JORDAN DIVISION LIMITED
WAKEFIELD MEAUJO (578) LIMITED

Hellopages » West Yorkshire » Wakefield » WF4 3BA

Company number 04335742
Status Active
Incorporation Date 6 December 2001
Company Type Private Limited Company
Address C/O REDHALL GROUP PLC, UNIT 3, CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Registered office address changed from 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of JORDAN DIVISION LIMITED are www.jordandivision.co.uk, and www.jordan-division.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Jordan Division Limited is a Private Limited Company. The company registration number is 04335742. Jordan Division Limited has been working since 06 December 2001. The present status of the company is Active. The registered address of Jordan Division Limited is C O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire England Wf4 3ba. . KELLY, Christopher John is a Secretary of the company. BRIERLEY, Philip is a Director of the company. KELLY, Christopher John is a Director of the company. Secretary LEWIS JONES, Christopher has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary ROBSON, William has been resigned. Director FOSTER, Robert Simon has been resigned. Director JORDAN, Roy Gregory has been resigned. Director LEWIS JONES, Christopher has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director O'KANE, John Peter has been resigned. Director ROBSON, William has been resigned. Director SHUTTLEWORTH, Richard Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KELLY, Christopher John
Appointed Date: 02 May 2014

Director
BRIERLEY, Philip
Appointed Date: 02 May 2014
61 years old

Director
KELLY, Christopher John
Appointed Date: 06 June 2014
63 years old

Resigned Directors

Secretary
LEWIS JONES, Christopher
Resigned: 02 May 2014
Appointed Date: 19 October 2005

Nominee Secretary
PHILSEC LIMITED
Resigned: 11 April 2002
Appointed Date: 06 December 2001

Secretary
ROBSON, William
Resigned: 19 October 2005
Appointed Date: 11 April 2002

Director
FOSTER, Robert Simon
Resigned: 31 March 2011
Appointed Date: 18 November 2005
54 years old

Director
JORDAN, Roy Gregory
Resigned: 16 October 2003
Appointed Date: 11 April 2002
83 years old

Director
LEWIS JONES, Christopher
Resigned: 02 May 2014
Appointed Date: 12 December 2003
65 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 11 April 2002
Appointed Date: 06 December 2001

Director
O'KANE, John Peter
Resigned: 13 September 2012
Appointed Date: 31 March 2011
67 years old

Director
ROBSON, William
Resigned: 18 November 2005
Appointed Date: 11 April 2002
77 years old

Director
SHUTTLEWORTH, Richard Peter
Resigned: 06 June 2014
Appointed Date: 13 September 2012
64 years old

Persons With Significant Control

Redhall Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JORDAN DIVISION LIMITED Events

14 Dec 2016
Confirmation statement made on 6 December 2016 with updates
05 Aug 2016
Registered office address changed from 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016
13 May 2016
Accounts for a dormant company made up to 30 September 2015
16 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

09 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 55 more events
17 Apr 2002
Director resigned
17 Apr 2002
New director appointed
17 Apr 2002
Accounting reference date shortened from 31/12/02 to 30/09/02
28 Mar 2002
Company name changed meaujo (578) LIMITED\certificate issued on 28/03/02
06 Dec 2001
Incorporation

JORDAN DIVISION LIMITED Charges

17 March 2006
Debenture
Delivered: 23 March 2006
Status: Satisfied on 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…