Company NameJorand Limited
DirectorBrett Simpson-Lyons
Company StatusActive
Company Number04441326
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brett Simpson-Lyons
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(4 years, 12 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Link Buildings St. Andrews Road
Sheffield
S11 9AL
Director NameRalph Lyons
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(7 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address22 Cavendish Avenue
Sheffield
South Yorkshire
S17 3NJ
Director NameMr Malcolm Joseph Sanders
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(7 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Woodholm Road
Sheffield
South Yorkshire
S11 9HS
Director NameMr Richard Tait
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(7 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 25 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest View Ranmoor Lane
Hathersage Hope Valley
Sheffield
South Yorkshire
S32 1BW
Secretary NameMr Richard Tait
NationalityBritish
StatusResigned
Appointed03 January 2003(7 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 25 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest View Ranmoor Lane
Hathersage Hope Valley
Sheffield
South Yorkshire
S32 1BW
Director NameSusan Sanders
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(4 years, 12 months after company formation)
Appointment Duration2 years (resigned 25 May 2009)
RoleCompany Director
Correspondence Address45 Woodholm Road
Sheffield
South Yorkshire
S11 9HS
Director NameMrs Diane Marie Lyons
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(4 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStainton 22 Cavendish Avenue
Dore
Sheffield
South Yorkshire
S17 3NJ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressThe Link Buildings
St. Andrews Road
Sheffield
S11 9AL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

1000 at £1Brett Simpson-lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£719,392
Cash£835
Current Liabilities£177,791

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

28 February 2017Delivered on: 28 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Offices at 23/24 kingfield road sheffield S11 9AS and the buildings known as the manse 23/24 kingfield road sheffield S11 9AS and registered at land registry under title number SYK183581.
Outstanding
28 February 2017Delivered on: 28 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property, all other interests belonging to it in or over land or the proceeds of sale of land and all licenses now or in the future held by it to enter on or use the land. For more details, please refer to the instrument.
Outstanding
18 June 2015Delivered on: 19 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All right, title, estate and other interests of the company in any freehold or leasehold property now or at any time vested in or held by or on behalf of the company.
Outstanding
11 August 2011Delivered on: 19 August 2011
Persons entitled: The Co-Operative Bank

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: F/H and l/h property l/a 23/24 kingfield road, sheffield t/no SYK183581 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 August 2011Delivered on: 16 August 2011
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23/24 kingfield road sheffield t/n SYK183581.
Outstanding
22 December 2003Delivered on: 27 December 2003
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 kingsfield road sheffield S11 9AS t/no SYK183581. By way of fixed equitable charge the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
28 February 2017Satisfaction of charge 2 in full (1 page)
28 February 2017Registration of charge 044413260006, created on 28 February 2017 (19 pages)
28 February 2017Satisfaction of charge 1 in full (1 page)
28 February 2017Registration of charge 044413260005, created on 28 February 2017 (21 pages)
13 February 2017Satisfaction of charge 044413260004 in full (1 page)
3 February 2017Satisfaction of charge 3 in full (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
25 January 2016Director's details changed for Mr Brett Jon Simpson-Lyons on 25 January 2016 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Registration of charge 044413260004, created on 18 June 2015 (29 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
27 February 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
7 June 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
19 August 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 May 2011Registered office address changed from Stainton Cavendish Avenue Sheffield South Yorkshire S17 3NJ on 18 May 2011 (1 page)
18 May 2011Director's details changed for Mr Brett Jon Simpson-Lyons on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
30 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 February 2010Termination of appointment of Diane Lyons as a director (1 page)
11 August 2009Return made up to 17/05/09; full list of members (4 pages)
29 July 2009Memorandum and Articles of Association (16 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 July 2009Appointment terminated director and secretary richard tait (1 page)
27 July 2009Appointment terminated director susan sanders (1 page)
27 July 2009Appointment terminated director malcolm sanders (1 page)
7 July 2009Registered office changed on 07/07/2009 from 45 woodholm road sheffield south yorkshire S11 9HS (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 August 2008Return made up to 17/05/08; full list of members (10 pages)
18 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 November 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
30 November 2007Total exemption full accounts made up to 31 May 2004 (10 pages)
30 November 2007Total exemption full accounts made up to 31 May 2005 (11 pages)
6 July 2007Return made up to 17/05/07; full list of members (9 pages)
29 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007Registered office changed on 22/06/07 from: 39-43 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
6 December 2006Director resigned (1 page)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 May 2006Return made up to 17/05/06; full list of members (7 pages)
4 May 2006Registered office changed on 04/05/06 from: 45 woodholm road sheffield south yorkshire S11 9HS (1 page)
14 March 2006Registered office changed on 14/03/06 from: 39-43 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
4 July 2005Return made up to 17/05/05; full list of members (7 pages)
12 July 2004Return made up to 17/05/04; full list of members (7 pages)
26 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
27 December 2003Particulars of mortgage/charge (3 pages)
24 June 2003Return made up to 17/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
(7 pages)
12 March 2003Ad 03/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
17 May 2002Incorporation (13 pages)