M.J. JORDAN LTD
DUNGANNON


Company number NI032020
Status Active
Incorporation Date 28 February 1997
Company Type Private Limited Company
Address 60 BENBURB ROAD, MOY, DUNGANNON, CO TYRONE, BT71 7EZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,000 . The most likely internet sites of M.J. JORDAN LTD are www.mjjordan.co.uk, and www.m-j-jordan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. M J Jordan Ltd is a Private Limited Company. The company registration number is NI032020. M J Jordan Ltd has been working since 28 February 1997. The present status of the company is Active. The registered address of M J Jordan Ltd is 60 Benburb Road Moy Dungannon Co Tyrone Bt71 7ez. . JORDAN, Michael John is a Secretary of the company. JORDAN, Mary Kathleen is a Director of the company. JORDAN, Michael John is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
JORDAN, Michael John
Appointed Date: 28 February 1997

Director
JORDAN, Mary Kathleen
Appointed Date: 28 February 1997
72 years old

Director
JORDAN, Michael John
Appointed Date: 28 February 1997
77 years old

Persons With Significant Control

Mrs Mary Kathleen Jordan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

M.J. JORDAN LTD Events

11 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 30 April 2016
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

07 Mar 2016
Director's details changed for Michael John Jordan on 28 February 2016
07 Mar 2016
Director's details changed for Mary Kathleen Jordan on 28 February 2016
...
... and 46 more events
07 Mar 1997
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Feb 1997
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Feb 1997
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Feb 1997
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Feb 1997
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

M.J. JORDAN LTD Charges

19 February 2005
Solicitors letter of undertaking
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking.. The company's property…
19 February 2005
Solicitors letter of undertaking
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking.. The company's property…
4 June 2004
Mortgage or charge
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking the company's property…
4 March 2004
Mortgage or charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking the company's property at…
19 December 2003
Mortgage or charge
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors undertaking all monies. The companys property at…
29 September 1998
Mortgage or charge
Delivered: 2 October 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' undertaking. The company's property at 20…
30 May 1997
Mortgage or charge
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture a) a specific equitable…
28 April 1997
Mortgage or charge
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies solicitors' undertaking the company's property…