CHB-JORDAN LIMITED

Register to unlock more data on OkredoRegister

CHB-JORDAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02550664

Incorporation date

21/10/1990

Size

Dormant

Contacts

Registered address

Registered address

C/O REDHALL GROUP PLC, Unit 3 Calder Close, Wakefield, West Yorkshire WF4 3BACopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1990)
dot icon08/08/2022
Termination of appointment of Simon Philip Comer as a director on 2022-08-01
dot icon05/08/2022
Termination of appointment of Simon Philip Comer as a secretary on 2022-08-01
dot icon12/10/2021
Restoration by order of the court
dot icon24/12/2019
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2019
First Gazette notice for voluntary strike-off
dot icon30/09/2019
Application to strike the company off the register
dot icon28/06/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon23/01/2019
Director's details changed for Mr Russell David Haworth on 2019-01-10
dot icon16/11/2018
Termination of appointment of Wayne Pearson as a director on 2018-11-03
dot icon16/11/2018
Appointment of Mr Russell David Haworth as a director on 2018-11-03
dot icon30/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon24/08/2018
Director's details changed for Mr Simon Philip Comer on 2018-08-09
dot icon09/07/2018
Termination of appointment of Christopher John Kelly as a secretary on 2018-07-01
dot icon09/07/2018
Appointment of Mr Simon Philip Comer as a secretary on 2018-07-02
dot icon05/07/2018
Termination of appointment of Christopher John Kelly as a director on 2018-06-29
dot icon05/07/2018
Appointment of Mr Simon Philip Comer as a director on 2018-07-02
dot icon03/04/2018
Termination of appointment of Philip Brierley as a director on 2018-03-31
dot icon27/03/2018
Appointment of Mr Wayne Pearson as a director on 2018-03-19
dot icon08/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon30/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon14/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon28/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon05/08/2016
Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 2016-08-05
dot icon13/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon12/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon09/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon28/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon18/06/2014
Termination of appointment of Richard Shuttleworth as a director
dot icon12/06/2014
Appointment of Mr Christopher John Kelly as a director
dot icon11/06/2014
Appointment of Mr Philip Brierley as a director
dot icon13/05/2014
Appointment of Mr Christopher John Kelly as a secretary
dot icon12/05/2014
Termination of appointment of Christopher Lewis Jones as a director
dot icon12/05/2014
Termination of appointment of Christopher Lewis Jones as a secretary
dot icon11/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon14/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon13/11/2012
Appointment of Mr Richard Peter Shuttleworth as a director
dot icon13/11/2012
Termination of appointment of John O'kane as a director
dot icon02/10/2012
Certificate of change of name
dot icon02/10/2012
Change of name notice
dot icon29/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon30/04/2012
Registered office address changed from 14 Millbrook Road Yate Bristol BS37 5JW on 2012-04-30
dot icon07/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon27/09/2011
Certificate of change of name
dot icon07/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon05/04/2011
Termination of appointment of Robert Foster as a director
dot icon05/04/2011
Appointment of Mr John Peter O'kane as a director
dot icon02/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon15/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon29/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon29/10/2009
Director's details changed for Robert Simon Foster on 2009-10-01
dot icon09/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon29/10/2008
Return made up to 22/10/08; full list of members
dot icon03/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon13/05/2008
Appointment terminated director john vine
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/10/2007
Return made up to 22/10/07; full list of members
dot icon26/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon18/06/2007
New director appointed
dot icon24/11/2006
Return made up to 22/10/06; full list of members
dot icon06/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon12/06/2006
Director resigned
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Director resigned
dot icon25/11/2005
Return made up to 22/10/05; no change of members
dot icon25/11/2005
Secretary resigned
dot icon25/11/2005
New secretary appointed
dot icon12/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon18/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Return made up to 22/10/04; no change of members
dot icon05/11/2004
Auditor's resignation
dot icon14/09/2004
Particulars of mortgage/charge
dot icon13/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon26/11/2003
Return made up to 22/10/03; full list of members
dot icon31/10/2003
Director resigned
dot icon18/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon31/10/2002
Return made up to 22/10/02; full list of members
dot icon31/10/2002
New secretary appointed
dot icon22/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon02/11/2001
Director resigned
dot icon07/08/2001
New director appointed
dot icon28/07/2001
New director appointed
dot icon28/07/2001
New director appointed
dot icon18/07/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon18/07/2001
Director resigned
dot icon17/07/2001
Particulars of mortgage/charge
dot icon11/06/2001
Declaration of satisfaction of mortgage/charge
dot icon11/06/2001
Declaration of satisfaction of mortgage/charge
dot icon11/06/2001
Declaration of satisfaction of mortgage/charge
dot icon08/11/2000
Return made up to 22/10/00; full list of members
dot icon06/11/2000
Particulars of mortgage/charge
dot icon15/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon15/08/2000
Return made up to 20/10/99; full list of members
dot icon26/07/2000
Full accounts made up to 1999-09-26
dot icon26/07/1999
Full accounts made up to 1998-09-27
dot icon23/04/1999
Director resigned
dot icon06/08/1998
Auditor's resignation
dot icon03/04/1998
Director resigned
dot icon04/03/1998
Director resigned
dot icon09/02/1998
Full accounts made up to 1997-09-26
dot icon12/10/1997
Conve 12/09/97
dot icon12/10/1997
Conve 12/09/97
dot icon12/10/1997
Resolutions
dot icon12/10/1997
Resolutions
dot icon01/10/1997
Certificate of change of name
dot icon28/07/1997
Full accounts made up to 1996-09-27
dot icon19/05/1997
Director resigned
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon02/03/1997
Director resigned
dot icon27/01/1997
Full accounts made up to 1995-09-30
dot icon22/01/1997
Director resigned
dot icon22/12/1996
Auditor's resignation
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon05/12/1996
Declaration of satisfaction of mortgage/charge
dot icon05/11/1996
Declaration of satisfaction of mortgage/charge
dot icon22/08/1996
Particulars of mortgage/charge
dot icon22/08/1996
Particulars of mortgage/charge
dot icon22/08/1996
Particulars of mortgage/charge
dot icon12/08/1996
New director appointed
dot icon19/07/1996
Resolutions
dot icon16/07/1996
New secretary appointed
dot icon18/06/1996
Director resigned
dot icon17/07/1995
Full accounts made up to 1994-09-30
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 icon09/12/1994
Memorandum and Articles of Association
dot icon09/12/1994
Resolutions
dot icon19/09/1994
Full accounts made up to 1993-09-24
dot icon04/02/1994
Memorandum and Articles of Association
dot icon22/10/1993
Memorandum and Articles of Association
dot icon22/10/1993
Resolutions
dot icon26/07/1993
Full accounts made up to 1992-09-25
dot icon03/12/1992
Resolutions
dot icon20/10/1992
Return made up to 22/10/92; full list of members
dot icon09/10/1992
Full accounts made up to 1991-09-27
dot icon02/03/1992
Return made up to 22/10/91; full list of members
dot icon03/12/1991
Secretary resigned;new secretary appointed
dot icon20/05/1991
New director appointed
dot icon20/12/1990
Ad 07/12/90--------- £ si [email protected]=160000 £ si 600000@1=600000 £ ic 239908/999908
dot icon17/12/1990
Certificate of change of name
dot icon17/12/1990
Certificate of change of name
dot icon14/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1990
Registered office changed on 14/12/90 from:\30 queen charlotte street bristol BS99 7QQ
dot icon14/12/1990
Resolutions
dot icon14/12/1990
Resolutions
dot icon14/12/1990
Resolutions
dot icon14/12/1990
Resolutions
dot icon14/12/1990
Memorandum and Articles of Association
dot icon14/12/1990
Ad 07/12/90--------- £ si [email protected]=239900 £ ic 8/239908
dot icon14/12/1990
S-div 06/12/90
dot icon14/12/1990
£ nc 100/1000000 06/12/90
dot icon14/12/1990
Ad 07/12/90--------- £ si 6@1=6 £ ic 2/8
dot icon14/12/1990
Accounting reference date notified as 30/09
dot icon13/12/1990
Particulars of mortgage/charge
dot icon11/12/1990
Particulars of mortgage/charge
dot icon23/11/1990
Certificate of change of name
dot icon23/11/1990
Certificate of change of name
dot icon22/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2017
dot iconNext confirmation date
21/10/2019
dot iconLast change occurred
29/09/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2017
dot iconNext account date
30/03/2019
dot iconNext due on
30/12/2019
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Robert Simon
Director
18/11/2005 - 31/03/2011
52
Haworth, Russell David
Director
03/11/2018 - Present
47
O`Kane, John Peter
Director
31/03/2011 - 13/09/2012
58
Jordan, Roy Gregory
Director
09/07/2001 - 16/10/2003
27
Shuttleworth, Richard Peter
Director
13/09/2012 - 06/06/2014
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CHB-JORDAN LIMITED

CHB-JORDAN LIMITED is an(a) Active company incorporated on 21/10/1990 with the registered office located at C/O REDHALL GROUP PLC, Unit 3 Calder Close, Wakefield, West Yorkshire WF4 3BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHB-JORDAN LIMITED?

toggle

CHB-JORDAN LIMITED is currently Active. It was registered on 21/10/1990 and dissolved on 23/12/2019.

Where is CHB-JORDAN LIMITED located?

toggle

CHB-JORDAN LIMITED is registered at C/O REDHALL GROUP PLC, Unit 3 Calder Close, Wakefield, West Yorkshire WF4 3BA.

What does CHB-JORDAN LIMITED do?

toggle

CHB-JORDAN LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CHB-JORDAN LIMITED?

toggle

The latest filing was on 08/08/2022: Termination of appointment of Simon Philip Comer as a director on 2022-08-01.