Company number 01020805
Status Active
Incorporation Date 13 August 1971
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 25990 - Manufacture of other fabricated metal products n.e.c., 33190 - Repair of other equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc
Since the company registration two hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from C/O C/O Redhall Group Plc 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; Full accounts made up to 30 September 2015. The most likely internet sites of JORDAN ENGINEERING SERVICES LIMITED are www.jordanengineeringservices.co.uk, and www.jordan-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Jordan Engineering Services Limited is a Private Limited Company.
The company registration number is 01020805. Jordan Engineering Services Limited has been working since 13 August 1971.
The present status of the company is Active. The registered address of Jordan Engineering Services 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 CORBETT, David Howard has been resigned. Secretary DAVIES, Adrian Nigel has been resigned. Secretary ELDRID, Dean Michael has been resigned. Secretary JONES, Gareth has been resigned. Secretary LEWIS JONES, Christopher has been resigned. Secretary ROBSON, William has been resigned. Director BENTLEY, Darren Conrad has been resigned. Director BIRD, Matthew James has been resigned. Director CARTER, Simon Anthony has been resigned. Director CLASBY, Peter James has been resigned. Director CORBETT, David Howard has been resigned. Director DAVIES, Adrian Nigel has been resigned. Director ELDRID, Dean Michael has been resigned. Director FOSTER, Robert Simon has been resigned. Director JACKSON, David James has been resigned. Director JESTER, Tony has been resigned. Director JORDAN, Roy Gregory has been resigned. Director KINCH, Robert Charles has been resigned. Director LEWIS JONES, Christopher has been resigned. Director MANNELL, Christopher has been resigned. Director O'KANE, John Peter has been resigned. Director PARKER, Robin has been resigned. Director ROBSON, William has been resigned. Director SHUTTLEWORTH, Richard Peter has been resigned. Director SMITH, Andrew has been resigned. Director STOTT, Michael has been resigned. Director WILLIAMS, Geoffrey John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Secretary
JONES, Gareth
Resigned: 17 August 1998
Appointed Date: 26 May 1995
Director
JESTER, Tony
Resigned: 13 May 2015
Appointed Date: 04 December 2014
57 years old
Director
O'KANE, John Peter
Resigned: 13 September 2012
Appointed Date: 01 September 2010
67 years old
Director
PARKER, Robin
Resigned: 26 June 1996
Appointed Date: 05 March 1993
82 years old
Director
ROBSON, William
Resigned: 18 November 2005
Appointed Date: 24 July 1998
77 years old
Director
SMITH, Andrew
Resigned: 04 December 2014
Appointed Date: 07 February 2006
62 years old
Director
STOTT, Michael
Resigned: 31 October 2003
Appointed Date: 09 June 1999
82 years old
Persons With Significant Control
Redhall Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JORDAN ENGINEERING SERVICES LIMITED Events
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Aug 2016
Registered office address changed from C/O C/O Redhall Group Plc 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
27 Jun 2016
Full accounts made up to 30 September 2015
10 Mar 2016
Termination of appointment of Tony Jester as a director on 13 May 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
...
... and 190 more events
03 Mar 1979
Annual return made up to 22/12/78
03 Nov 1977
Annual return made up to 26/09/77
08 Dec 1976
Annual return made up to 26/11/76
08 Apr 1976
Annual return made up to 04/08/75
13 Aug 1971
Incorporation
24 December 2015
Charge code 0102 0805 0015
Delivered: 2 January 2016
Status: Outstanding
Persons entitled: Alphagen Volantis Catalyst Fund Limited
Alphagen Volantis Fund Limited
Description: Contains fixed charge…
21 January 2011
Debenture
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2006
Legal charge
Delivered: 23 March 2006
Status: Satisfied
on 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land and buildings at harley industrial estate, holbury…
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…
16 November 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 13/02/01 (the agreement)
Delivered: 18 November 2004
Status: Satisfied
on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 August 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2001
Delivered: 14 September 2004
Status: Satisfied
on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 February 2001
Mortgage deed
Delivered: 17 February 2001
Status: Satisfied
on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a factory @ hardley industrial estate…
13 February 2001
Debenture
Delivered: 17 February 2001
Status: Satisfied
on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1998
Debenture
Delivered: 27 August 1998
Status: Satisfied
on 14 July 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1998
Legal mortgage
Delivered: 27 August 1998
Status: Satisfied
on 14 July 2001
Persons entitled: Midland Bank PLC
Description: Hardley ind est hardley hythe southampton. With the benefit…
18 August 1998
Legal mortgage
Delivered: 27 August 1998
Status: Satisfied
on 14 July 2001
Persons entitled: Midland Bank PLC
Description: Hardley ind est hardley hythe southampton t/n HP340729…
5 March 1993
Single debenture
Delivered: 10 March 1993
Status: Satisfied
on 10 September 1998
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
16 February 1989
First legal charge
Delivered: 22 February 1989
Status: Satisfied
on 10 September 1998
Persons entitled: Lloyds Bank PLC
Description: All that l/h land and buildings at hardley industrial…
10 February 1988
Legal charge
Delivered: 25 February 1988
Status: Satisfied
on 4 August 1988
Persons entitled: Collins Thompson Limited
Description: All that property situate at hardley industrial estate…
5 November 1982
Legal mortgage
Delivered: 15 November 1982
Status: Satisfied
on 10 September 1998
Persons entitled: Lloyds Bank PLC
Description: L/H land and bldgs at harley industrial estate, holbury…