Company NameJordan Engineering Limited
Company StatusDissolved
Company Number04812739
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 9 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Karl Jordan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(2 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 21 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Secretary NameWilliam Henry
StatusClosed
Appointed02 April 2012(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 21 February 2017)
RoleCompany Director
Correspondence AddressAndaray House
Shields Road
Gateshead
Tyne & Wear
NE10 0QE
Director NameMr Colin Henry Batey
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Leicester Way
Fellgate
Jarrow
Tyne & Wear
NE32 4XF
Director NameBryan Vincent Jordan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Forest Drive
Rickleton
Washington
Tyne & Wear
NE38 9JD
Secretary NameMr Colin Henry Batey
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Leicester Way
Fellgate
Jarrow
Tyne & Wear
NE32 4XF
Director NameAnthony James Brown
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Close
24 Kiveton Lane
Todwick
S26 1HL
Director NameMr Grahame Irwin Sanderson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Larwood Court
Chester Le Street
County Durham
DH3 3QQ
Director NameMrs Jean Jordan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Forest Drive
Rickleton
Washington
Tyne & Wear
NE38 9JD
Director NameMr Ian Scurfield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Raven Court
Esh Winning
Durham
DH7 9JS
Secretary NameMr Anthony Briggs
StatusResigned
Appointed02 September 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2012)
RoleCompany Director
Correspondence AddressAndaray House
Shields Road
Gateshead
Tyne & Wear
NE10 0QE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£5,377,857
Gross Profit£1,096,915
Net Worth£514,447
Cash£46,527
Current Liabilities£2,170,946

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

21 February 2017Final Gazette dissolved following liquidation (1 page)
21 November 2016Administrator's progress report to 4 November 2016 (23 pages)
21 November 2016Notice of move from Administration to Dissolution on 4 November 2016 (24 pages)
16 November 2016Administrator's progress report to 12 October 2016 (21 pages)
13 May 2016Administrator's progress report to 12 April 2016 (21 pages)
12 November 2015Notice of extension of period of Administration (1 page)
12 November 2015Administrator's progress report to 12 October 2015 (21 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
19 June 2015Administrator's progress report to 18 May 2015 (20 pages)
18 June 2015Statement of affairs with form 2.14B (22 pages)
30 May 2015Satisfaction of charge 048127390009 in full (4 pages)
11 February 2015Result of meeting of creditors (2 pages)
20 January 2015Statement of administrator's proposal (54 pages)
3 December 2014Registered office address changed from Andaray House Shields Road Gateshead Tyne & Wear NE10 0QE to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from Andaray House Shields Road Gateshead Tyne & Wear NE10 0QE to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 3 December 2014 (2 pages)
2 December 2014Appointment of an administrator (1 page)
5 November 2014Registration of charge 048127390010, created on 30 October 2014 (34 pages)
11 September 2014Satisfaction of charge 4 in full (1 page)
11 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 500,000
(3 pages)
11 September 2014Satisfaction of charge 7 in full (1 page)
22 January 2014Registration of charge 048127390009 (26 pages)
31 December 2013Registration of charge 048127390008 (21 pages)
29 November 2013Satisfaction of charge 3 in full (2 pages)
29 November 2013Satisfaction of charge 6 in full (1 page)
29 November 2013Satisfaction of charge 5 in full (1 page)
6 August 2013Full accounts made up to 31 October 2012 (16 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 500,000
(3 pages)
24 September 2012Full accounts made up to 31 October 2011 (16 pages)
3 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
16 May 2012Termination of appointment of Anthony Briggs as a secretary (1 page)
16 May 2012Secretary's details changed for Henry William on 2 April 2012 (1 page)
16 May 2012Secretary's details changed for Henry William on 2 April 2012 (1 page)
16 May 2012Appointment of Henry William as a secretary (1 page)
30 April 2012Particulars of a mortgage or charge / charge no: 7 (14 pages)
2 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 December 2010Director's details changed for Mr Peter Karl Jordan on 30 October 2010 (2 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
16 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
16 September 2010Secretary's details changed for Colin Henry Batey on 26 June 2010 (1 page)
16 September 2010Director's details changed for Peter Karl Jordan on 26 June 2010 (2 pages)
16 September 2010Director's details changed for Jean Jordan on 26 June 2010 (2 pages)
15 September 2010Appointment of Mr Anthony Briggs as a secretary (1 page)
15 September 2010Termination of appointment of Colin Batey as a director (1 page)
15 September 2010Termination of appointment of Jean Jordan as a director (1 page)
15 September 2010Termination of appointment of Colin Batey as a secretary (1 page)
9 December 2009Termination of appointment of Ian Scurfield as a director (1 page)
26 August 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 July 2009Return made up to 26/06/09; full list of members (7 pages)
12 May 2009Full accounts made up to 31 October 2008 (16 pages)
9 December 2008Director appointed ian scurfield (2 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 August 2008Full accounts made up to 31 October 2007 (19 pages)
21 July 2008Return made up to 26/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2008Director appointed jean jordan (2 pages)
28 April 2008Appointment terminated director bryan jordan (1 page)
28 April 2008Director's change of particulars / peter jordan / 31/03/2008 (1 page)
6 July 2007Return made up to 26/06/07; no change of members (8 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
21 March 2007Full accounts made up to 31 October 2006 (16 pages)
14 July 2006Return made up to 26/06/06; full list of members (8 pages)
3 February 2006Full accounts made up to 31 October 2005 (16 pages)
14 November 2005New director appointed (2 pages)
3 August 2005Return made up to 26/06/05; full list of members (8 pages)
29 March 2005Full accounts made up to 31 October 2004 (16 pages)
12 July 2004Return made up to 26/06/04; full list of members (8 pages)
14 June 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2004£ nc 10000/500000 30/01/04 (1 page)
9 February 2004Ad 30/01/04--------- £ si 499999@1=499999 £ ic 1/500000 (3 pages)
5 February 2004Particulars of mortgage/charge (5 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Registered office changed on 07/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003Secretary resigned (1 page)
26 June 2003Incorporation (14 pages)