 Limited and Lionbrook Property Partnership Nominee No.3 Limited
Description: £41,060 together with in addition £8,212 in respect of vat…
31 May 2011
Fixed & floating charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2010
Fixed & floating charge
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2009
Debenture
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 1999
Legal charge
Delivered: 19 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…