Company Information for HENRY JORDAN & SON (CANVAS GOODS) LIMITED
THE CHAPEL, BRIDGE STREET, BRIDGE STREET, DRIFFIELD, YO25 6DA,
|
Company Registration Number
00448653
Private Limited Company
Liquidation |
Company Name | |
---|---|
HENRY JORDAN & SON (CANVAS GOODS) LIMITED | |
Legal Registered Office | |
THE CHAPEL BRIDGE STREET BRIDGE STREET DRIFFIELD YO25 6DA Other companies in YO25 | |
Company Number | 00448653 | |
---|---|---|
Company ID Number | 00448653 | |
Date formed | 1948-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-01-31 | |
Account next due | 2013-10-31 | |
Latest return | 2012-08-15 | |
Return next due | 2016-08-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 09:01:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN HENRY JORDAN |
||
FRANK DAVID JORDAN |
||
STEPHEN HENRY JORDAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEILA ANN JORDAN |
Director | ||
DAVID ROBERT EAST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JORDANS SUNBLINDS LIMITED | Company Secretary | 1992-05-17 | CURRENT | 1985-05-17 | Active | |
JORDANS SUNBLINDS LIMITED | Director | 1992-05-17 | CURRENT | 1985-05-17 | Active | |
JORDANS SUNBLINDS LIMITED | Director | 1992-05-17 | CURRENT | 1985-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-24 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-24 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/14 FROM 88 York Street Hull East Yorkshire HU2 0QW United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA JORDAN | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/12 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ANN JORDAN / 14/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DAVID JORDAN / 14/08/2012 | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ANN JORDAN / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DAVID JORDAN / 01/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/10 FROM 88 York Street Hull East Yorkshire Hu3 Oqw | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/09 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/10/00 | |
363s | RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/92 | |
363s | RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/91 | |
363b | RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/90 | |
363 | RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 25/07/89; NO CHANGE OF MEMBERS |
Resolutions for Winding-up | 2013-11-07 |
Appointment of Liquidators | 2013-11-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | F.D. JORDAN | |
MORTGAGE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENRY JORDAN & SON (CANVAS GOODS) LIMITED
HENRY JORDAN & SON (CANVAS GOODS) LIMITED owns 1 domain names.
jordansofhull.co.uk
The top companies supplying to UK government with the same SIC code (13921 - Manufacture of soft furnishings) as HENRY JORDAN & SON (CANVAS GOODS) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HENRY JORDAN & SON (CANVAS GOODS) LIMITED | Event Date | 2013-10-25 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Maclaren House, Skerne Road, Driffield YO25 6PN , on 25 October 2013 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. S H Jordan , Chairman : Dated 25 October 2013 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . Telephone Number: 01377 257788 Office Holder Numbers: 8367 and 9591 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HENRY JORDAN & SON (CANVAS GOODS) LIMITED | Event Date | 2013-10-25 |
John William Butler and Andrew James Nichols , Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |