Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHB-JORDAN ENGINEERING LIMITED
Company Information for

CHB-JORDAN ENGINEERING LIMITED

C/O REDHALL GROUP PLC, UNIT 3, CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, WF4 3BA,
Company Registration Number
03257242
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chb-jordan Engineering Ltd
CHB-JORDAN ENGINEERING LIMITED was founded on 1996-10-01 and has its registered office in Wakefield. The organisation's status is listed as "Active - Proposal to Strike off". Chb-jordan Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHB-JORDAN ENGINEERING LIMITED
 
Legal Registered Office
C/O REDHALL GROUP PLC
UNIT 3
CALDER CLOSE
WAKEFIELD
WEST YORKSHIRE
WF4 3BA
Other companies in WF1
 
Previous Names
JORDAN ENGINEERING SERVICES LIMITED28/09/2007
CHB LEISURE LIMITED15/06/2007
Filing Information
Company Number 03257242
Company ID Number 03257242
Date formed 1996-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 31/12/2019
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-10 18:06:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHB-JORDAN ENGINEERING LIMITED
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 CHB-JORDAN ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
SIMON PHILIP COMER
Company Secretary 2018-07-02
SIMON PHILIP COMER
Director 2018-07-02
WAYNE PEARSON
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN KELLY
Company Secretary 2014-05-02 2018-07-01
CHRISTOPHER JOHN KELLY
Director 2014-06-06 2018-06-29
PHILIP BRIERLEY
Director 2014-05-02 2018-03-31
RICHARD PETER SHUTTLEWORTH
Director 2012-09-13 2014-06-06
CHRISTOPHER LEWIS JONES
Company Secretary 2005-10-19 2014-05-02
CHRISTOPHER LEWIS JONES
Director 2003-12-12 2014-05-02
JOHN PETER O'KANE
Director 2011-03-31 2012-09-13
ROBERT SIMON FOSTER
Director 2005-11-18 2011-03-31
WILLIAM ROBSON
Director 1998-07-24 2005-11-18
WILLIAM ROBSON
Company Secretary 1998-07-24 2005-10-19
ROY GREGORY JORDAN
Director 1998-08-17 2003-10-16
ADRIAN NIGEL DAVIES
Director 1996-10-01 2000-06-30
ROBERT CHARLES KINCH
Director 1996-10-01 2000-02-29
GEOFFREY JOHN WILLIAMS
Director 1996-10-01 1999-10-12
GARETH JONES
Company Secretary 1996-10-01 1998-08-17
GEORGE MARR
Director 1996-11-01 1997-10-22
PAUL LESLIE STEVENSON
Director 1996-11-01 1997-10-22
CLIFFORD DONALD WING
Company Secretary 1996-10-01 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PHILIP COMER REDHALL MANUFACTURING LIMITED Director 2018-07-02 CURRENT 1996-06-28 Active
SIMON PHILIP COMER REDHALL NETWORKS LIMITED Director 2018-07-02 CURRENT 1996-07-01 In Administration/Administrative Receiver
SIMON PHILIP COMER STEELS ENGINEERING SERVICES LIMITED Director 2018-07-02 CURRENT 1999-03-16 Liquidation
SIMON PHILIP COMER REDHALL NUCLEAR LIMITED Director 2018-07-02 CURRENT 2001-06-28 Liquidation
SIMON PHILIP COMER STEEL GROUP LIMITED Director 2018-07-02 CURRENT 2001-06-28 Active
SIMON PHILIP COMER REDHALL TRUSTEES LIMITED Director 2018-07-02 CURRENT 2006-06-13 Active
SIMON PHILIP COMER BOOTH ENGINEERING LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER KLEENCO INDUSTRIAL SERVICES LIMITED Director 2018-07-02 CURRENT 1987-12-09 Active
SIMON PHILIP COMER CHB-JORDAN LIMITED Director 2018-07-02 CURRENT 1990-10-22 Active
SIMON PHILIP COMER CHB HOLDINGS LIMITED Director 2018-07-02 CURRENT 1992-11-24 Active - Proposal to Strike off
SIMON PHILIP COMER CHIEFTAIN POWER SERVICES LTD Director 2018-07-02 CURRENT 1994-01-17 Active - Proposal to Strike off
SIMON PHILIP COMER R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED Director 2018-07-02 CURRENT 1994-01-17 Active
SIMON PHILIP COMER BOOTH INDUSTRIES GROUP LIMITED Director 2018-07-02 CURRENT 2001-06-28 Active
SIMON PHILIP COMER CHB ENGINEERING SERVICES LIMITED Director 2018-07-02 CURRENT 2001-12-06 Active - Proposal to Strike off
SIMON PHILIP COMER JORDAN ENGINEERING UK LIMITED Director 2018-07-02 CURRENT 2001-12-06 Active
SIMON PHILIP COMER JORDAN DIVISION LIMITED Director 2018-07-02 CURRENT 2001-12-06 Liquidation
SIMON PHILIP COMER ICON POLYMER LTD Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
SIMON PHILIP COMER APPLIED COMPOSITES GROUP LTD Director 2016-05-20 CURRENT 2016-05-20 Liquidation
SIMON PHILIP COMER ICON POLYMER TRUSTEES LIMITED Director 2016-03-01 CURRENT 2004-10-19 Active - Proposal to Strike off
SIMON PHILIP COMER DELLNER POLYMER SOLUTIONS LIMITED Director 2016-03-01 CURRENT 1997-11-26 Active
SIMON PHILIP COMER ICON POLYMER GROUP LIMITED Director 2016-03-01 CURRENT 2004-10-20 In Administration/Administrative Receiver
WAYNE PEARSON ACPP REDHALL LIMITED Director 2018-03-19 CURRENT 2010-12-20 Active - Proposal to Strike off
WAYNE PEARSON REDHALL MANUFACTURING LIMITED Director 2018-03-19 CURRENT 1996-06-28 Active
WAYNE PEARSON STEELS ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 1999-03-16 Liquidation
WAYNE PEARSON REDHALL NUCLEAR LIMITED Director 2018-03-19 CURRENT 2001-06-28 Liquidation
WAYNE PEARSON STEEL GROUP LIMITED Director 2018-03-19 CURRENT 2001-06-28 Active
WAYNE PEARSON BOOTH ENGINEERING LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON KLEENCO INDUSTRIAL SERVICES LIMITED Director 2018-03-19 CURRENT 1987-12-09 Active
WAYNE PEARSON CHB-JORDAN LIMITED Director 2018-03-19 CURRENT 1990-10-22 Active
WAYNE PEARSON CHB HOLDINGS LIMITED Director 2018-03-19 CURRENT 1992-11-24 Active - Proposal to Strike off
WAYNE PEARSON CHIEFTAIN POWER SERVICES LTD Director 2018-03-19 CURRENT 1994-01-17 Active - Proposal to Strike off
WAYNE PEARSON R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED Director 2018-03-19 CURRENT 1994-01-17 Active
WAYNE PEARSON BOOTH INDUSTRIES GROUP LIMITED Director 2018-03-19 CURRENT 2001-06-28 Active
WAYNE PEARSON CHB ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 2001-12-06 Active - Proposal to Strike off
WAYNE PEARSON JORDAN ENGINEERING UK LIMITED Director 2018-03-19 CURRENT 2001-12-06 Active
WAYNE PEARSON JORDAN DIVISION LIMITED Director 2018-03-19 CURRENT 2001-12-06 Liquidation
WAYNE PEARSON REDHALL ENGINEERING LIMITED Director 2018-03-19 CURRENT 1973-03-27 Liquidation
WAYNE PEARSON REDHALL MARINE LIMITED Director 2018-03-19 CURRENT 1987-02-03 Liquidation
WAYNE PEARSON SCOTWIDE ANTENNA SYSTEMS LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON REDHALL ENERGY LIMITED Director 2018-03-19 CURRENT 1970-04-24 Liquidation
WAYNE PEARSON JORDAN ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 1971-08-13 Active
WAYNE PEARSON JORDAN NUCLEAR LIMITED Director 2018-03-19 CURRENT 1976-11-24 Liquidation
WAYNE PEARSON JOHN BOOTH METAL TREATMENT LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON JOHN BOOTH & SONS (BOLTON) LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON JORDAN PROJECTS LIMITED Director 2018-03-19 CURRENT 1983-03-30 Active
WAYNE PEARSON CHIEFTAIN INSULATION LIMITED Director 2018-03-19 CURRENT 1982-12-08 Active - Proposal to Strike off
WAYNE PEARSON CHIEFTAIN GROUP LIMITED Director 2018-03-19 CURRENT 1979-10-18 Active - Proposal to Strike off
WAYNE PEARSON CELLULAR RIGGING INSTALLATIONS LIMITED Director 2018-03-19 CURRENT 1964-02-05 Liquidation
WAYNE PEARSON STEELS ENGINEERING AND DESIGN LIMITED Director 2018-03-19 CURRENT 2005-03-20 Active
WAYNE PEARSON REDHALL TRUSTEES LIMITED Director 2018-02-01 CURRENT 2006-06-13 Active
WAYNE PEARSON REDHALL NETWORKS LIMITED Director 2017-07-17 CURRENT 1996-07-01 In Administration/Administrative Receiver
WAYNE PEARSON R J REALISATIONS LIMITED Director 2017-07-17 CURRENT 1973-12-04 In Administration/Administrative Receiver
WAYNE PEARSON REDHALL GROUP PLC Director 2017-07-17 CURRENT 1932-03-31 In Administration/Administrative Receiver
WAYNE PEARSON R BLACKETT CHARLTON LIMITED Director 2017-07-17 CURRENT 1984-03-15 Active
WAYNE PEARSON BOOTH INDUSTRIES LIMITED Director 2017-07-17 CURRENT 1976-11-26 In Administration/Administrative Receiver
WAYNE PEARSON JORDAN MANUFACTURING LIMITED Director 2017-07-17 CURRENT 2001-12-06 In Administration/Administrative Receiver

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
2019-12-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-30DS01Application to strike the company off the register
2019-06-28AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2019-01-23CH01Director's details changed for Mr Russell David Haworth on 2019-01-10
2018-11-16AP01DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-24CH01Director's details changed for Mr Simon Philip Comer on 2018-08-09
2018-07-09TM02Termination of appointment of Christopher John Kelly on 2018-07-01
2018-07-09AP03Appointment of Mr Simon Philip Comer as company secretary on 2018-07-02
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KELLY
2018-07-05AP01DIRECTOR APPOINTED MR SIMON PHILIP COMER
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY
2018-03-26AP01DIRECTOR APPOINTED MR WAYNE PEARSON
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/16 FROM C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN
2016-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-07AR0101/10/15 ANNUAL RETURN FULL LIST
2015-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-10AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH
2014-06-17AUDAUDITOR'S RESIGNATION
2014-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY
2014-06-10AP01DIRECTOR APPOINTED MR PHILIP BRIERLEY
2014-05-13AP03SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS JONES
2014-05-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS JONES
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-29AR0101/10/13 FULL LIST
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-02AR0101/10/12 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM HARDLEY INDUSTRIAL ESTATE HARDLEY HYTHE SOUTHAMPTON HAMPSHIRE SO45 3NQ
2011-10-04AR0101/10/11 FULL LIST
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER
2011-04-05AP01DIRECTOR APPOINTED MR JOHN PETER O'KANE
2011-04-04AUDAUDITOR'S RESIGNATION
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-22AR0101/10/10 FULL LIST
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-27AR0101/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEWIS JONES / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FOSTER / 01/10/2009
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-04RES13DIRECTORS AUTHORITY 23/03/2009
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-15363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-30363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-09-28CERTNMCOMPANY NAME CHANGED JORDAN ENGINEERING SERVICES LIMI TED CERTIFICATE ISSUED ON 28/09/07
2007-06-15CERTNMCOMPANY NAME CHANGED CHB LEISURE LIMITED CERTIFICATE ISSUED ON 15/06/07
2007-02-20AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-25363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-11-21288bSECRETARY RESIGNED
2005-11-21288aNEW SECRETARY APPOINTED
2005-10-20363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05AUDAUDITOR'S RESIGNATION
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-06-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-19288aNEW DIRECTOR APPOINTED
2003-10-31288bDIRECTOR RESIGNED
2003-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-24363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-06-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-16363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-03-21AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-08363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-08AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to CHB-JORDAN ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CHB-JORDAN ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-30 Satisfied BANK OF SCOTLAND PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13/02/01 (THE AGREEMENT) 2004-11-16 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13 FEBRUARY 2001 2004-08-24 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2001-02-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-08-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 CHB-JORDAN ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of CHB-JORDAN ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHB-JORDAN ENGINEERING LIMITED
Trademarks
We have not found any records of CHB-JORDAN ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHB-JORDAN ENGINEERING LIMITED. 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 (71129 - Other engineering activities) as CHB-JORDAN ENGINEERING LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where CHB-JORDAN ENGINEERING LIMITED 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 CHB-JORDAN ENGINEERING LIMITED 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 CHB-JORDAN ENGINEERING LIMITED 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.