Company NameMick Jordan Construction Services Limited
Company StatusActive
Company Number04499823
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Deborah Norma Jordan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Melton Old Road
Melton
North Ferriby
East Yorkshire
HU14 3HP
Director NameMr Michael Robert Jordan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address39 Melton Old Road
Melton
North Ferriby
East Yorkshire
HU14 3HP
Secretary NameDeborah Jordan
NationalityBritish
StatusCurrent
Appointed31 July 2002(same day as company formation)
RoleSecretary
Correspondence Address39 Melton Old Road
Melton
North Ferriby
East Yorkshire
HU14 3HP
Director NameMr Gary Jordan
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Melton Old Road
Melton
North Ferriby
East Yorkshire
HU14 3HP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitemickjordanconstruction.co.uk
Telephone01482 632337
Telephone regionHull

Location

Registered Address39 Melton Old Road
Melton
North Ferriby
East Yorkshire
HU14 3HP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

1 at £1Deborah Jordan
50.00%
Ordinary
1 at £1Michael Robert Jordan
50.00%
Ordinary

Financials

Year2014
Net Worth£92,821
Cash£68,017
Current Liabilities£126,491

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2017Notification of Deborah Norma Jordan as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Michael Robert Jordan as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Secretary's details changed for Deborah Jordan on 1 January 2010 (2 pages)
2 August 2010Registered office address changed from 16 Hawthorne Avenue Kingston Road Willerby Hull East Yorkshire HU10 6JQ on 2 August 2010 (1 page)
2 August 2010Director's details changed for Michael Robert Jordan on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Michael Robert Jordan on 1 January 2010 (2 pages)
2 August 2010Secretary's details changed for Deborah Jordan on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Deborah Jordan on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Deborah Jordan on 1 January 2010 (2 pages)
2 August 2010Registered office address changed from 16 Hawthorne Avenue Kingston Road Willerby Hull East Yorkshire HU10 6JQ on 2 August 2010 (1 page)
23 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 September 2009Return made up to 31/07/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 December 2008Return made up to 31/07/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 September 2008Accounting reference date shortened from 31/07/2008 to 31/08/2007 (1 page)
23 August 2007Return made up to 31/07/07; no change of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 October 2006Return made up to 31/07/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 March 2004Company name changed mick jordan construction LIMITED\certificate issued on 23/03/04 (2 pages)
11 September 2003Return made up to 31/07/03; full list of members (7 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
10 August 2002Secretary resigned (1 page)
31 July 2002Incorporation (13 pages)