Company Information for JORDAN TRADING LIMITED
20 Old Bailey, London, EC4M 7AN,
|
Company Registration Number
04746234
Private Limited Company
Liquidation |
Company Name | |
---|---|
JORDAN TRADING LIMITED | |
Legal Registered Office | |
20 Old Bailey London EC4M 7AN Other companies in N3 | |
Company Number | 04746234 | |
---|---|---|
Company ID Number | 04746234 | |
Date formed | 2003-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-04-30 | |
Account next due | 31/01/2017 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-01-06 12:05:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JORDAN TRADING INC. | 31 ALBANY AVE Ulster KINGSTON NY 12401 | Active | Company formed on the 1988-05-18 | |
JORDAN TRADING PTY. LTD. | QLD 4575 | Dissolved | Company formed on the 1989-12-20 | |
JORDAN TRADING | Singapore | Dissolved | Company formed on the 2008-09-09 | |
Jordan Trading International, Inc. | Delaware | Unknown | ||
JORDAN TRADING IMPORT & EXPORT, INC. | 93 NW 166TH STREET MIAMI FL 33169 | Inactive | Company formed on the 1999-07-23 | |
JORDAN TRADING INTERNATIONAL, INCORPORATED | 1239 S.W. 23RD STREET MIAMI FL 33145 | Inactive | Company formed on the 1992-12-30 | |
JORDAN TRADING CORP. | 11900 BISCAYNE BLVD. SUITE 806 MIAMI FL 33181 | Inactive | Company formed on the 1986-01-23 | |
JORDAN TRADING, INC. | 5600 POINSETTIA AVE., APT. 709 W. PALM BCH FL 33407 | Inactive | Company formed on the 1999-01-29 | |
JORDAN TRADING, LLC | 4985 WEST COLONIAL DR. ORLANDO FL 32808 | Inactive | Company formed on the 2008-09-16 | |
JORDAN TRADING INC. | 65 ALBANY AVE STE G KINGSTON NY 12401 | Active | Company formed on the 2014-10-08 | |
JORDAN TRADING INC. | 12 B MAIN ST BRISTOL VT 05443 | Inactive | Company formed on the 2001-12-13 | |
JORDAN TRADING CORPORATION | 2 DODSON ST NEWNAN GA 30263-2317 | Admin. Dissolved | Company formed on the 1995-06-08 | |
JORDAN TRADING INCORPORATED | Michigan | UNKNOWN | ||
JORDAN TRADING COMPANY | Michigan | UNKNOWN | ||
JORDAN TRADING CORPORATION | North Carolina | Unknown | ||
JORDAN TRADING LLC | New Jersey | Unknown | ||
JORDAN TRADING INCORPORATED | California | Unknown | ||
JORDAN TRADING CORPORATION | Georgia | Unknown | ||
JORDAN TRADING LTD | 34 CIRCULAR ROAD LARNE BT40 1HW | Active | Company formed on the 2024-03-14 |
Officer | Role | Date Appointed |
---|---|---|
KATIE PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL SPENCER INFIELD |
Company Secretary | ||
DAVID READ |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KDC TRADING LIMITED | Director | 2008-04-18 | CURRENT | 2008-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/21 FROM 20 Old Bailey London EC4M 7AN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/21 FROM 88 Wood Street London EC2V 7QF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-15 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 272 REGENTS PARK ROAD LONDON N3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 272 REGENTS PARK ROAD LONDON N3 3HN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
TM02 | Termination of appointment of Daniel Spencer Infield on 2015-07-28 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DANIEL SPENCER INFIELD on 2012-02-28 | |
CH01 | Director's details changed for Ms Katie Price on 2012-02-28 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Katie Price on 2010-04-28 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DANIEL INFIELD / 29/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KATIE PRICE / 29/05/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 272 REGENTS PARK ROAD FINCHLEY CENTRAL LONDON N3 3HN | |
287 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-02-24 |
Appointment of Liquidators | 2017-02-24 |
Resolutions for Winding-up | 2017-02-24 |
Meetings of Creditors | 2017-02-06 |
Petitions to Wind Up (Companies) | 2016-11-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
Creditors Due Within One Year | 2013-04-30 | £ 95,664 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 289,157 |
Creditors Due Within One Year | 2012-04-30 | £ 289,157 |
Creditors Due Within One Year | 2011-04-30 | £ 566,114 |
Creditors and other liabilities
|
|
|
|
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 TRADING LIMITED
Cash Bank In Hand | 2013-04-30 | £ 210,386 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 529,595 |
Cash Bank In Hand | 2012-04-30 | £ 529,595 |
Cash Bank In Hand | 2011-04-30 | £ 713,725 |
Current Assets | 2013-04-30 | £ 425,336 |
Current Assets | 2012-04-30 | £ 995,527 |
Current Assets | 2012-04-30 | £ 995,527 |
Current Assets | 2011-04-30 | £ 1,270,633 |
Debtors | 2013-04-30 | £ 212,010 |
Debtors | 2012-04-30 | £ 379,780 |
Debtors | 2012-04-30 | £ 379,780 |
Debtors | 2011-04-30 | £ 543,682 |
Fixed Assets | 2013-04-30 | £ 31,064 |
Fixed Assets | 2012-04-30 | £ 3,919 |
Shareholder Funds | 2013-04-30 | £ 360,736 |
Shareholder Funds | 2012-04-30 | £ 710,289 |
Shareholder Funds | 2012-04-30 | £ 710,289 |
Shareholder Funds | 2011-04-30 | £ 709,745 |
Stocks Inventory | 2013-04-30 | £ 2,940 |
Stocks Inventory | 2012-04-30 | £ 86,152 |
Stocks Inventory | 2012-04-30 | £ 86,152 |
Stocks Inventory | 2011-04-30 | £ 13,226 |
Tangible Fixed Assets | 2013-04-30 | £ 3,064 |
Tangible Fixed Assets | 2012-04-30 | £ 3,919 |
Tangible Fixed Assets | 2012-04-30 | £ 3,919 |
Tangible Fixed Assets | 2011-04-30 | £ 5,226 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as JORDAN TRADING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JORDAN TRADING LIMITED | Event Date | 2017-02-16 |
I hereby give notice that, Simon Thomas and Nicholas OReilly (IP Nos. 8920 and 8309) of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF, give notice that we were appointed Joint Liquidators of the above named company on 16 February 2017 by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 31 May 2017 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and the names and addresses of their Solicitors (if any), to the undersigned Simon Thomas of Moorfields Advisory Limited the Joint Liquidator of the said company and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. For further details contact: Sarah Colledge, Email: scolledge@moorfieldscr.com, Tel: 0207 186 1165. Ag FF112606 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JORDAN TRADING LIMITED | Event Date | 2017-02-16 |
Liquidator's name and address: Simon Thomas and Nicholas O'Reilly , both of Moorfields , 88 Wood Street, London, EC2V 7QF . : For further details contact: Sarah Colledge, Email: scolledge@moorfieldscr.com, Tel: 0207 186 1165. Ag FF112606 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JORDAN TRADING LIMITED | Event Date | 2017-02-16 |
At a General Meeting of the Members of the above named Company, duly convened, and held at 4 Pickering Place, St Jamess Street, London, SW1A 1EA on the 16 February 2017 at 3.00 pm the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Simon Thomas and Nicholas O'Reilly , both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF , (IP Nos. 8920 and 8309) be and are hereby appointed as Joint Liquidators of the Company. For further details contact: Sarah Colledge, Email: scolledge@moorfieldscr.com, Tel: 0207 186 1165. Katie Price , Chairman : Ag FF112606 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JORDAN TRADING LIMITED | Event Date | 2017-02-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 4 Pickering Place, St Jamess Street, London, SW1A 1EA on 16 February 2017 at 3.15 pm. In order be entitled to vote at the meeting, creditors must lodge their proxies at Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Simon Thomas of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Tel: 0207 186 1144. Ag FF110219 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | JORDAN TRADING LIMITED | Event Date | 2016-10-11 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6499 A Petition to wind up the above-named Company, Registration Number 04746234, of ,272 Regents Park Road, London, N3 3HN, presented on 11 October 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 28 November 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 November 2016 . | |||
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. |