Company NameJordan Racing Limited
DirectorDavid Witt
Company StatusActive
Company Number04964359
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)
Previous NameChevron Racing Cars Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr David Witt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(7 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Marshfield Bank
Middlewich Road
Crewe
Cheshire
CW2 8UY
Secretary NameDavid Stonier
NationalityBritish
StatusCurrent
Appointed05 September 2012(8 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressUnit 2a Marshfield Bank
Middlewich Road
Crewe
Cheshire
CW2 8UY
Director NameMs Helen Kathleen Bashford-Malkie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressModel Cottage Hollins Lane
Antrobus
Northwich
Cheshire
CW9 6NL
Director NameMr Vincent Alan Malkie
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressModel Cottage Hollins Lane
Antrobus
Northwich
Cheshire
CW9 6NL
Secretary NameMs Helen Kathleen Bashford-Malkie
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressModel Cottage Hollins Lane
Antrobus
Northwich
Cheshire
CW9 6NL

Contact

Websitewww.chevrongtcars.com
Email address[email protected]
Telephone01270 581508
Telephone regionCrewe

Location

Registered AddressUnit 2a Marshfield Bank
Middlewich Road
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Witt
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,984,201
Cash£5
Current Liabilities£207,981

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

2 July 2010Delivered on: 6 July 2010
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

31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
29 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
1 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
1 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
19 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Registered office address changed from Unit 2a Marshfield Bank Industrial Estate Crewe Cheshire CW2 8UY on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Unit 2a Marshfield Bank Industrial Estate Crewe Cheshire CW2 8UY on 27 November 2013 (1 page)
27 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
25 September 2012Termination of appointment of Helen Bashford-Malkie as a director (2 pages)
25 September 2012Termination of appointment of Helen Bashford-Malkie as a director (2 pages)
25 September 2012Termination of appointment of Helen Bashford-Malkie as a secretary (2 pages)
25 September 2012Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England on 25 September 2012 (2 pages)
25 September 2012Appointment of David Stonier as a secretary (3 pages)
25 September 2012Termination of appointment of Vincent Malkie as a director (2 pages)
25 September 2012Termination of appointment of Vincent Malkie as a director (2 pages)
25 September 2012Termination of appointment of Helen Bashford-Malkie as a secretary (2 pages)
25 September 2012Appointment of David Stonier as a secretary (3 pages)
25 September 2012Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England on 25 September 2012 (2 pages)
20 September 2012Change of name notice (2 pages)
20 September 2012Company name changed chevron racing cars LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
(3 pages)
20 September 2012Change of name notice (2 pages)
20 September 2012Company name changed chevron racing cars LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
(3 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Appointment of Mr David Witt as a director (2 pages)
31 March 2011Appointment of Mr David Witt as a director (2 pages)
20 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 March 2010Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
25 November 2009Director's details changed for Mr Vincent Alan Malkie on 31 October 2009 (2 pages)
25 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mrs Helen Kathleen Bashford-Malkie on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Vincent Alan Malkie on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Mrs Helen Kathleen Bashford-Malkie on 31 October 2009 (2 pages)
25 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 February 2009Return made up to 14/11/08; full list of members (4 pages)
24 February 2009Return made up to 14/11/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 November 2007Return made up to 14/11/07; full list of members (2 pages)
20 November 2007Return made up to 14/11/07; full list of members (2 pages)
6 July 2007Ad 01/07/06--------- £ si 99@1 (2 pages)
6 July 2007Ad 01/07/06--------- £ si 99@1 (2 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 January 2007Return made up to 14/11/06; full list of members (2 pages)
5 January 2007Return made up to 14/11/06; full list of members (2 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 November 2005Return made up to 14/11/05; full list of members (2 pages)
21 November 2005Return made up to 14/11/05; full list of members (2 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
23 February 2005Registered office changed on 23/02/05 from: c/o harrop marshall accountants 2 gatley road cheadle cheshire SK8 1PY (1 page)
23 February 2005Registered office changed on 23/02/05 from: c/o harrop marshall accountants 2 gatley road cheadle cheshire SK8 1PY (1 page)
13 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 November 2004Return made up to 14/11/04; full list of members (7 pages)
19 November 2004Return made up to 14/11/04; full list of members (7 pages)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed;director's particulars changed (1 page)
30 January 2004Secretary's particulars changed;director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
22 December 2003Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
22 December 2003Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
14 November 2003Incorporation (10 pages)
14 November 2003Incorporation (10 pages)