Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > JORDAN PLASTICS LIMITED
Company Information for

JORDAN PLASTICS LIMITED

THE SOLOIST BUILDING, 1 LANYON PLACE, BELFAST, BT1 3LP,
Company Registration Number
NI009907
Private Limited Company
Active

Company Overview

About Jordan Plastics Ltd
JORDAN PLASTICS LIMITED was founded on 1973-12-19 and has its registered office in Belfast. The organisation's status is listed as "Active". Jordan Plastics Limited is a Private Limited Company registered in NORTHERN IRELAND 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
JORDAN PLASTICS LIMITED
 
Legal Registered Office
THE SOLOIST BUILDING
1 LANYON PLACE
BELFAST
BT1 3LP
Other companies in BT62
 
Telephone028 3836 7900
 
Filing Information
Company Number NI009907
Company ID Number NI009907
Date formed 1973-12-19
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 12:20:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JORDAN PLASTICS 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 PLASTICS LIMITED
The following companies were found which have the same name as JORDAN PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JORDAN PLASTICS (IRELAND) LIMITED 6, LOWER HATCH STREET, DUBLIN 2. Dissolved Company formed on the 1977-08-23
Jordan Plastics Corporation 1165 East 230th St Carson CA 90745 FTB Suspended Company formed on the 1982-01-21
JORDAN PLASTICS, INC. 7522 N. 40TH STREET TAMPA FL 33604 Inactive Company formed on the 1995-03-06
JORDAN PLASTICS CORPORATION New Jersey Unknown

Company Officers of JORDAN PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID MARTIN GILES
Company Secretary 2016-12-31
FRANCISCUS LODEWIJK PAULUS DOORENBOSCH
Director 2016-11-16
DAVID GEORGE DUTHIE
Director 2016-11-16
ANDREW SAMUEL GREEN
Director 2016-11-16
SIMON JOHN KESTERTON
Director 2016-09-16
PETRUS RUDOLF MARIA VERVAAT
Director 2016-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN THOMSON LANGLANDS
Director 2013-04-30 2017-01-31
HILARY ANNE KANE
Company Secretary 2013-04-30 2016-12-31
NICHOLAS DAVID MARTIN GILES
Director 2016-09-16 2016-12-31
DAVID WILLIAM HARRIS
Director 2013-04-30 2016-10-31
SHEENA GERALDINE MOAN
Company Secretary 2005-03-01 2013-04-30
MICHAEL JOHN COMPTON
Director 2005-02-16 2013-04-30
LISA MARY JORDAN
Director 2005-03-01 2013-04-30
PHILIP JORDAN
Company Secretary 1973-12-19 2005-03-01
RICHARD DUDLEY HERMON JORDAN
Director 1973-12-19 2005-03-01
RODNEY PHILIP JORDAN
Director 1973-12-19 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCISCUS LODEWIJK PAULUS DOORENBOSCH BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-11-16 CURRENT 1910-03-16 Active
FRANCISCUS LODEWIJK PAULUS DOORENBOSCH BRITISH POLYTHENE LIMITED Director 2016-11-16 CURRENT 1939-03-17 Active
FRANCISCUS LODEWIJK PAULUS DOORENBOSCH BPI LIMITED Director 2016-11-16 CURRENT 1983-06-24 Active
FRANCISCUS LODEWIJK PAULUS DOORENBOSCH BPI INTERNATIONAL LIMITED Director 2016-11-16 CURRENT 1997-03-07 Active
FRANCISCUS LODEWIJK PAULUS DOORENBOSCH GLOBAL CLOSURE SYSTEMS UK LIMITED Director 2016-04-07 CURRENT 2005-09-26 Active
DAVID GEORGE DUTHIE ZEDCOR LIMITED Director 2017-11-30 CURRENT 1998-05-01 Active
DAVID GEORGE DUTHIE EXLSHRINK LIMITED Director 2017-11-30 CURRENT 1994-03-21 Active - Proposal to Strike off
DAVID GEORGE DUTHIE MEGAFILM LIMITED Director 2016-11-16 CURRENT 1986-11-27 Active
DAVID GEORGE DUTHIE ROMFILMS LIMITED Director 2016-11-16 CURRENT 1999-12-15 Active
DAVID GEORGE DUTHIE SCOTT & ROBERTSON LIMITED Director 2016-11-16 CURRENT 1923-07-06 Active
DAVID GEORGE DUTHIE BPI LIMITED PARTNER LIMITED Director 2016-11-16 CURRENT 2010-12-16 Active
DAVID GEORGE DUTHIE FLEXFILM LIMITED Director 2016-11-16 CURRENT 1997-05-30 Active
DAVID GEORGE DUTHIE BPI INTERNATIONAL (NO 2) LIMITED Director 2016-11-16 CURRENT 1997-11-18 Active
DAVID GEORGE DUTHIE BPI 1998 LIMITED Director 2016-11-16 CURRENT 1908-11-19 Active
DAVID GEORGE DUTHIE BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-11-16 CURRENT 1910-03-16 Active
DAVID GEORGE DUTHIE BPI LIMITED Director 2016-11-16 CURRENT 1983-06-24 Active
DAVID GEORGE DUTHIE VALENTINE MANN & BROWN LIMITED Director 2016-10-31 CURRENT 1966-09-20 Active - Proposal to Strike off
DAVID GEORGE DUTHIE CLINGTECH PACKAGING LIMITED Director 2016-10-31 CURRENT 1987-08-28 Active - Proposal to Strike off
DAVID GEORGE DUTHIE EXCELSIOR PACKAGING LIMITED Director 2016-10-31 CURRENT 1989-07-20 Active - Proposal to Strike off
DAVID GEORGE DUTHIE EDINBURGH PLASTICS LIMITED Director 2016-10-31 CURRENT 1976-06-15 Dissolved 2018-01-09
DAVID GEORGE DUTHIE ANAPLAST LIMITED Director 2016-10-31 CURRENT 1983-09-30 Dissolved 2017-10-24
DAVID GEORGE DUTHIE BPI EMPLOYEES TRUST LIMITED Director 2016-10-31 CURRENT 1997-09-23 Dissolved 2017-10-24
DAVID GEORGE DUTHIE KARDON LIMITED Director 2016-10-31 CURRENT 1957-08-14 Dissolved 2018-05-29
DAVID GEORGE DUTHIE TREVOR JONES LIMITED Director 2016-10-31 CURRENT 1964-10-19 Active - Proposal to Strike off
DAVID GEORGE DUTHIE PLASTI-COVERS LIMITED Director 2016-10-31 CURRENT 1977-05-20 Dissolved 2018-07-03
DAVID GEORGE DUTHIE JAMES SCOTT & SONS LIMITED Director 2016-10-31 CURRENT 1950-02-18 Active
DAVID GEORGE DUTHIE PROMOPACK LIMITED Director 2016-10-31 CURRENT 1982-06-18 Dissolved 2018-07-10
DAVID GEORGE DUTHIE PCL RECYCLING LIMITED Director 2016-10-31 CURRENT 1988-11-24 Active - Proposal to Strike off
DAVID GEORGE DUTHIE UK POLYFILM LIMITED Director 2016-10-31 CURRENT 1986-09-29 Active - Proposal to Strike off
DAVID GEORGE DUTHIE POLYCROP LIMITED Director 2016-10-31 CURRENT 1941-12-01 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI LEGACY TWO LIMITED Director 2016-10-31 CURRENT 1977-04-22 Active - Proposal to Strike off
DAVID GEORGE DUTHIE ROLL-A-RAP LIMITED Director 2016-10-31 CURRENT 1976-05-12 Active - Proposal to Strike off
DAVID GEORGE DUTHIE MOORE AND COMPANY (NOTTINGHAM) LIMITED Director 2016-10-31 CURRENT 1917-05-01 Active - Proposal to Strike off
DAVID GEORGE DUTHIE U.K. POLYTHENE LTD. Director 2016-10-31 CURRENT 1983-06-01 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BRITHENE FILMS LIMITED Director 2016-10-31 CURRENT 1952-11-05 Active
DAVID GEORGE DUTHIE CALNAY LIMITED Director 2016-10-31 CURRENT 1980-08-22 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BERRY UK PENSION TRUSTEES LIMITED Director 2011-03-15 CURRENT 2011-02-10 Active
DAVID GEORGE DUTHIE BPI GENERAL PARTNER LIMITED Director 2011-02-03 CURRENT 2010-12-16 Active
DAVID GEORGE DUTHIE SUSSEX POLYTHENE LIMITED Director 2008-06-02 CURRENT 1978-01-04 Active - Proposal to Strike off
DAVID GEORGE DUTHIE SINGLETON FLINT LIMITED Director 2008-06-02 CURRENT 1992-06-01 Active - Proposal to Strike off
DAVID GEORGE DUTHIE NOVATHENE FILMS LIMITED Director 2008-06-02 CURRENT 1992-08-12 Active - Proposal to Strike off
DAVID GEORGE DUTHIE P C POLYTHENE LIMITED Director 2008-06-02 CURRENT 1993-03-10 Active - Proposal to Strike off
DAVID GEORGE DUTHIE DUMFRIES PLASTICS RECYCLING LIMITED Director 2008-06-02 CURRENT 1972-02-15 Dissolved 2017-10-17
DAVID GEORGE DUTHIE AGRIPAC (DUNDEE) LIMITED Director 2008-06-02 CURRENT 1984-01-26 Dissolved 2017-10-17
DAVID GEORGE DUTHIE TAY FLEXIBLE PACKAGING LIMITED Director 2008-06-02 CURRENT 1994-06-28 Dissolved 2017-10-17
DAVID GEORGE DUTHIE POLYCON LIMITED Director 2008-06-02 CURRENT 1997-06-19 Dissolved 2017-10-17
DAVID GEORGE DUTHIE BPI 2007 LIMITED Director 2008-06-02 CURRENT 1965-04-08 Active
DAVID GEORGE DUTHIE CLINGTECH FILMS LIMITED Director 2008-06-02 CURRENT 1969-08-29 Active - Proposal to Strike off
DAVID GEORGE DUTHIE FLEXOSET LIMITED Director 2008-06-02 CURRENT 1983-03-28 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI 2002 LIMITED Director 2008-06-02 CURRENT 1973-05-22 Active - Proposal to Strike off
DAVID GEORGE DUTHIE RIVERSIDE TRADING LIMITED Director 2008-06-02 CURRENT 1994-07-11 Active - Proposal to Strike off
DAVID GEORGE DUTHIE FLEXER SACKS LIMITED Director 2008-06-02 CURRENT 1938-08-11 Dissolved 2017-10-24
DAVID GEORGE DUTHIE DELTA POLYTHENE LIMITED Director 2008-06-02 CURRENT 1978-04-11 Active
DAVID GEORGE DUTHIE HIGH PERFORMANCE FILMS LIMITED Director 2008-06-02 CURRENT 1988-12-07 Dissolved 2018-05-29
DAVID GEORGE DUTHIE V M B LIMITED Director 2008-06-02 CURRENT 1972-11-24 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI 2012 LIMITED Director 2008-06-02 CURRENT 1960-09-15 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI 2010 LIMITED Director 2008-06-02 CURRENT 1968-07-19 Active
DAVID GEORGE DUTHIE MINSTER POLYTHENE FILMS LIMITED Director 2008-06-02 CURRENT 1972-10-27 Active - Proposal to Strike off
DAVID GEORGE DUTHIE ADVANCED FILMS LIMITED Director 2008-06-02 CURRENT 1988-11-18 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BIBBY AND BARON GROUP LIMITED Director 2008-06-02 CURRENT 1994-11-22 Active - Proposal to Strike off
DAVID GEORGE DUTHIE POLYTHENE FILMS LIMITED Director 2008-06-02 CURRENT 1955-12-23 Active - Proposal to Strike off
DAVID GEORGE DUTHIE WIDNES FILMS LIMITED Director 2008-06-02 CURRENT 1981-08-07 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI LEGACY ONE LIMITED Director 2008-06-02 CURRENT 1899-02-22 Active - Proposal to Strike off
DAVID GEORGE DUTHIE VISQUEEN APRONS LIMITED Director 2008-06-02 CURRENT 1992-09-17 Active - Proposal to Strike off
DAVID GEORGE DUTHIE PAVELODGE PACKAGING LIMITED Director 2008-06-02 CURRENT 1992-11-09 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI INTERNATIONAL LIMITED Director 2008-06-02 CURRENT 1997-03-07 Active
ANDREW SAMUEL GREEN SCOTT & ROBERTSON LIMITED Director 2016-11-16 CURRENT 1923-07-06 Active
ANDREW SAMUEL GREEN BPI GENERAL PARTNER LIMITED Director 2016-11-16 CURRENT 2010-12-16 Active
ANDREW SAMUEL GREEN BPI LIMITED PARTNER LIMITED Director 2016-11-16 CURRENT 2010-12-16 Active
ANDREW SAMUEL GREEN BPI 2010 LIMITED Director 2016-11-16 CURRENT 1968-07-19 Active
ANDREW SAMUEL GREEN FLEXFILM LIMITED Director 2016-11-16 CURRENT 1997-05-30 Active
ANDREW SAMUEL GREEN BPI INTERNATIONAL (NO 2) LIMITED Director 2016-11-16 CURRENT 1997-11-18 Active
ANDREW SAMUEL GREEN BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-11-16 CURRENT 1910-03-16 Active
ANDREW SAMUEL GREEN BPI LIMITED Director 2016-11-16 CURRENT 1983-06-24 Active
ANDREW SAMUEL GREEN BPI INTERNATIONAL LIMITED Director 2016-11-16 CURRENT 1997-03-07 Active
ANDREW SAMUEL GREEN MEGAFILM LIMITED Director 2016-10-03 CURRENT 1986-11-27 Active
ANDREW SAMUEL GREEN ROMFILMS LIMITED Director 2016-10-03 CURRENT 1999-12-15 Active
ANDREW SAMUEL GREEN ZEDCOR LIMITED Director 2016-10-03 CURRENT 1998-05-01 Active
ANDREW SAMUEL GREEN EXLSHRINK LIMITED Director 2016-10-03 CURRENT 1994-03-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC 2017 HOLDING COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
SIMON JOHN KESTERTON MEGAFILM LIMITED Director 2016-10-03 CURRENT 1986-11-27 Active
SIMON JOHN KESTERTON ROMFILMS LIMITED Director 2016-10-03 CURRENT 1999-12-15 Active
SIMON JOHN KESTERTON ZEDCOR LIMITED Director 2016-10-03 CURRENT 1998-05-01 Active
SIMON JOHN KESTERTON EXLSHRINK LIMITED Director 2016-10-03 CURRENT 1994-03-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON SCOTT & ROBERTSON LIMITED Director 2016-09-16 CURRENT 1923-07-06 Active
SIMON JOHN KESTERTON BPI GENERAL PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI LIMITED PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI 2010 LIMITED Director 2016-09-16 CURRENT 1968-07-19 Active
SIMON JOHN KESTERTON FLEXFILM LIMITED Director 2016-09-16 CURRENT 1997-05-30 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL (NO 2) LIMITED Director 2016-09-16 CURRENT 1997-11-18 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE LIMITED Director 2016-09-16 CURRENT 1939-03-17 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL LIMITED Director 2016-09-16 CURRENT 1997-03-07 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-09-09 CURRENT 1910-03-16 Active
SIMON JOHN KESTERTON BPI LIMITED Director 2016-09-09 CURRENT 1983-06-24 Active
SIMON JOHN KESTERTON MASSMOULD LIMITED Director 2016-03-30 CURRENT 1981-11-11 Active
SIMON JOHN KESTERTON GLOBAL CLOSURE SYSTEMS UK LIMITED Director 2016-03-30 CURRENT 2005-09-26 Active
SIMON JOHN KESTERTON STRATA PRODUCTS LIMITED Director 2015-11-17 CURRENT 1987-03-31 Active
SIMON JOHN KESTERTON PROMENS PACKAGING LIMITED Director 2015-02-20 CURRENT 2003-07-25 Active
SIMON JOHN KESTERTON PROMENS FOOD PACKAGING LIMITED Director 2015-02-20 CURRENT 1974-07-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON PROMENS HOLDING UK LIMITED Director 2015-02-20 CURRENT 1998-11-23 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PISCES HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
SIMON JOHN KESTERTON RPC ASIA PACIFIC HOLDINGS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS GROUP LIMITED Director 2013-12-13 CURRENT 2007-08-31 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS Director 2013-12-13 CURRENT 1975-01-02 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS (UK) LIMITED Director 2013-12-13 CURRENT 2003-02-18 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS HOLDINGS LIMITED Director 2013-12-13 CURRENT 1993-09-03 Active - Proposal to Strike off
SIMON JOHN KESTERTON BROWNOAK (FINAL) ASSURED TENANCIES LIMITED Director 2013-12-13 CURRENT 1993-11-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS (EBT TRUSTEES) LIMITED Director 2013-12-13 CURRENT 2004-03-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON BARPLAS LIMITED Director 2013-05-01 CURRENT 1994-08-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON DRUMRACE LIMITED Director 2013-05-01 CURRENT 1920-03-02 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING HOLDINGS LIMITED Director 2013-05-01 CURRENT 1996-11-26 Active
SIMON JOHN KESTERTON RPC TEDECO-GIZEH (UK) LIMITED Director 2013-05-01 CURRENT 1996-12-10 Active
SIMON JOHN KESTERTON WIKO (UK) LIMITED Director 2013-05-01 CURRENT 1997-07-07 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC FINANCE LIMITED Director 2013-05-01 CURRENT 2009-01-20 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS PACKAGING LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS FINANCE LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS HOLDINGS LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active
SIMON JOHN KESTERTON BPSW19 LIMITED Director 2013-05-01 CURRENT 2010-02-06 Active - Proposal to Strike off
SIMON JOHN KESTERTON LUSTROID LIMITED Director 2013-05-01 CURRENT 1944-09-25 Active - Proposal to Strike off
SIMON JOHN KESTERTON SEROPTIC-LUSTROID LIMITED Director 2013-05-01 CURRENT 1957-02-01 Active - Proposal to Strike off
SIMON JOHN KESTERTON SUPERFOS TAMWORTH LIMITED Director 2013-05-01 CURRENT 1966-12-16 Active
SIMON JOHN KESTERTON SUPERFOS RUNCORN LIMITED Director 2013-05-01 CURRENT 1975-04-16 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS LIMITED Director 2013-05-01 CURRENT 1933-11-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS PRODUCTS LIMITED Director 2013-05-01 CURRENT 1959-10-19 Active - Proposal to Strike off
SIMON JOHN KESTERTON STAG PLASTICS LIMITED Director 2013-05-01 CURRENT 1986-08-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING LIMITED Director 2013-05-01 CURRENT 1992-07-15 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC EUROPE LIMITED Director 2013-05-01 CURRENT 1992-12-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC CONTAINERS LIMITED Director 2013-05-01 CURRENT 1993-02-03 Active
SIMON JOHN KESTERTON RPC GROUP SHARE TRUSTEE LIMITED Director 2013-05-01 CURRENT 1996-02-22 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC GROUP LIMITED Director 2013-04-01 CURRENT 1991-01-31 Active
SIMON JOHN KESTERTON EMIR CONSULTING LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-04-25

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
2024-04-04DIRECTOR APPOINTED MR SANDER ZWARTHOF
2023-10-17CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-04PSC05Change of details for Flexfilm Limited as a person with significant control on 2021-10-01
2021-10-04CH01Director's details changed for Dr Andrew Samuel Green on 2021-10-01
2021-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH
2020-01-31AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-07-23TM02Termination of appointment of Nicholas David Martin Giles on 2019-07-10
2019-07-23AP03Appointment of Ms Deborah Hamilton as company secretary on 2019-07-10
2019-07-15AP01DIRECTOR APPOINTED MR MARK WILLIAM MILES
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS RUDOLF MARIA VERVAAT
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE DUTHIE
2019-05-02AP01DIRECTOR APPOINTED MR ALAN HARRIS
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-08-02CH01Director's details changed for Mr Franciscus Lodewijk Paulus Doorenbosch on 2017-12-22
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM 109 Summerisland Road Portadown Co Armagh BT62 1SJ
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON LANGLANDS
2017-01-10AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2016-12-31
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID MARTIN GILES
2017-01-10TM02Termination of appointment of Hilary Anne Kane on 2016-12-31
2016-12-08AP01DIRECTOR APPOINTED MR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH
2016-12-08AP01DIRECTOR APPOINTED MR ANDREW SAMUEL GREEN
2016-12-08AP01DIRECTOR APPOINTED MR DAVID GEORGE DUTHIE
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HARRIS
2016-10-28AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 250000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-20AP01DIRECTOR APPOINTED MR SIMON JOHN KESTERTON
2016-09-20AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN GILES
2016-09-20AP01DIRECTOR APPOINTED MR PETRUS RUDOLF MARIA VERVAAT
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 250000
2015-10-20AR0119/10/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-23MISCStatement of ceasing to hold office as auditors
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-22AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 250000
2013-10-24AR0119/10/13 FULL LIST
2013-05-15TM02APPOINTMENT TERMINATED, SECRETARY SHEENA MOAN
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR LISA JORDAN
2013-05-15AP01DIRECTOR APPOINTED JOHN THOMSON LANGLANDS
2013-05-15AP01DIRECTOR APPOINTED DAVID WILLIAM HARRIS
2013-05-15AP03SECRETARY APPOINTED HILARY ANNE KANE
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COMPTON
2013-05-14AUDAUDITOR'S RESIGNATION
2013-05-08RES01ADOPT ARTICLES 30/04/2013
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-30AR0119/10/12 FULL LIST
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-24AR0119/10/11 FULL LIST
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-11AR0119/10/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MARY JORDAN / 01/11/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COMPTON / 01/11/2010
2010-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / SHEENA GERALDINE MOAN / 10/11/2010
2010-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-19AR0119/10/09 FULL LIST
2009-12-22AD02SAIL ADDRESS CREATED
2009-05-19AC(NI)31/12/08 ANNUAL ACCTS
2008-10-22371S(NI)19/10/08 ANNUAL RETURN SHUTTLE
2008-08-18AC(NI)31/12/07 ANNUAL ACCTS
2008-01-03371SR(NI)19/10/07
2007-08-23AC(NI)31/12/06 ANNUAL ACCTS
2006-10-30371S(NI)19/10/06 ANNUAL RETURN SHUTTLE
2006-10-11295(NI)CHANGE IN SIT REG ADD
2006-07-06AC(NI)31/12/05 ANNUAL ACCTS
2005-10-25371S(NI)19/10/05 ANNUAL RETURN SHUTTLE
2005-09-08AC(NI)31/12/04 ANNUAL ACCTS
2005-03-16296(NI)CHANGE OF DIRS/SEC
2005-03-16296(NI)CHANGE OF DIRS/SEC
2005-03-16296(NI)CHANGE OF DIRS/SEC
2005-03-16296(NI)CHANGE OF DIRS/SEC
2005-03-16296(NI)CHANGE OF DIRS/SEC
2004-10-28371S(NI)19/10/04 ANNUAL RETURN SHUTTLE
2004-03-24AC(NI)31/12/03 ANNUAL ACCTS
2004-02-05371S(NI)19/10/03 ANNUAL RETURN SHUTTLE
2004-01-17371S(NI)19/10/02 ANNUAL RETURN SHUTTLE
2003-03-13AC(NI)31/12/02 ANNUAL ACCTS
2003-01-29371S(NI)19/10/99 ANNUAL RETURN SHUTTLE
2002-10-08AC(NI)31/12/01 ANNUAL ACCTS
2001-11-18371S(NI)19/10/01 ANNUAL RETURN SHUTTLE
2001-11-05AC(NI)31/12/00 ANNUAL ACCTS
2001-01-07371S(NI)19/10/00 ANNUAL RETURN SHUTTLE
2000-10-27AC(NI)31/12/99 ANNUAL ACCTS
2000-10-17411A(NI)MORTGAGE SATISFACTION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JORDAN PLASTICS 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 JORDAN PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1998-04-17 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1995-05-05 Satisfied BANK OF IRELAND
FIXED CHARGE 1994-08-31 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 1994-06-29 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
ASSIGNMENT OF RIGHTS 1994-06-29 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEED OF UNDERTAKING 1994-06-29 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE 1994-06-29 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 1994-06-24 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE OVER ALL BOOK DEBTS 1993-02-02 Satisfied NORTHERN BANK
CHARGE 1989-06-13 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHATTEL MORTGAGE 1988-01-26 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHATTEL MORTGAGE 1987-12-21 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHATTEL MORTGAGE 1987-12-21 Satisfied MERCANTILE CREDIT COMPANY LIMITED
MORTGAGE 1987-11-03 Satisfied NORTHERN BANK
FIXED CHARGE 1987-03-12 Satisfied LLOYDS BOWMAKER LIMITED
MORTGAGE 1986-05-02 Satisfied NORTHERN BANK
CHATTELS MORTGAGE 1985-01-03 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1982-06-22 Satisfied FORWARD TRUST LIMITED
FLOATING CHARGE 1974-07-01 Satisfied NORTHERN BANK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of JORDAN PLASTICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JORDAN PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JORDAN PLASTICS 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 (99999 - Dormant Company) as JORDAN PLASTICS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where JORDAN PLASTICS 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.
Import/Export of Goods
Goods imported/exported by JORDAN PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0139202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2013-04-0139202029Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented
2013-01-0139202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2012-10-0139202029Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented
2012-09-0139202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2012-07-0139202029Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented
2011-09-0139202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2011-06-0139202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2011-03-0139202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2011-02-0139202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2010-12-0139202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2010-10-0139202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2010-05-0139202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2010-04-0139202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2010-03-0139209100Plates, sheets, film, foil and strip, of non-cellular poly"vinyl butyral", not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JORDAN PLASTICS 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 PLASTICS 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.