Company NameC.J.Jordan And Son Limited
Company StatusDissolved
Company Number00142935
CategoryPrivate Limited Company
Incorporation Date7 February 1916(108 years, 3 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Michael John Kirtley Nodes
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(75 years, 9 months after company formation)
Appointment Duration25 years, 5 months (closed 04 April 2017)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressWhernside Maytree Lane
Stanmore
Middlesex
HA7 3RZ
Director NameMr Donald Keith Eade
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(80 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 04 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Wildgoose Drive
Horsham
West Sussex
RH12 1TU
Secretary NameMr Donald Keith Eade
NationalityBritish
StatusClosed
Appointed20 June 1996(80 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 04 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Wildgoose Drive
Horsham
West Sussex
RH12 1TU
Director NameMr James Francis George James-Crook
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(75 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 1996)
RoleFuneral Director
Correspondence AddressBrook Mill Old Mill Place
Pulborough
West Sussex
RH20 2DR
Director NameMr Clive Anthony Leverton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(75 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 30 June 2012)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shanklin Road
London
N8 8TJ
Secretary NameMr Clive Anthony Leverton
NationalityBritish
StatusResigned
Appointed09 November 1991(75 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shanklin Road
London
N8 8TJ
Secretary NameRobert Cecil Clifford
NationalityBritish
StatusResigned
Appointed01 December 1993(77 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 1996)
RoleGeneral Manager
Correspondence Address25 Hanover Circle
Hayes End
Hayes
Middlesex
UB3 2TJ

Contact

Websitecjjordanandson.co.uk
Telephone020 89920638
Telephone regionLondon

Location

Registered Address15/17 Hewer Street
London
W10 6DU
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Shareholders

3.3k at £1Mr M.j.k. Nodes
55.00%
Ordinary
2.1k at £1D.k. Eade
35.00%
Ordinary
604 at £1John Nodes & Sons LTD
10.01%
Ordinary

Financials

Year2014
Net Worth£1,381,320
Cash£2,147,620
Current Liabilities£766,300

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

16 December 1997Delivered on: 19 December 1997
Persons entitled: John Nodes & Sons Limited

Classification: Legal charge
Secured details: £35,000 and interest due or to become due from the company to the chargee.
Particulars: 36 high street acton london.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Application to strike the company off the register (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 January 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 604
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 December 2014Purchase of own shares. (3 pages)
1 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 6,035
(5 pages)
15 September 2014Registered office address changed from Zero Alfred Road Acton London W3 6LH to 15/17 Hewer Street London W10 6DU on 15 September 2014 (1 page)
28 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
3 December 2013Director's details changed for Mr Michael John Kirtley Nodes on 3 December 2013 (2 pages)
3 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 6,035
(5 pages)
3 December 2013Director's details changed for Mr Michael John Kirtley Nodes on 3 December 2013 (2 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
5 September 2012Memorandum and Articles of Association (29 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2012Termination of appointment of Clive Leverton as a director (1 page)
26 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
17 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mr Michael John Kirtley Nodes on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Michael John Kirtley Nodes on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Donald Keith Eade on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Clive Anthony Leverton on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Clive Anthony Leverton on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Donald Keith Eade on 1 October 2009 (2 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
27 October 2008Return made up to 19/10/08; full list of members (4 pages)
15 October 2008Return made up to 19/10/07; full list of members (4 pages)
14 October 2008Director and secretary's change of particulars / donald eade / 12/05/2008 (1 page)
25 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
16 February 2007Return made up to 19/10/06; full list of members (8 pages)
16 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
1 December 2005Return made up to 19/10/05; full list of members (8 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
22 December 2004Return made up to 19/10/04; full list of members (8 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
4 December 2003Return made up to 19/10/03; full list of members (8 pages)
17 November 2003Ad 09/04/03--------- £ si 550@1=550 £ ic 5485/6035 (2 pages)
13 May 2003Registered office changed on 13/05/03 from: monument house, 36 high street, acton, london W3 6LG (1 page)
27 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
30 October 2002Return made up to 19/10/02; full list of members (8 pages)
18 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
27 November 2001Return made up to 19/10/01; full list of members (8 pages)
22 January 2001Full accounts made up to 30 June 2000 (10 pages)
10 January 2001Return made up to 19/10/00; full list of members (8 pages)
6 March 2000Full accounts made up to 30 June 1999 (10 pages)
16 November 1999Return made up to 19/10/99; full list of members (8 pages)
17 December 1998Full accounts made up to 30 June 1998 (10 pages)
19 October 1998Return made up to 19/10/98; no change of members (4 pages)
11 January 1998Full accounts made up to 30 June 1997 (11 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
24 November 1997Return made up to 19/10/97; full list of members (6 pages)
13 November 1996Return made up to 19/10/96; full list of members (6 pages)
6 November 1996New secretary appointed;new director appointed (2 pages)
6 November 1996Secretary resigned (1 page)
2 July 1996Director resigned (1 page)
26 March 1996Full accounts made up to 30 June 1995 (11 pages)
23 March 1995Full accounts made up to 30 June 1994 (15 pages)
7 February 1916Incorporation (43 pages)