Melton
North Ferriby
East Yorkshire
HU14 3HP
Director Name | Mr Michael Robert Jordan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2002(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 39 Melton Old Road Melton North Ferriby East Yorkshire HU14 3HP |
Secretary Name | Deborah Jordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Melton Old Road Melton North Ferriby East Yorkshire HU14 3HP |
Director Name | Mr Gary Jordan |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Melton Old Road Melton North Ferriby East Yorkshire HU14 3HP |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | mickjordanconstruction.co.uk |
---|---|
Telephone | 01482 632337 |
Telephone region | Hull |
Registered Address | 39 Melton Old Road Melton North Ferriby East Yorkshire HU14 3HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
1 at £1 | Deborah Jordan 50.00% Ordinary |
---|---|
1 at £1 | Michael Robert Jordan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,821 |
Cash | £68,017 |
Current Liabilities | £126,491 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
8 August 2017 | Notification of Deborah Norma Jordan as a person with significant control on 6 April 2016 (2 pages) |
---|---|
8 August 2017 | Notification of Michael Robert Jordan as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Secretary's details changed for Deborah Jordan on 1 January 2010 (2 pages) |
2 August 2010 | Registered office address changed from 16 Hawthorne Avenue Kingston Road Willerby Hull East Yorkshire HU10 6JQ on 2 August 2010 (1 page) |
2 August 2010 | Director's details changed for Michael Robert Jordan on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Michael Robert Jordan on 1 January 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Deborah Jordan on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Deborah Jordan on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Deborah Jordan on 1 January 2010 (2 pages) |
2 August 2010 | Registered office address changed from 16 Hawthorne Avenue Kingston Road Willerby Hull East Yorkshire HU10 6JQ on 2 August 2010 (1 page) |
23 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 December 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/08/2007 (1 page) |
23 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 October 2006 | Return made up to 31/07/06; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 March 2004 | Company name changed mick jordan construction LIMITED\certificate issued on 23/03/04 (2 pages) |
11 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
10 August 2002 | Secretary resigned (1 page) |
31 July 2002 | Incorporation (13 pages) |