Company NameJordan Emmett & Co Brokers Limited
Company StatusDissolved
Company Number01281582
CategoryPrivate Limited Company
Incorporation Date14 October 1976(47 years, 7 months ago)
Dissolution Date25 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Jarlath Delphene Wade
StatusClosed
Appointed01 April 2014(37 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 25 February 2017)
RoleCompany Director
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(38 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 25 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Neil Thomas Andrews
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(14 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 April 1998)
RoleChartered Accountant
Correspondence Address4 Selwyn House
The Close
Lichfield
Staffordshire West Midlands
WS13 7LD
Director NameMr Roger Anthony Taylor Gough
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(14 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 January 2002)
RoleInsurance Broker
Correspondence Address9 Sheldon Grove
Woodloes Park
Warwick
Warwickshire
CV34 5YT
Director NameMr Brian Emmett Jordan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(14 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 January 2002)
RoleInsurance Broker
Correspondence AddressClifton Cottage Walton Pool
Clent
Stourbridge
West Midlands
DY9 9RR
Director NameMr Michael Anthony Rowley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(14 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 January 2002)
RoleInsurance Broker/Financial Adviser
Correspondence Address28 Fernside Gardens
Moseley
Birmingham
West Midlands
B13 9JD
Director NameMr Robert Frederick Slater
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1993)
RoleSolicitor
Correspondence Address59 Pilkington Avenue
Sutton Coldfield
Birmingham
West Midlands
B72 1LG
Secretary NameMrs Shirley Marian Heather Jordan
NationalityBritish
StatusResigned
Appointed15 May 1991(14 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressClifton Cottage Walton Pool
Clent
Stourbridge
West Midlands
DY9 9RR
Director NameMr Philip Anthony Bland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeby Manor
Beeby
Leicester
Leicestershire
LE7 3BL
Secretary NameJanet Kathryn Sanders
NationalityBritish
StatusResigned
Appointed04 January 2002(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2004)
RoleSecretary
Correspondence Address4 Caldecott Close
Wigston
Leicestershire
LE18 3WQ
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(27 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed27 July 2004(27 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(37 years, 5 months after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR

Location

Registered Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2017Final Gazette dissolved following liquidation (1 page)
25 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
30 September 2015Appointment of a voluntary liquidator (1 page)
30 September 2015Declaration of solvency (3 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 5,000
(4 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,000
(4 pages)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
22 March 2011Withdraw the company strike off application (1 page)
15 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
27 November 2009Full accounts made up to 31 May 2009 (9 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
29 June 2009Return made up to 15/05/09; full list of members (5 pages)
31 March 2009Full accounts made up to 31 May 2008 (9 pages)
4 June 2008Return made up to 15/05/08; no change of members (6 pages)
1 April 2008Full accounts made up to 31 May 2007 (9 pages)
28 July 2007Return made up to 15/05/07; no change of members (6 pages)
21 November 2006Full accounts made up to 31 May 2006 (9 pages)
25 May 2006Return made up to 15/05/06; full list of members (6 pages)
14 February 2006Director resigned (1 page)
19 December 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
5 December 2005Director resigned (1 page)
24 May 2005Return made up to 15/05/05; full list of members (7 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Registered office changed on 31/08/04 from: 5 western boulevard leicester leicestershire LE2 7EX (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004Location of register of members (1 page)
31 August 2004New secretary appointed (2 pages)
21 May 2004Return made up to 15/05/04; full list of members (6 pages)
13 May 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
30 April 2004Auditor's resignation (1 page)
27 April 2004Full accounts made up to 31 December 2003 (8 pages)
23 October 2003Full accounts made up to 31 December 2002 (12 pages)
20 May 2003Return made up to 15/05/03; full list of members (6 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 May 2002Return made up to 15/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2002Director resigned (1 page)
26 January 2002New director appointed (3 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Auditor's resignation (1 page)
21 January 2002Registered office changed on 21/01/02 from: newland house 137/139 hagley road edgbaston birmingham west midlands B16 8UA (1 page)
21 January 2002New secretary appointed (2 pages)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Director resigned (1 page)
14 June 2001Return made up to 15/05/01; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (9 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 June 2000Return made up to 15/05/00; full list of members (7 pages)
29 June 1999Full accounts made up to 30 September 1998 (17 pages)
24 May 1999Return made up to 15/05/99; no change of members (4 pages)
6 October 1998Director resigned (1 page)
21 June 1998Registered office changed on 21/06/98 from: cheltenham house 14/16 temple street birmingham B2 5BG (1 page)
5 June 1998Return made up to 15/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
18 March 1998Full accounts made up to 30 September 1997 (14 pages)
23 July 1997Full accounts made up to 30 September 1996 (13 pages)
25 June 1997Return made up to 15/05/97; no change of members (4 pages)
2 July 1996Full accounts made up to 30 September 1995 (13 pages)
17 June 1996Return made up to 15/05/96; no change of members (4 pages)
20 July 1995Full accounts made up to 30 September 1994 (13 pages)
23 May 1995Return made up to 15/05/95; full list of members (6 pages)
4 November 1983Memorandum and Articles of Association (10 pages)