York
YO10 3WH
Director Name | Mr Stephen Melling |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(25 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 53 The Tannery Lawrence Street York YO10 3WH |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Barry Hilton Budd |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2000) |
Role | Timber Agent Director |
Correspondence Address | 23 Monkhams Drive Woodford Green Essex IG8 0LG |
Secretary Name | Linda Susan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 November 2001) |
Role | Accountant |
Correspondence Address | The Coach House Upper Lydbrook Lydbrook Gloucestershire GL17 9LP Wales |
Director Name | Mr James Mark Briggs |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 September 2012) |
Role | Timber/Shipping Agent |
Country of Residence | United Kingdom |
Correspondence Address | Riversdale The Avenue Collingham West Yorkshire LS22 5BU |
Director Name | Mr Edmund Lachlan Bjornsfelt Dorman |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 1999) |
Role | Timber/Shipping Agent |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farm Gorsley Ross On Wye Herefordshire HR9 7SF Wales |
Director Name | Mr David Edwards |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 02 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 September 2012) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Heol Castell Coity Litchard Bridgend Mid Glamorgan CF31 1PU Wales |
Secretary Name | Elizabeth Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Riverdale The Avenue, Collingham Wetherby West Yorkshire LS22 5BU |
Director Name | Mr Oliver John Maurice Tompkin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(14 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 28 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53a The Tannery Lawrence Street York North Yorkshire YO10 3WH |
Website | jordeson.co.uk |
---|
Registered Address | 53 The Tannery Lawrence Street York YO10 3WH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | T P Jordeson & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
14 January 1999 | Delivered on: 3 February 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
15 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
19 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Appointment of Ben Scarborough as a director (2 pages) |
18 October 2012 | Appointment of Oliver Tompkin as a director (2 pages) |
18 October 2012 | Appointment of Ben Scarborough as a director (2 pages) |
18 October 2012 | Termination of appointment of David Edwards as a director (1 page) |
18 October 2012 | Termination of appointment of David Edwards as a director (1 page) |
18 October 2012 | Termination of appointment of James Briggs as a director (1 page) |
18 October 2012 | Termination of appointment of Elizabeth Briggs as a secretary (1 page) |
18 October 2012 | Termination of appointment of Elizabeth Briggs as a secretary (1 page) |
18 October 2012 | Appointment of Oliver Tompkin as a director (2 pages) |
18 October 2012 | Termination of appointment of James Briggs as a director (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Registered office address changed from Gloucester House Old Gloucester Road Ross on Wye Herefordshire HR9 5PB on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from Gloucester House Old Gloucester Road Ross on Wye Herefordshire HR9 5PB on 18 October 2011 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr James Mark Briggs on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr David Edwards on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr James Mark Briggs on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr David Edwards on 14 August 2010 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
6 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
22 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
29 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
27 August 2002 | Return made up to 14/08/02; full list of members
|
27 August 2002 | Return made up to 14/08/02; full list of members
|
19 August 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
19 August 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
19 October 2001 | Return made up to 14/08/01; full list of members (6 pages) |
19 October 2001 | Return made up to 14/08/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
27 March 2001 | Amended full accounts made up to 31 July 1999 (11 pages) |
27 March 2001 | Amended full accounts made up to 31 July 1999 (11 pages) |
25 August 2000 | Return made up to 14/08/00; full list of members
|
25 August 2000 | Return made up to 14/08/00; full list of members
|
24 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 January 2000 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
17 January 2000 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Return made up to 14/08/99; full list of members (8 pages) |
10 September 1999 | Return made up to 14/08/99; full list of members (8 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: wollastons brierly place new london road chelmsford CM2 0AP (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: wollastons brierly place new london road chelmsford CM2 0AP (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Secretary resigned (2 pages) |
8 August 1999 | Secretary resigned (2 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Company name changed notsallow ninety-eight LIMITED\certificate issued on 21/10/98 (2 pages) |
20 October 1998 | Company name changed notsallow ninety-eight LIMITED\certificate issued on 21/10/98 (2 pages) |
16 October 1998 | Secretary resigned;director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Secretary resigned;director resigned (1 page) |
14 August 1998 | Incorporation (20 pages) |
14 August 1998 | Incorporation (20 pages) |