JORDAN PLASTICS LIMITED
CO ARMAGH


Company number NI009907
Status Active
Incorporation Date 19 December 1973
Company Type Private Limited Company
Address 109 SUMMERISLAND ROAD, PORTADOWN, CO ARMAGH, BT62 1SJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Termination of appointment of John Thomson Langlands as a director on 31 January 2017; Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016; Termination of appointment of Nicholas David Martin Giles as a director on 31 December 2016. The most likely internet sites of JORDAN PLASTICS LIMITED are www.jordanplastics.co.uk, and www.jordan-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Jordan Plastics Limited is a Private Limited Company. The company registration number is NI009907. Jordan Plastics Limited has been working since 19 December 1973. The present status of the company is Active. The registered address of Jordan Plastics Limited is 109 Summerisland Road Portadown Co Armagh Bt62 1sj. . GILES, Nicholas David Martin is a Secretary of the company. DOORENBOSCH, Franciscus Lodewijk Paulus is a Director of the company. DUTHIE, David George is a Director of the company. GREEN, Andrew Samuel is a Director of the company. KESTERTON, Simon John is a Director of the company. VERVAAT, Petrus Rudolf Maria is a Director of the company. Secretary JORDAN, Philip has been resigned. Secretary KANE, Hilary Anne has been resigned. Secretary MOAN, Sheena Geraldine has been resigned. Director COMPTON, Michael John has been resigned. Director GILES, Nicholas David Martin has been resigned. Director HARRIS, David William has been resigned. Director JORDAN, Lisa Mary has been resigned. Director JORDAN, Richard Dudley Hermon has been resigned. Director JORDAN, Rodney Philip has been resigned. Director LANGLANDS, John Thomson has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GILES, Nicholas David Martin
Appointed Date: 31 December 2016

Director
DOORENBOSCH, Franciscus Lodewijk Paulus
Appointed Date: 16 November 2016
60 years old

Director
DUTHIE, David George
Appointed Date: 16 November 2016
69 years old

Director
GREEN, Andrew Samuel
Appointed Date: 16 November 2016
61 years old

Director
KESTERTON, Simon John
Appointed Date: 16 September 2016
51 years old

Director
VERVAAT, Petrus Rudolf Maria
Appointed Date: 16 September 2016
60 years old

Resigned Directors

Secretary
JORDAN, Philip
Resigned: 01 March 2005
Appointed Date: 19 December 1973

Secretary
KANE, Hilary Anne
Resigned: 31 December 2016
Appointed Date: 30 April 2013

Secretary
MOAN, Sheena Geraldine
Resigned: 30 April 2013
Appointed Date: 01 March 2005

Director
COMPTON, Michael John
Resigned: 30 April 2013
Appointed Date: 16 February 2005
82 years old

Director
GILES, Nicholas David Martin
Resigned: 31 December 2016
Appointed Date: 16 September 2016
54 years old

Director
HARRIS, David William
Resigned: 31 October 2016
Appointed Date: 30 April 2013
53 years old

Director
JORDAN, Lisa Mary
Resigned: 30 April 2013
Appointed Date: 01 March 2005
54 years old

Director
JORDAN, Richard Dudley Hermon
Resigned: 01 March 2005
Appointed Date: 19 December 1973
80 years old

Director
JORDAN, Rodney Philip
Resigned: 01 March 2005
Appointed Date: 19 December 1973
82 years old

Director
LANGLANDS, John Thomson
Resigned: 31 January 2017
Appointed Date: 30 April 2013
73 years old

Persons With Significant Control

Flexfilm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JORDAN PLASTICS LIMITED Events

02 Feb 2017
Termination of appointment of John Thomson Langlands as a director on 31 January 2017
10 Jan 2017
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016
10 Jan 2017
Termination of appointment of Nicholas David Martin Giles as a director on 31 December 2016
10 Jan 2017
Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
08 Dec 2016
Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 16 November 2016
...
... and 153 more events
22 Feb 1974
Particulars re directors

19 Dec 1973
Statement of nominal cap
19 Dec 1973
Memorandum
19 Dec 1973
Articles
19 Dec 1973
Decl on compl on incorp

JORDAN PLASTICS LIMITED Charges

17 April 1998
Mortgage or charge
Delivered: 7 May 1998
Status: Satisfied on 6 September 2000
Persons entitled: Bank of Ireland
Description: All monies fixed charge. Plant machinery vehicles computers…
5 May 1995
Mortgage or charge
Delivered: 11 May 1995
Status: Satisfied on 6 September 2000
Persons entitled: Bank of Ireland
Description: All monies. Deeds of charge. The lands and premises…
31 August 1994
Fixed charge
Delivered: 1 September 1994
Status: Satisfied on 21 March 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Flexographic printing press 'vanguard' see image for full…
29 June 1994
Charge
Delivered: 30 June 1994
Status: Satisfied on 17 October 2000
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Folios ar 2595L and ar 2596 county armagh.
29 June 1994
Deed of undertaking
Delivered: 30 June 1994
Status: Satisfied on 21 March 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 1 flexographic printing press 'vanguard 1589' model 140…
29 June 1994
Assignment of rights
Delivered: 30 June 1994
Status: Satisfied on 21 March 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 1 flexographic printing press "vanguard 1589" model 140…
29 June 1994
Debenture
Delivered: 30 June 1994
Status: Satisfied on 21 March 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
24 June 1994
Debenture
Delivered: 7 July 1994
Status: Satisfied on 21 March 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
2 February 1993
Charge over all book debts
Delivered: 5 February 1993
Status: Satisfied on 19 July 1994
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
13 June 1989
Charge
Delivered: 14 June 1989
Status: Satisfied on 21 March 2013
Persons entitled: Mercantile Credit Company Limited
Description: A scas weld machine and punch unit see image for full…
26 January 1988
Chattel mortgage
Delivered: 28 January 1988
Status: Satisfied on 21 March 2013
Persons entitled: Mercantile Credit Company Limited
Description: Slitter rewinder rp/B1 40S model 1200 see image for full…
21 December 1987
Chattel mortgage
Delivered: 22 December 1987
Status: Satisfied on 21 March 2013
Persons entitled: Mercantile Credit Company Limited
Description: Model txar/200 rotating blown film head see image for full…
21 December 1987
Chattel mortgage
Delivered: 22 December 1987
Status: Satisfied on 21 March 2013
Persons entitled: Mercantile Credit Company Limited
Description: Model 90KR low base dolci extruder see image for full…
3 November 1987
Mortgage
Delivered: 17 November 1987
Status: Satisfied on 21 March 2013
Persons entitled: Northern Bank Limited
Description: No 7 deer park, charles street, portadown, county armagh.
12 March 1987
Fixed charge
Delivered: 16 March 1987
Status: Satisfied on 21 March 2013
Persons entitled: Lloyds Bowmaker Limited
Description: One pc-83-2-1 256KB professional computer with 10MB disk…
2 May 1986
Mortgage
Delivered: 13 May 1986
Status: Satisfied on 19 July 1994
Persons entitled: Northern Bank Limited
Description: Folio ar 25951 county armagh and folio ar 2596 county…
3 January 1985
Chattels mortgage
Delivered: 7 January 1985
Status: Satisfied on 21 January 1991
Persons entitled: Forward Trust Limited
Description: One model 70KR low base dolci extruder screw l/d 30:1 air…
22 June 1982
Chattels mortgage
Delivered: 25 June 1982
Status: Satisfied on 22 June 1987
Persons entitled: Forward Trust Limited
Description: One new steigler bag making machine type 734-13 BAUJ81…
1 July 1974
Floating charge
Delivered: 9 July 1974
Status: Satisfied on 19 July 1994
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…