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

JORDAN MANUFACTURING LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
04335735
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Jordan Manufacturing Ltd
JORDAN MANUFACTURING LIMITED was founded on 2001-12-06 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Jordan Manufacturing Limited is a Private Limited Company registered in 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 MANUFACTURING LIMITED
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in WF1
 
Filing Information
Company Number 04335735
Company ID Number 04335735
Date formed 2001-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 13:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JORDAN MANUFACTURING 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.
Companies with same name JORDAN MANUFACTURING LIMITED
The following companies were found which have the same name as JORDAN MANUFACTURING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JORDAN MANUFACTURING, INC. 15573 BANGY RD STE 300 LAKE OSWEGO OR 97035 Active Company formed on the 1996-03-11
JORDAN MANUFACTURING CONSULTING LLC 14450 FM 2100 RD # A-325 CROSBY TX 77532 ACTIVE Company formed on the 2011-03-28
JORDAN MANUFACTURING CONSULTING GROUP, LTD. 14450 FM 2100 RD # A-328 CROSBY TX 77532 ACTIVE Company formed on the 2012-05-11
Jordan Manufacturing, Inc. RT 1 BOX 42-A-1 CROSSVILLE, Alabama 35962 Active Company formed on the 1990-12-21
JORDAN MANUFACTURING PTY. LTD. VIC 3939 Active Company formed on the 1996-05-24
JORDAN MANUFACTURING, INC. 4420 SE SWEETWOOD WAY STUART FL 34997 Inactive Company formed on the 1988-05-05
JORDAN MANUFACTURING, LLC 1135 LONG ROAD DEFUNIAK SPRINGS FL 32433 Active Company formed on the 2011-09-20
JORDAN MANUFACTURING COMPANY Georgia Unknown
JORDAN MANUFACTURING COMPANY INCORPORATED California Unknown
JORDAN MANUFACTURING COMPANY INCORPORATED California Unknown
JORDAN MANUFACTURING SOLUTIONS INCORPORATED Michigan UNKNOWN
JORDAN MANUFACTURING COMPANY Michigan UNKNOWN
JORDAN MANUFACTURING LLC New Jersey Unknown
JORDAN MANUFACTURING COMPANY INC WHICH WILL DO BUSINESS IN CALIFORNIA AS ILLINOIS JORDAN MANUFACTURING COMPANY INCORPORATED California Unknown
Jordan Manufacturing Properties LLC Indiana Unknown
JORDAN MANUFACTURING COMPANY INC. 1200 S 6TH ST MONTICELLO IN 479608200 Active Company formed on the 0000-00-00
JORDAN MANUFACTURING LIMITED Unknown
JORDAN MANUFACTURING COMPANY Georgia Unknown
JORDAN MANUFACTURING LLC Arkansas Unknown
JORDAN MANUFACTURING COMPANY INC Arkansas Unknown

Company Officers of JORDAN MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
SIMON PHILIP COMER
Company Secretary 2018-07-02
SIMON PHILIP COMER
Director 2018-07-02
CHRISTOPHER HORSWILL
Director 2017-10-30
WAYNE PEARSON
Director 2017-07-17
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
ANDREW SMITH
Director 2015-01-01 2017-07-14
JOHN JAMES HYNES
Director 2012-10-29 2015-03-31
JEAN MICHEL SINTOME
Director 2014-07-01 2014-10-31
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
DAVID JAMES JACKSON
Director 2005-11-18 2013-01-02
MATTHEW JAMES BIRD
Director 2010-03-08 2012-10-29
RICHARD JOHN EDWARDS
Director 2011-05-01 2012-10-29
JOHN PETER O'KANE
Director 2010-09-01 2012-09-13
ANDREW SMITH
Director 2008-11-19 2011-05-01
ROBERT SIMON FOSTER
Director 2005-11-18 2011-03-31
ANTHONY HALL PRICE
Director 2008-07-07 2009-09-30
JOHN EDWARD VINE
Director 2002-10-10 2008-04-01
WILLIAM ROBSON
Director 2002-04-11 2005-11-18
WILLIAM ROBSON
Company Secretary 2002-04-11 2005-10-19
ROY GREGORY JORDAN
Director 2002-04-11 2003-10-16
PHILSEC LIMITED
Nominated Secretary 2001-12-06 2002-04-11
MEAUJO INCORPORATIONS LIMITED
Nominated Director 2001-12-06 2002-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PHILIP COMER R J REALISATIONS LIMITED Director 2018-07-02 CURRENT 1973-12-04 In Administration/Administrative Receiver
SIMON PHILIP COMER REDHALL ENGINEERING LIMITED Director 2018-07-02 CURRENT 1973-03-27 Liquidation
SIMON PHILIP COMER REDHALL GROUP PLC Director 2018-07-02 CURRENT 1932-03-31 In Administration/Administrative Receiver
SIMON PHILIP COMER R BLACKETT CHARLTON LIMITED Director 2018-07-02 CURRENT 1984-03-15 Active
SIMON PHILIP COMER REDHALL MARINE LIMITED Director 2018-07-02 CURRENT 1987-02-03 Liquidation
SIMON PHILIP COMER SCOTWIDE ANTENNA SYSTEMS LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER REDHALL ENERGY LIMITED Director 2018-07-02 CURRENT 1970-04-24 Liquidation
SIMON PHILIP COMER JORDAN ENGINEERING SERVICES LIMITED Director 2018-07-02 CURRENT 1971-08-13 Active
SIMON PHILIP COMER JORDAN NUCLEAR LIMITED Director 2018-07-02 CURRENT 1976-11-24 Liquidation
SIMON PHILIP COMER JOHN BOOTH METAL TREATMENT LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER JOHN BOOTH & SONS (BOLTON) LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER JORDAN PROJECTS LIMITED Director 2018-07-02 CURRENT 1983-03-30 Active
SIMON PHILIP COMER CHIEFTAIN INSULATION LIMITED Director 2018-07-02 CURRENT 1982-12-08 Active - Proposal to Strike off
SIMON PHILIP COMER CHIEFTAIN GROUP LIMITED Director 2018-07-02 CURRENT 1979-10-18 Active - Proposal to Strike off
SIMON PHILIP COMER CELLULAR RIGGING INSTALLATIONS LIMITED Director 2018-07-02 CURRENT 1964-02-05 Liquidation
SIMON PHILIP COMER BOOTH INDUSTRIES LIMITED Director 2018-07-02 CURRENT 1976-11-26 In Administration/Administrative Receiver
SIMON PHILIP COMER STEELS ENGINEERING AND DESIGN LIMITED Director 2018-07-02 CURRENT 2005-03-20 Active - Proposal to Strike off
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 CHB-JORDAN ENGINEERING LIMITED Director 2018-03-19 CURRENT 1996-10-01 Active - Proposal to Strike off
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 - Proposal to Strike off
WAYNE PEARSON REDHALL TRUSTEES LIMITED Director 2018-02-01 CURRENT 2006-06-13 Active - Proposal to Strike off
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

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
2023-09-01Final Gazette dissolved via compulsory strike-off
2023-06-01Liquidation. Administration move to dissolve company
2022-12-28Administrator's progress report
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP COMER
2022-08-05TM02Termination of appointment of Simon Philip Comer on 2022-08-01
2022-07-11AM10Administrator's progress report
2022-05-20AM19liquidation-in-administration-extension-of-period
2022-01-11Administrator's progress report
2022-01-11AM10Administrator's progress report
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-07-16AM10Administrator's progress report
2021-06-07AM19liquidation-in-administration-extension-of-period
2021-01-12AM10Administrator's progress report
2020-07-22AM10Administrator's progress report
2020-06-17AM19liquidation-in-administration-extension-of-period
2020-01-03AM10Administrator's progress report
2019-09-09AM02Liquidation statement of affairs AM02SOA
2019-08-20AM06Notice of deemed approval of proposals
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Unit 3 Calder Close Durkar Wakefield West Yorkshire WF4 3BA
2019-08-02AM03Statement of administrator's proposal
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England
2019-07-05AM01Appointment of an administrator
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 043357350007
2019-01-23CH01Director's details changed for Mr Russell David Haworth on 2019-01-10
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORSWILL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON
2018-11-16AP01DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH
2018-08-24CH01Director's details changed for Mr Simon Philip Comer on 2018-08-09
2018-07-06TM02Termination of appointment of Christopher John Kelly on 2018-07-01
2018-07-06AP03Appointment of Mr Simon Philip Comer as company secretary on 2018-07-02
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KELLY
2018-07-03AP01DIRECTOR APPOINTED MR SIMON PHILIP COMER
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-11-08AP01DIRECTOR APPOINTED MR CHRISTOPHER HORSWILL
2017-08-03AP01DIRECTOR APPOINTED MR WAYNE PEARSON
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2016-12-21AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/16, 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
2016-04-20AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043357350005
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0106/12/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HYNES
2015-02-19AP01DIRECTOR APPOINTED MR ANDREW SMITH
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-11AR0106/12/14 FULL LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SINTOME
2014-08-05AP01DIRECTOR APPOINTED JEAN MICHEL SINTOME
2014-06-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH
2014-06-17AUDAUDITOR'S RESIGNATION
2014-06-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY
2014-06-12AP01DIRECTOR 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
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-20AR0106/12/13 FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2013-06-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-11RES13LOAN/CREDIT FACILITIES/EXECUTE AND DELIVER DOCUMENT 28/02/2013
2012-12-17AR0106/12/12 FULL LIST
2012-12-14AP01DIRECTOR APPOINTED MR JOHN JAMES HYNES
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BIRD
2012-11-19AP01DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 14 MILLBROOK ROAD, STOVER TRADING ESTATE YATE BRISTOL BS37 5JW UNITED KINGDOM
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2012-02-29AP01DIRECTOR APPOINTED DR RICHARD JOHN EDWARDS
2011-12-21AR0106/12/11 FULL LIST
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER
2011-04-04AUDAUDITOR'S RESIGNATION
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-16RES13APPROVAL OF ENTRY INTO VARIOUS DOCUMENTS AS LISTED 20/01/2011
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-23AR0106/12/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 23/12/2010
2010-10-26AP01DIRECTOR APPOINTED JOHN PETER O'KANE
2010-04-28AP01DIRECTOR APPOINTED MATTHEW JAMES BIRD
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-23AR0106/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FOSTER / 01/10/2009
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 14 MILLBROOK ROAD YATE BRISTOL BS17 5JW ENGLAND
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 1 RED HALL COURT WAKEFIELD WEST YORKSHIRE WF1 2UN UNITED KINGDOM
2009-04-04RES13DIRECTORS AUTHORITY 23/03/2009
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-10363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-02-09353LOCATION OF REGISTER OF MEMBERS
2009-02-09190LOCATION OF DEBENTURE REGISTER
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM PO BOX 50 NELSON STREET BOLTON LANCASHIRE BL3 2AP
2008-11-20288aDIRECTOR APPOINTED ANDREW SMITH
2008-07-10288aDIRECTOR APPOINTED ANTHONY HALL PRICE
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN VINE
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-17403aDECLARATION 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
2007-12-12363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-03-05AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-14363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-28RES13COMPOSITE GUARANTEE 16/03/06
2006-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JORDAN MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-03-20
Appointment of Administrators2019-06-26
Fines / Sanctions
No fines or sanctions have been issued against JORDAN MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-24 Outstanding ALPHAGEN VOLANTIS CATALYST FUND LIMITED
DEBENTURE 2011-01-28 Outstanding HSBC BANK PLC
DEBENTURE 2006-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE DEED 2004-11-16 Satisfied LLOYDS TSB BANK 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
Intangible Assets
Patents
We have not found any records of JORDAN MANUFACTURING LIMITED registering or being granted any patents
Domain Names

JORDAN MANUFACTURING LIMITED owns 1 domain names.

jordanmanufacturing.co.uk  

Trademarks
We have not found any records of JORDAN MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JORDAN MANUFACTURING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2012-12-24 GBP £11,485 Fees - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JORDAN MANUFACTURING 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyJORDAN MANUFACTURING LIMITEDEvent Date2019-06-17
In the High Court Of Justice, Business And Property, case number 000677 Joint Administrator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JORDAN MANUFACTURING 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 JORDAN MANUFACTURING 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.