Company NameT P Jordeson (Holdings) Limited
DirectorsBen Robert Scarborough and Oliver John Maurice Tompkin
Company StatusActive
Company Number07915251
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ben Robert Scarborough
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Maple Grove
Fulford
York
YO10 4EH
Director NameMr Oliver John Maurice Tompkin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62a Talbot Court
Low Petergate
York
YO1 7HZ

Location

Registered Address53 The Tannery Lawrence Street
York
YO10 3WH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£19,100
Cash£100
Current Liabilities£186,422

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

19 October 2012Delivered on: 23 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

27 March 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
9 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
13 March 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
1 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
6 April 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
22 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
14 July 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 March 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
19 April 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
24 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
22 January 2018Purchase of own shares. (3 pages)
8 January 2018Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 100.00
(6 pages)
8 January 2018Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 100.00
(6 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 April 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
5 April 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
27 February 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
27 February 2017Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ to 53 the Tannery Lawrence Street York YO10 3WH on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ to 53 the Tannery Lawrence Street York YO10 3WH on 27 February 2017 (1 page)
27 February 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
25 August 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
25 August 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 93
(6 pages)
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 93
(6 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
10 April 2015Change of share class name or designation (2 pages)
10 April 2015Particulars of variation of rights attached to shares (2 pages)
10 April 2015Change of share class name or designation (2 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
10 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 April 2015Particulars of variation of rights attached to shares (2 pages)
2 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 112
(5 pages)
2 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 112
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 112
(5 pages)
3 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 112
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 112
(4 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
28 September 2012Change of share class name or designation (2 pages)
28 September 2012Change of share class name or designation (2 pages)
28 September 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 112
(4 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
1 May 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
1 May 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
18 January 2012Incorporation (21 pages)
18 January 2012Incorporation (21 pages)