Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JORDAN INTERNATIONAL BANK PLC
Company Information for

JORDAN INTERNATIONAL BANK PLC

ALMACK HOUSE, KING STREET, LONDON, SW1Y 6QW,
Company Registration Number
01814093
Public Limited Company
Active

Company Overview

About Jordan International Bank Plc
JORDAN INTERNATIONAL BANK PLC was founded on 1984-05-04 and has its registered office in London. The organisation's status is listed as "Active". Jordan International Bank Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JORDAN INTERNATIONAL BANK PLC
 
Legal Registered Office
ALMACK HOUSE
KING STREET
LONDON
SW1Y 6QW
Other companies in SW3
 
Filing Information
Company Number 01814093
Company ID Number 01814093
Date formed 1984-05-04
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB397152916  
Last Datalog update: 2024-07-05 23:10:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JORDAN INTERNATIONAL BANK PLC
Is this data useful to you?
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.

Company Officers of JORDAN INTERNATIONAL BANK PLC

Current Directors
Officer Role Date Appointed
JUSTINE MAGDALEN GOLDBERG
Company Secretary 2015-11-10
JAMES ANTHONY STORY
Company Secretary 1998-07-20
HANI ABDULKADER ABDALLAH AL-QADI
Director 2015-08-27
SAMER ABDULKADIR AL-QADI
Director 2017-04-06
RAKAN AL-TARAWNEH
Director 2017-11-23
ADEL IBRAHIM ASSAD
Director 2016-04-18
NABIL SUBHI AHMED HAMADEH
Director 2017-05-02
IHAB GHAZI KAMEL SAADI
Director 2015-08-27
IAN LUNN SCHMIEGELOW
Director 2010-12-06
RIYAD ALI AHMAD TAWEEL
Director 2016-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ABDULKADER ABDULLAH AL QADI
Director 2007-10-01 2017-03-30
HANI ABDULKADER AL QADI
Director 2007-10-01 2014-10-06
DAVID HUGH COLVIN
Director 2005-03-01 2010-12-08
MOH'D YASER AL-ASMAR
Director 2005-05-17 2010-09-28
MARWAN AWAD
Director 2008-09-08 2010-09-28
AHMAD ABDEL FATTAH ABU OBEID
Director 2004-08-27 2009-04-20
ABDULKADER ABDULLAH AL-QADI
Director 2001-05-13 2005-05-17
HANI ABDULKADER AL-QADI
Director 2001-05-13 2005-05-17
MOH D JUMA ABDALLAH ASAD ALQASEM
Director 2001-05-13 2003-08-21
SHAKER TAWFIQ FAKHOURI
Company Secretary 2001-05-13 2001-05-13
FAYEZ RIFAT ABUL ENEIN
Director 1997-04-22 2001-05-13
MOHAMMAD YASER AL ASMAR
Director 1997-04-22 2001-05-13
ABDEL KARIM AL KABARITI
Director 2000-01-25 2001-05-13
NABIL YOUSEF BARAKAT
Director 1999-01-02 2001-05-13
WASEF AZAR
Director 1995-04-15 2000-09-28
ZUHAIR SH FARES AWARTANI
Director 1997-04-13 1999-01-02
JOHN CLOUTING
Company Secretary 1991-05-31 1998-07-20
NIMER AL SHAKA A
Director 1995-07-01 1997-10-02
ABDUL KADER AL QADI
Director 1993-02-18 1997-04-22
HANI AL QADI
Director 1993-02-18 1997-04-22
FAKHRI BELBEISI
Director 1995-04-15 1995-07-01
FAYEZ ABU ENEIN
Director 1993-02-18 1995-04-15
AMER AL-SALTI
Director 1991-05-31 1995-04-15
FAROUK AL AREF
Director 1991-05-31 1993-02-18
WALID ASFOUR
Director 1991-05-31 1993-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN LUNN SCHMIEGELOW THE SKI BUSINESS LIMITED Director 2017-04-17 CURRENT 2010-08-20 Dissolved 2018-07-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-19FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-07CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-04-02APPOINTMENT TERMINATED, DIRECTOR IAN LUNN SCHMIEGELOW
2024-04-02APPOINTMENT TERMINATED, DIRECTOR NIDAL LUTFI ABDULLATIF AHMAD
2024-04-02DIRECTOR APPOINTED MR SAAD HASSAN HAMMAD
2024-04-02DIRECTOR APPOINTED MS RANA RAYMOND JAMIL SAWALHA
2024-03-01DIRECTOR APPOINTED MR EYAD HASAN BAWATNEH
2024-03-01APPOINTMENT TERMINATED, DIRECTOR RAED RAWHI ISKANDAR AL-MASSIS
2023-11-28DIRECTOR APPOINTED MRS FIONA JANE CHRISTIANSEN
2023-09-04DIRECTOR APPOINTED MR MOHAMMMED NASER ZUHAIR KHALIL ABU ZAHRA
2023-09-01APPOINTMENT TERMINATED, DIRECTOR RIYAD ALI AHMAD TAWEEL
2023-07-15APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE FREW
2023-07-03DIRECTOR APPOINTED MR DAVID IAN STEWART
2023-05-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-07-13AP01DIRECTOR APPOINTED MR SIMON GEORGE FREW
2022-07-04APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER WILLIAMS
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER WILLIAMS
2022-05-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RAKAN AL-TARAWNEH
2021-06-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05AUDAUDITOR'S RESIGNATION
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-02-25AP01DIRECTOR APPOINTED MR RAED RAWHI ISKANDAR AL-MASSIS
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR HANI ABDULKADER ABDALLAH AL-QADI
2019-07-31CH01Director's details changed for Mr Nidal Lutfi Abdullatif Ahmad on 2019-07-29
2019-07-30AP01DIRECTOR APPOINTED MR NIDAL LUTFI ABDULLATIF AHMAD
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ADEL IBRAHIM ASSAD
2019-04-24CH01Director's details changed for Mr Nabil Subhi Ahmed Hamadeh on 2019-04-19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-12-20CH01Director's details changed for Mr Ammar Bashir Al-Safadi on 2018-12-16
2018-12-20AP01DIRECTOR APPOINTED MR AMMAR BASHIR AL-SAFADI
2018-11-30AP01DIRECTOR APPOINTED MR MARK ALEXANDER WILLIAMS
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR IHAB GHAZI KAMEL SAADI
2018-08-03CH01Director's details changed for Mr Ihab Ghazi Kamel Saadi on 2018-05-08
2018-08-03CH03SECRETARY'S DETAILS CHNAGED FOR MS JUSTINE MAGDALEN GOLDBERG on 2018-05-08
2018-07-23PSC08Notification of a person with significant control statement
2018-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM Moreau House 116 Brompton Road London SW3 1JJ
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 65000000
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANI ABDULKADER AL-QADI / 06/04/2018
2018-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IHAB SAADI / 06/04/2018
2018-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMER AL-QADI / 06/04/2018
2018-04-06PSC07CESSATION OF IHAB SAADI AS A PSC
2018-04-06PSC07CESSATION OF HANI AL-QADI AS A PSC
2017-11-24AP01DIRECTOR APPOINTED MR RAKAN AL-TARAWNEH
2017-10-27CH01Director's details changed for Mr Ian Lunn Schmiegelow on 2017-10-26
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04AP01DIRECTOR APPOINTED MR NABIL SUBHI AHMED HAMADEH
2017-05-04AP01DIRECTOR APPOINTED MR NABIL SUBHI AHMED HAMADEH
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GERALD HAWKINS
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GERALD HAWKINS
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SAYED MIRGHAVAMEDDIN
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SAYED MIRGHAVAMEDDIN
2017-04-10AP01DIRECTOR APPOINTED MR SAMER AL-QADI
2017-04-10AP01DIRECTOR APPOINTED MR SAMER AL-QADI
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 65000000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 65000000
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ABDULKADER AL QADI
2016-08-03AP01DIRECTOR APPOINTED MR RIYAD ALI AHMAD TAWEEL
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IHAB SAADI / 27/08/2015
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL MARTO
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18AP01DIRECTOR APPOINTED MR ADEL IBRAHIM ASSAD
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 65000000
2016-04-06AR0106/04/16 FULL LIST
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LUNN SCHMIEGELOW / 06/04/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IHAB SAADI / 06/04/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL MARTO / 06/04/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDULKADER ABDULLAH AL QADI / 06/04/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD EDWARD ROULSTON HAWKINS / 06/04/2016
2016-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES ANTHONY STORY / 06/04/2016
2016-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MS JUSTINE GOLDBERG / 06/04/2016
2016-02-17AP01DIRECTOR APPOINTED MR IHAB SAADI
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LUNN SCHMIEGELOW / 05/02/2016
2016-02-16ANNOTATIONClarification
2016-02-16RP04SECOND FILING FOR FORM AP01
2015-11-20AP03SECRETARY APPOINTED MS JUSTINE GOLDBERG
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR OMAR MALHAS
2015-09-15AP01DIRECTOR APPOINTED MR HANI ABDULKADER AL-QADI
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDULKADER ABDULLAH AL QADI / 15/09/2015
2015-08-13AP01DIRECTOR APPOINTED MR GERALD EDWARD ROULSTON HAWKINS
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 65000000
2015-04-29AR0106/04/15 FULL LIST
2015-04-08SH0131/03/15 STATEMENT OF CAPITAL GBP 65000000
2015-01-13SH0122/12/14 STATEMENT OF CAPITAL GBP 55000000
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HANI AL QADI
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 45000000
2014-04-29AR0106/04/14 FULL LIST
2014-01-07SH0123/12/13 STATEMENT OF CAPITAL GBP 45000000
2013-12-10RES01ADOPT ARTICLES 28/11/2013
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0106/04/13 FULL LIST
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ZIAD FARIZ
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0106/04/12 FULL LIST
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 103 MOUNT STREET LONDON W1K 2AP
2012-01-26AP01DIRECTOR APPOINTED H.E.DR ZIAD FARIZ
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAHIN
2012-01-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-11AP01DIRECTOR APPOINTED MR SAYED MORTEZA MIRGHAVAMEDDIN
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR FARIS SHARAF
2011-11-04AP01DIRECTOR APPOINTED MR MOHAMMED SAID SHAHIN
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0106/04/11 FULL LIST
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR UMAYYA TOUKAN
2011-01-19AP01DIRECTOR APPOINTED MR FARIS ABDEL HAMID SHARAF
2010-12-30AP01DIRECTOR APPOINTED MR IAN LUNN SCHMIEGELOW
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GATES
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLVIN
2010-11-02SH0125/10/10 STATEMENT OF CAPITAL GBP 35000000
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR AYMAN MAJALI
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RAJAI MUASHER
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ABDEL KABARITI
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMAD HADID
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARWAN AWAD
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MOH'D AL-ASMAR
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0106/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / H E DR UMAYYA TOUKAN / 06/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARWAN AMAD / 06/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / H E DR RAJAI MUASHER / 06/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / H E ABDEL KARIM KABARITI / 06/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / H E MOHAMAD JAWAD HADID / 06/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL MARTO / 06/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OMAR ZUHEIR MALHAS / 06/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AYMAN MAJALI / 06/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GATES / 06/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH COLVIN / 06/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MOH'D YASER AL-ASMAR / 06/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HANI ABDULKADER AL QADI / 06/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDULKADER ABDULLAH AL QADI / 06/04/2010
2009-12-10AP01DIRECTOR APPOINTED OMAR ZUHEIR MALHAS
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR AHMAD ABU OBEID
2009-04-21363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR KHALIL NASR
2008-09-12288aDIRECTOR APPOINTED MARWAN AMAD
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-09288bDIRECTOR RESIGNED
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-04363sRETURN MADE UP TO 06/04/07; CHANGE OF MEMBERS
2006-11-02288bDIRECTOR RESIGNED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JORDAN INTERNATIONAL BANK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-01-06 Outstanding CHEVAL PROPERTY HOLDINGS LIMITED
COLLATERAL AGREEMENT GOVERNING SECURED BORROWINGS BY PARTICIPANTS IN THE EUROCLEAR SYSTEM 1996-11-22 Outstanding MORGAN GUARANTY TRUST COMPANY OF NEW YORK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 JORDAN INTERNATIONAL BANK PLC

Intangible Assets
Patents
We have not found any records of JORDAN INTERNATIONAL BANK PLC registering or being granted any patents
Domain Names

JORDAN INTERNATIONAL BANK PLC owns 1 domain names.

jordanbank.co.uk  

Trademarks

Trademark applications by JORDAN INTERNATIONAL BANK PLC

JORDAN INTERNATIONAL BANK PLC is the Original Applicant for the trademark JIB Diect ™ (UK00003035303) through the UKIPO on the 2013-12-17
Trademark classes: Paper, cardboards; printed matter; photographs; stationery; adhesives for stationery; instructional and teaching material (except apparatus). Advertising; business management; business administration; office functions;organisation, operation and supervision of loyalty and incentive schemes; advertising services provided via the Internet; accountancy; opinion polling; data processing; provision of business information; retail services connected with the sale of financial products. Insurance; financial services; building society services; banking; stockbroking; financial services provided via the Internet; issuing of tokens of value in relation to bonus and loyalty schemes; provision of financial information. Telecommunications services; chat room services; portal services; e-mail services; providing user access to the Internet; radio and television broadcasting. Electronic data storage.
JORDAN INTERNATIONAL BANK PLC is the Original Applicant for the trademark JIB Direct ™ (UK00003063110) through the UKIPO on the 2014-07-05
Trademark classes: Paper, cardboard; printed matter; photographs; stationery; adhesives for stationery; instructional and teaching material (except apparatus). Advertising; business management; business administration; office functions; electronic data storage; organisation, operation and supervision of loyalty and incentive schemes; advertising services provided via the Internet; accountancy; opinion polling; data processing; provision of business information; retail services connected with the sale of financial products. Insurance; financial services; building society services; banking; stockbroking; financial services provided via the Internet; issuing of tokens of value in relation to bonus and loyalty schemes; provision of financial information. Telecommunications services; chat room services; portal services; e-mail services; providing user access to the Internet; radio and television broadcasting. Electronic data storage.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
64
LEGAL CHARGE 8
DEBENTURE 7
CHARGE OVER CONSTRUCTION CONTRACT 4
MORTGAGE DEBENTURE 4
LEGAL CHARGE OVER CASH DEPOSIT AGREEMENT 3
DEED OF CHARGE 2
CHARGE OVER SHARES 2
MARGIN TRADING AGREEMENT 2
CHARGE ON SHARES 1

We have found 100 mortgage charges which are owed to JORDAN INTERNATIONAL BANK PLC

Income
Government Income
We have not found government income sources for JORDAN INTERNATIONAL BANK PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as JORDAN INTERNATIONAL BANK PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where JORDAN INTERNATIONAL BANK PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JORDAN INTERNATIONAL BANK PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JORDAN INTERNATIONAL BANK PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.