Company NameHenry Jordan & Son (Canvas Goods) Limited
Company StatusDissolved
Company Number00448653
CategoryPrivate Limited Company
Incorporation Date27 January 1948(76 years, 3 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Frank David Jordan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(43 years, 6 months after company formation)
Appointment Duration26 years, 7 months (closed 13 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 35a Westwood Road
Beverley
North Humberside
HU17 8EN
Director NameMr Stephen Henry Jordan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(43 years, 6 months after company formation)
Appointment Duration26 years, 7 months (closed 13 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRothbury
Northumberland Avenue
Hornsea
East Yorkshire
HU18 1EQ
Secretary NameMr Stephen Henry Jordan
NationalityBritish
StatusClosed
Appointed25 July 1991(43 years, 6 months after company formation)
Appointment Duration26 years, 7 months (closed 13 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRothbury
Northumberland Avenue
Hornsea
East Yorkshire
HU18 1EQ
Director NameMr David Robert East
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(43 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 July 1999)
RoleWorks Director
Correspondence Address4 Wolfreton Road
Anlaby
Hull
East Yorkshire
HU10 6QN
Director NameMrs Sheila Ann Jordan
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(43 years, 6 months after company formation)
Appointment Duration22 years (resigned 05 August 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 35a Westwood Road
Beverley
North Humberside
HU17 8EN

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£79,838
Cash£3,477
Current Liabilities£169,876

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 March 2018Final Gazette dissolved following liquidation (1 page)
13 December 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
13 December 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
5 December 2016Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 5 December 2016 (1 page)
17 November 2016Liquidators' statement of receipts and payments to 24 October 2016 (11 pages)
17 November 2016Liquidators' statement of receipts and payments to 24 October 2016 (11 pages)
19 November 2015Liquidators' statement of receipts and payments to 24 October 2015 (10 pages)
19 November 2015Liquidators' statement of receipts and payments to 24 October 2015 (10 pages)
19 November 2015Liquidators statement of receipts and payments to 24 October 2015 (10 pages)
7 January 2015Liquidators statement of receipts and payments to 24 October 2014 (10 pages)
7 January 2015Liquidators' statement of receipts and payments to 24 October 2014 (10 pages)
7 January 2015Liquidators' statement of receipts and payments to 24 October 2014 (10 pages)
11 February 2014Registered office address changed from 88 York Street Hull East Yorkshire HU2 0QW United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 88 York Street Hull East Yorkshire HU2 0QW United Kingdom on 11 February 2014 (1 page)
4 November 2013Statement of affairs with form 4.19 (11 pages)
4 November 2013Appointment of a voluntary liquidator (1 page)
4 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2013Statement of affairs with form 4.19 (11 pages)
4 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2013Appointment of a voluntary liquidator (1 page)
12 August 2013Termination of appointment of Sheila Jordan as a director (1 page)
12 August 2013Termination of appointment of Sheila Jordan as a director (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 October 2012Director's details changed for Mr Frank David Jordan on 14 August 2012 (2 pages)
3 October 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 10,000
(7 pages)
3 October 2012Director's details changed for Mrs Sheila Ann Jordan on 14 August 2012 (2 pages)
3 October 2012Director's details changed for Mrs Sheila Ann Jordan on 14 August 2012 (2 pages)
3 October 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 10,000
(7 pages)
3 October 2012Director's details changed for Mr Frank David Jordan on 14 August 2012 (2 pages)
28 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Mrs Sheila Ann Jordan on 1 February 2010 (2 pages)
5 October 2010Director's details changed for Mr Frank David Jordan on 1 February 2010 (2 pages)
5 October 2010Director's details changed for Mrs Sheila Ann Jordan on 1 February 2010 (2 pages)
5 October 2010Director's details changed for Mrs Sheila Ann Jordan on 1 February 2010 (2 pages)
5 October 2010Director's details changed for Mr Frank David Jordan on 1 February 2010 (2 pages)
5 October 2010Director's details changed for Mr Frank David Jordan on 1 February 2010 (2 pages)
4 October 2010Registered office address changed from 88 York Street Hull East Yorkshire Hu3 Oqw on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 88 York Street Hull East Yorkshire Hu3 Oqw on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 88 York Street Hull East Yorkshire Hu3 Oqw on 4 October 2010 (1 page)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 December 2009Annual return made up to 15 August 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 15 August 2009 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 September 2008Return made up to 15/08/08; full list of members (5 pages)
11 September 2008Return made up to 15/08/08; full list of members (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 September 2007Return made up to 25/07/07; no change of members (7 pages)
3 September 2007Return made up to 25/07/07; no change of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 August 2006Return made up to 25/07/06; full list of members (8 pages)
30 August 2006Return made up to 25/07/06; full list of members (8 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 August 2005Return made up to 25/07/05; full list of members (8 pages)
26 August 2005Return made up to 25/07/05; full list of members (8 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 August 2004Return made up to 25/07/04; full list of members (8 pages)
19 August 2004Return made up to 25/07/04; full list of members (8 pages)
24 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
5 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 September 2002Return made up to 25/07/02; full list of members (8 pages)
19 September 2002Return made up to 25/07/02; full list of members (8 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
9 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 October 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(9 pages)
6 October 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(9 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 November 1999Return made up to 25/07/99; full list of members (5 pages)
2 November 1999Return made up to 25/07/99; full list of members (5 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
29 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
29 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 August 1998Return made up to 25/07/98; no change of members (4 pages)
13 August 1998Return made up to 25/07/98; no change of members (4 pages)
22 October 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
22 October 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
30 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
30 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
1 August 1996Return made up to 25/07/96; full list of members (6 pages)
1 August 1996Return made up to 25/07/96; full list of members (6 pages)
16 July 1996Return made up to 25/07/95; no change of members (4 pages)
16 July 1996Return made up to 25/07/95; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)
29 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)
27 January 1948Incorporation (20 pages)