C.D. JORDAN & SON LIMITED

Register to unlock more data on OkredoRegister

C.D. JORDAN & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01041311

Incorporation date

07/02/1972

Size

Dormant

Contacts

Registered address

Registered address

Sirius House, Delta Crescent, Westbrook Warrington, Cheshire WA5 7NSCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1972)
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon14/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon02/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon16/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon10/09/2013
Termination of appointment of Colin Iles as a director
dot icon30/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon23/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/09/2011
Appointment of Christopher John Tinsley as a secretary
dot icon15/09/2011
Termination of appointment of Neil Stinson as a secretary
dot icon15/09/2011
Appointment of Neil Andrew Stinson as a director
dot icon31/08/2011
Termination of appointment of Phillip Sheppard as a director
dot icon10/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/11/2010
Resolutions
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon16/12/2009
Director's details changed for Colin David Iles on 2009-10-01
dot icon23/11/2009
Director's details changed for Mr Phillip Robert Sheppard on 2009-10-01
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Director's details changed for Christopher Phillip Sheppard on 2009-10-01
dot icon22/10/2009
Secretary's details changed for Neil Andrew Stinson on 2009-10-01
dot icon19/02/2009
Return made up to 18/02/09; full list of members
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 10
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/01/2009
Resolutions
dot icon25/11/2008
Return made up to 10/11/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Secretary appointed neil stinson
dot icon02/06/2008
Appointment terminated secretary michael hughes
dot icon08/04/2008
Director's change of particulars / colin iles / 31/03/2008
dot icon03/02/2008
Full accounts made up to 2006-12-31
dot icon02/12/2007
New director appointed
dot icon28/11/2007
Return made up to 10/11/07; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon28/04/2007
Director's particulars changed
dot icon23/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon13/12/2006
Return made up to 10/11/06; full list of members
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Secretary resigned;director resigned
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New secretary appointed
dot icon21/11/2006
Auditor's resignation
dot icon10/11/2006
Registered office changed on 10/11/06 from: dundas spur dundas lane portsmouth hampshire PO1 2RZ
dot icon10/11/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon08/03/2006
Particulars of mortgage/charge
dot icon21/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 10/11/05; full list of members
dot icon22/03/2005
Group of companies' accounts made up to 2004-03-31
dot icon29/11/2004
Return made up to 10/11/04; full list of members
dot icon10/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon19/11/2003
Return made up to 10/11/03; full list of members
dot icon27/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon20/11/2002
Return made up to 10/11/02; full list of members
dot icon08/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon06/12/2001
Return made up to 10/11/01; full list of members
dot icon22/08/2001
Declaration of satisfaction of mortgage/charge
dot icon22/08/2001
Declaration of satisfaction of mortgage/charge
dot icon22/08/2001
Declaration of satisfaction of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon19/12/2000
Return made up to 10/12/00; full list of members
dot icon11/12/2000
Full group accounts made up to 2000-03-31
dot icon10/05/2000
Auditor's resignation
dot icon15/01/2000
Particulars of mortgage/charge
dot icon10/01/2000
Full group accounts made up to 1999-03-31
dot icon17/12/1999
Return made up to 10/12/99; full list of members
dot icon15/01/1999
Full group accounts made up to 1998-03-31
dot icon15/12/1998
Return made up to 10/12/98; full list of members
dot icon12/01/1998
Full group accounts made up to 1997-03-31
dot icon12/01/1998
Return made up to 13/12/97; full list of members
dot icon23/12/1996
Full group accounts made up to 1996-03-31
dot icon23/12/1996
Return made up to 13/12/96; full list of members
dot icon14/04/1996
Ad 26/02/96--------- £ si 99996@1=99996 £ ic 4/100000
dot icon12/04/1996
Nc inc already adjusted 26/02/96
dot icon12/04/1996
Resolutions
dot icon12/04/1996
Resolutions
dot icon10/01/1996
Full group accounts made up to 1995-03-31
dot icon10/01/1996
Return made up to 13/12/95; no change of members
dot icon24/08/1995
Particulars of mortgage/charge
dot icon06/01/1995
Full group accounts made up to 1994-03-31
dot icon06/01/1995
Return made up to 13/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/01/1994
Full group accounts made up to 1993-03-31
dot icon10/01/1994
Return made up to 13/12/93; full list of members
dot icon14/05/1993
Auditor's resignation
dot icon13/01/1993
Return made up to 13/12/92; no change of members
dot icon24/09/1992
New director appointed
dot icon24/09/1992
New director appointed
dot icon24/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/09/1992
Full group accounts made up to 1992-03-31
dot icon20/02/1992
Return made up to 13/12/91; no change of members
dot icon25/11/1991
Full group accounts made up to 1991-03-31
dot icon25/10/1991
Full group accounts made up to 1990-03-31
dot icon09/01/1991
Return made up to 13/12/90; full list of members
dot icon01/10/1990
Registered office changed on 01/10/90 from: dundas spur dundas lane portsmouth PO3 5NX
dot icon29/03/1990
Full group accounts made up to 1989-03-31
dot icon23/02/1990
Return made up to 29/09/89; full list of members
dot icon15/02/1989
Full group accounts made up to 1988-03-31
dot icon15/02/1989
Return made up to 07/10/88; full list of members
dot icon29/01/1988
Full group accounts made up to 1987-03-31
dot icon29/01/1988
Return made up to 14/01/88; full list of members
dot icon12/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon12/11/1986
Return made up to 30/09/86; full list of members
dot icon27/01/1983
Accounts made up to 1983-03-31
dot icon08/09/1976
New secretary appointed
dot icon07/02/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Phillip Sheppard
Director
20/11/2007 - Present
67
Stinson, Neil Andrew
Director
15/09/2011 - Present
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.D. JORDAN & SON LIMITED

C.D. JORDAN & SON LIMITED is an(a) Active company incorporated on 07/02/1972 with the registered office located at Sirius House, Delta Crescent, Westbrook Warrington, Cheshire WA5 7NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.D. JORDAN & SON LIMITED?

toggle

C.D. JORDAN & SON LIMITED is currently Active. It was registered on 07/02/1972 .

Where is C.D. JORDAN & SON LIMITED located?

toggle

C.D. JORDAN & SON LIMITED is registered at Sirius House, Delta Crescent, Westbrook Warrington, Cheshire WA5 7NS.

What does C.D. JORDAN & SON LIMITED do?

toggle

C.D. JORDAN & SON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C.D. JORDAN & SON LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-10 with no updates.