Company NameI H Jordan (Transport) Limited
DirectorJustin Alan Bruce Greig
Company StatusActive
Company Number01640205
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameJustin Alan Bruce Grieg
NationalityBritish
StatusCurrent
Appointed31 March 2013(30 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address53 Lyme Avenue
Macclesfield
Cheshire
SK11 7RS
Director NameMr Justin Alan Bruce Greig
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(31 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Lyme Avenue
Macclesfield
Cheshire
SK11 7RS
Director NameRosaleen Patricia Jordan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Close
Macclesfield
Cheshire
SK10 3RD
Director NameIan Hampson Jordan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 29 September 2014)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Close
Macclesfield
Cheshire
SK10 3RD
Secretary NameRosaleen Patricia Jordan
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Close
Macclesfield
Cheshire
SK10 3RD

Contact

Websitebricktransport.com
Email address[email protected]
Telephone01625 428055
Telephone regionMacclesfield

Location

Registered AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Justin Alan Bruce Greig
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,218
Cash£4,512
Current Liabilities£126,270

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

16 May 2023Delivered on: 19 May 2023
Persons entitled: Peter Holmes Haulage Limited

Classification: A registered charge
Particulars: First legal mortgage over the freehold land on the south-west of york road, market weighton, east riding of yorkshire registered at hm land registry with title number YEA27502.
Outstanding
17 May 2023Delivered on: 17 May 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
1 November 2022Delivered on: 1 November 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
9 June 2017Delivered on: 9 June 2017
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
10 July 2012Delivered on: 12 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
1 August 2000Delivered on: 4 August 2000
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 May 1988Delivered on: 27 May 1988
Satisfied on: 17 January 2001
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
11 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
7 December 2020Change of details for Mr Justin Alan Bruce Greig as a person with significant control on 7 December 2020 (2 pages)
13 July 2020Registered office address changed from Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 13 July 2020 (1 page)
9 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
6 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
15 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
9 June 2017Satisfaction of charge 2 in full (1 page)
9 June 2017Satisfaction of charge 3 in full (2 pages)
9 June 2017Registration of charge 016402050004, created on 9 June 2017 (15 pages)
9 June 2017Satisfaction of charge 3 in full (2 pages)
9 June 2017Registration of charge 016402050004, created on 9 June 2017 (15 pages)
9 June 2017Satisfaction of charge 2 in full (1 page)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 February 2017Registered office address changed from Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 9 February 2017 (1 page)
29 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
9 October 2014Termination of appointment of Ian Hampson Jordan as a director on 29 September 2014 (2 pages)
9 October 2014Termination of appointment of Ian Hampson Jordan as a director on 29 September 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 April 2014Appointment of Justin Alan Bruce Grieg as a secretary (3 pages)
16 April 2014Appointment of Justin Alan Bruce Greig as a director (3 pages)
16 April 2014Termination of appointment of Rosaleen Jordan as a director (2 pages)
16 April 2014Appointment of Justin Alan Bruce Greig as a director (3 pages)
16 April 2014Termination of appointment of Rosaleen Jordan as a director (2 pages)
16 April 2014Appointment of Justin Alan Bruce Grieg as a secretary (3 pages)
16 April 2014Termination of appointment of Rosaleen Jordan as a secretary (2 pages)
16 April 2014Termination of appointment of Rosaleen Jordan as a secretary (2 pages)
6 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(5 pages)
6 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(5 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Ian Hampson Jordan on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Rosaleen Patricia Jordan on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Rosaleen Patricia Jordan on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Ian Hampson Jordan on 29 December 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 January 2009Registered office changed on 20/01/2009 from c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
20 January 2009Registered office changed on 20/01/2009 from c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 January 2008Return made up to 29/12/07; full list of members (2 pages)
31 January 2008Return made up to 29/12/07; full list of members (2 pages)
15 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 February 2007Return made up to 29/12/06; full list of members (7 pages)
2 February 2007Return made up to 29/12/06; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 January 2006Return made up to 29/12/05; full list of members (7 pages)
9 January 2006Return made up to 29/12/05; full list of members (7 pages)
25 October 2005Registered office changed on 25/10/05 from: c/o goldman & co chartered accountants 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page)
25 October 2005Registered office changed on 25/10/05 from: c/o goldman & co chartered accountants 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 December 2004Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(7 pages)
23 December 2004Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(7 pages)
6 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
6 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
1 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 January 2003Return made up to 29/12/02; full list of members (7 pages)
15 January 2003Return made up to 29/12/02; full list of members (7 pages)
16 December 2002Registered office changed on 16/12/02 from: sycamore house 10 manchester road wilmslow cheshire SK9 1BG (1 page)
16 December 2002Registered office changed on 16/12/02 from: sycamore house 10 manchester road wilmslow cheshire SK9 1BG (1 page)
30 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
2 October 2001Registered office changed on 02/10/01 from: 366 chester road old trafford manchester M16 9FH (1 page)
2 October 2001Registered office changed on 02/10/01 from: 366 chester road old trafford manchester M16 9FH (1 page)
9 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Declaration of satisfaction of mortgage/charge (1 page)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
14 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
29 December 1998Return made up to 29/12/98; full list of members (6 pages)
29 December 1998Return made up to 29/12/98; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
24 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 January 1998Return made up to 29/12/97; no change of members (4 pages)
23 January 1998Return made up to 29/12/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
23 June 1996Registered office changed on 23/06/96 from: 3RD floor 2 mount street manchester M2 5WQ (1 page)
23 June 1996Registered office changed on 23/06/96 from: 3RD floor 2 mount street manchester M2 5WQ (1 page)
12 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
12 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 January 1996Return made up to 29/12/95; full list of members (6 pages)
4 January 1996Return made up to 29/12/95; full list of members (6 pages)