W.JORDAN (CEREALS) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QY
Company number 01545794
Status Active
Incorporation Date 16 February 1981
Company Type Private Limited Company
Address WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 3,092,784 ; Auditor's resignation; Auditor's resignation. The most likely internet sites of W.JORDAN (CEREALS) LIMITED are www.wjordancereals.co.uk, and www.w-jordan-cereals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. W Jordan Cereals Limited is a Private Limited Company. The company registration number is 01545794. W Jordan Cereals Limited has been working since 16 February 1981. The present status of the company is Active. The registered address of W Jordan Cereals Limited is Weston Centre 10 Grosvenor Street London W1k 4qy. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. ARROWSMITH, Sarah Carmel Mary is a Director of the company. MACE, Ian Robert is a Director of the company. MURPHY, Paul Simon is a Director of the company. Secretary BRAYBROOKS, Raymond John has been resigned. Secretary WEIMANN, Brett Alan has been resigned. Secretary WEIMANN, Brett Alan has been resigned. Director BAKER, Peter has been resigned. Director FENNELL, Thomas James Frederick has been resigned. Director FRESTLE, Karl Liam has been resigned. Director HITCHINGS, Robert Alan has been resigned. Director HURN, Maurice William has been resigned. Director JORDAN, Richard David has been resigned. Director JORDAN, William John has been resigned. Director KARSAN, Moezali Zaver has been resigned. Director LEE, Graham Evans has been resigned. Director MULHERON, George Edward has been resigned. Director OLPHIN, Charles Edward has been resigned. Director SMITHSON, Kevin has been resigned. Director SUTCLIFFE, John Walter has been resigned. Director WARBURTON, William Ross has been resigned. Director WARBURTON, William Ross has been resigned. Director WARD, Mark Andrew has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
SCHOFIELD, Rosalyn Sharon
Appointed Date: 29 August 2008

Director
ARROWSMITH, Sarah Carmel Mary
Appointed Date: 30 September 2010
61 years old

Director
MACE, Ian Robert
Appointed Date: 31 July 2013
59 years old

Director
MURPHY, Paul Simon
Appointed Date: 24 March 2010
60 years old

Resigned Directors

Secretary
BRAYBROOKS, Raymond John
Resigned: 12 April 2007

Secretary
WEIMANN, Brett Alan
Resigned: 12 April 2007
Appointed Date: 12 April 2007

Secretary
WEIMANN, Brett Alan
Resigned: 29 August 2008
Appointed Date: 12 April 2007

Director
BAKER, Peter
Resigned: 29 March 2008
Appointed Date: 31 March 2006
72 years old

Director
FENNELL, Thomas James Frederick
Resigned: 21 March 2006
77 years old

Director
FRESTLE, Karl Liam
Resigned: 03 July 2009
Appointed Date: 23 May 2007
56 years old

Director
HITCHINGS, Robert Alan
Resigned: 01 May 2009
Appointed Date: 13 December 1991
69 years old

Director
HURN, Maurice William
Resigned: 29 February 2000
80 years old

Director
JORDAN, Richard David
Resigned: 24 March 2010
75 years old

Director
JORDAN, William John
Resigned: 24 March 2010
76 years old

Director
KARSAN, Moezali Zaver
Resigned: 20 August 1992
80 years old

Director
LEE, Graham Evans
Resigned: 29 February 2000
76 years old

Director
MULHERON, George Edward
Resigned: 28 February 2001
81 years old

Director
OLPHIN, Charles Edward
Resigned: 31 July 2008
Appointed Date: 05 June 1999
62 years old

Director
SMITHSON, Kevin
Resigned: 31 May 2012
Appointed Date: 01 September 2006
59 years old

Director
SUTCLIFFE, John Walter
Resigned: 30 September 2010
Appointed Date: 13 September 2007
76 years old

Director
WARBURTON, William Ross
Resigned: 28 April 2011
Appointed Date: 31 March 2006
67 years old

Director
WARBURTON, William Ross
Resigned: 31 December 2004
Appointed Date: 26 February 2002
67 years old

Director
WARD, Mark Andrew
Resigned: 31 July 2013
Appointed Date: 24 May 2010
56 years old

W.JORDAN (CEREALS) LIMITED Events

17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3,092,784

15 Jan 2016
Auditor's resignation
15 Jan 2016
Auditor's resignation
15 Jan 2016
Full accounts made up to 12 September 2015
14 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,092,784

...
... and 129 more events
07 Mar 1988
Return made up to 16/10/87; full list of members

05 Nov 1987
Return made up to 14/10/86; full list of members

09 Jul 1987
02/09/85 full list

05 Jun 1987
Full accounts made up to 28 February 1986

16 Feb 1981
Incorporation

W.JORDAN (CEREALS) LIMITED Charges

15 June 2005
Legal mortgage
Delivered: 24 June 2005
Status: Satisfied on 26 February 2010
Persons entitled: Hsbc Bank PLC
Description: F/H land containing 0.965 hectares (2.386 acres) or…
17 October 1997
Fixed & floating charge
Delivered: 20 October 1997
Status: Satisfied on 26 February 2010
Persons entitled: Forward Trust Group Limited
Description: Vehicles, computers and other equipment.. Fixed and…
14 October 1997
Legal mortgage
Delivered: 21 October 1997
Status: Satisfied on 26 February 2010
Persons entitled: Midland Bank PLC
Description: 5.8 acres of land approximately situate at stratton…
13 October 1997
Debenture
Delivered: 21 October 1997
Status: Satisfied on 26 February 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 June 1981
Debenture
Delivered: 25 May 1982
Status: Satisfied on 18 July 1998
Persons entitled: Lloyds Bank PLC.
Description: F/H iver mill, biggleswade beds.
23 June 1981
Single debenture
Delivered: 26 June 1981
Status: Satisfied on 28 March 1998
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over the undertaking and all…