REDDINGTON JORDAN LIMITED
AYLESFORD MAIDSTONE SLIDEROBES (U.K.) LIMITED

Hellopages » Kent » Tonbridge and Malling » ME20 7SP

Company number 01763120
Status Active
Incorporation Date 20 October 1983
Company Type Private Limited Company
Address UNIT 3C DEACON EST, FORSTAL RD, AYLESFORD MAIDSTONE, KENT, ME20 7SP
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Paul Devlin on 6 November 2016. The most likely internet sites of REDDINGTON JORDAN LIMITED are www.reddingtonjordan.co.uk, and www.reddington-jordan.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 5.7 miles; to Rochester Rail Station is 5.9 miles; to Gillingham (Kent) Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reddington Jordan Limited is a Private Limited Company. The company registration number is 01763120. Reddington Jordan Limited has been working since 20 October 1983. The present status of the company is Active. The registered address of Reddington Jordan Limited is Unit 3c Deacon Est Forstal Rd Aylesford Maidstone Kent Me20 7sp. . DEVLIN, Brian is a Secretary of the company. DEVLIN, Paul is a Director of the company. Secretary KENNEDY, Philomena has been resigned. Secretary LOUGHLIN, Catherine Michele has been resigned. Secretary MCALEESE, Michael has been resigned. Secretary REID, Philip has been resigned. Director BRADLEY, Andrew Damian has been resigned. Director DEVLIN, Brian has been resigned. Director GUDDAS, Jurgen has been resigned. Director MCALEESE, Michael has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
DEVLIN, Brian
Appointed Date: 20 December 2000

Director
DEVLIN, Paul
Appointed Date: 01 January 2004
47 years old

Resigned Directors

Secretary
KENNEDY, Philomena
Resigned: 20 December 2000
Appointed Date: 01 December 1998

Secretary
LOUGHLIN, Catherine Michele
Resigned: 01 December 1998
Appointed Date: 31 May 1996

Secretary
MCALEESE, Michael
Resigned: 31 July 1994

Secretary
REID, Philip
Resigned: 31 May 1996
Appointed Date: 01 August 1994

Director
BRADLEY, Andrew Damian
Resigned: 15 November 2006
Appointed Date: 01 May 2000
57 years old

Director
DEVLIN, Brian
Resigned: 02 October 2010
75 years old

Director
GUDDAS, Jurgen
Resigned: 31 May 1996
Appointed Date: 03 April 1992
92 years old

Director
MCALEESE, Michael
Resigned: 31 May 1996
81 years old

Persons With Significant Control

Paul Devlin
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

REDDINGTON JORDAN LIMITED Events

24 Mar 2017
Total exemption full accounts made up to 31 August 2016
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Nov 2016
Director's details changed for Paul Devlin on 6 November 2016
14 Apr 2016
Total exemption small company accounts made up to 31 August 2015
10 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 292.5

...
... and 101 more events
21 Apr 1987
Company name changed slidertrack LIMITED\certificate issued on 21/04/87

11 Apr 1987
Secretary resigned;new secretary appointed;new director appointed

24 Nov 1986
Full accounts made up to 31 March 1986

24 Nov 1986
Return made up to 31/07/86; full list of members

20 Oct 1983
Certificate of incorporation

REDDINGTON JORDAN LIMITED Charges

23 September 2010
Debenture
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 2008
Rent deposit deed
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Phoenix Life Limited
Description: £25,350.62.
14 April 1988
Debenture
Delivered: 26 April 1988
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 July 1987
Debenture
Delivered: 14 July 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…