London
W1K 4QY
Director Name | Anne Kathleen Sawbridge |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 October 2021(65 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 14 April 2022(65 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Richard David Jordan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(34 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 24 March 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bridge House 128 High Street Great Barford Bedfordshire MK44 3LF |
Director Name | Mr William John Jordan |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(34 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 24 March 2010) |
Role | Miller |
Country of Residence | England |
Correspondence Address | Limosa Pensthorpe Waterfowl Park Fakenham Road Pensthorpe Fakenham NR21 0LN |
Director Name | Mr Moezali Zaver Karsan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1992) |
Role | Factory Manager |
Country of Residence | United Kingdom |
Correspondence Address | 106 Harmer Green Lane Welwyn Hertfordshire AL6 0ET |
Secretary Name | Roland Arthur Payton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(34 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 120 Drove Road Biggleswade Bedfordshire SG18 0HJ |
Director Name | Pamela Jordan |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(38 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 December 2006) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Holme Mills Biggleswade Beds SG18 9JX |
Director Name | Mr John Walter Sutcliffe |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(50 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pilsgate House Stamford Road Pilsgate Stamford Lincolnshire PE9 3HN |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(51 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 December 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Mark Andrew Ward |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Old School Close Thurlby Bourne Lincolnshire PE10 0QH |
Director Name | Mr Paul Simon Murphy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(53 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Ian Robert Mace |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House Wothorpe Park Wothorpe Stamford Lincolnshire PE9 3LA |
Director Name | Mr James William Phillips |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Station Road Nassington PE8 6QB |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 02 June 2021(64 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | jordanscereals.co.uk |
---|---|
Telephone | 0800 5878901 |
Telephone region | Freephone |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
41.6k at £0.01 | Parkstone (Jersey) LTD 80.00% Ordinary |
---|---|
10.4k at £0.01 | Parkstone Bakeries LTD 20.00% Ordinary |
Latest Accounts | 29 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 29 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 29 August |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
13 October 1997 | Delivered on: 21 October 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 June 1981 | Delivered on: 26 June 1981 Satisfied on: 21 July 1998 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, together with all buildings fixtures fixed plant & machinery, all stocks shares & other securities. 2.922 acres at mile road beford title no bd 84452. Fully Satisfied |
21 January 2021 | Confirmation statement made on 11 December 2020 with updates (3 pages) |
---|---|
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
10 June 2020 | Accounts for a dormant company made up to 14 September 2019 (5 pages) |
15 April 2020 | Current accounting period shortened from 15 September 2020 to 29 August 2020 (1 page) |
23 January 2020 | Second filing of Confirmation Statement dated 11/12/2016 (4 pages) |
23 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
8 February 2019 | Accounts for a dormant company made up to 15 September 2018 (5 pages) |
14 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
22 October 2018 | Director's details changed for Mr Paul Simon Murphy on 19 September 2018 (2 pages) |
6 April 2018 | Termination of appointment of Ian Robert Mace as a director on 23 March 2018 (1 page) |
6 April 2018 | Appointment of Mr James William Phillips as a director on 2 March 2018 (2 pages) |
11 January 2018 | Accounts for a dormant company made up to 16 September 2017 (5 pages) |
11 January 2018 | Accounts for a dormant company made up to 16 September 2017 (5 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
14 June 2017 | Accounts for a dormant company made up to 17 September 2016 (5 pages) |
14 June 2017 | Accounts for a dormant company made up to 17 September 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 11 December 2016 with updates
|
5 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 12 September 2015 (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 12 September 2015 (5 pages) |
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 June 2015 | Accounts for a dormant company made up to 13 September 2014 (5 pages) |
17 June 2015 | Accounts for a dormant company made up to 13 September 2014 (5 pages) |
19 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
17 June 2014 | Accounts for a dormant company made up to 14 September 2013 (5 pages) |
17 June 2014 | Accounts for a dormant company made up to 14 September 2013 (5 pages) |
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 September 2013 | Director's details changed for Ms Sarah Carmel Mary Arrowsmith on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Ms Sarah Carmel Mary Arrowsmith on 19 September 2013 (2 pages) |
29 August 2013 | Termination of appointment of Mark Ward as a director (1 page) |
29 August 2013 | Termination of appointment of Mark Ward as a director (1 page) |
29 August 2013 | Appointment of Ian Robert Mace as a director (2 pages) |
29 August 2013 | Appointment of Ian Robert Mace as a director (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 15 September 2012 (5 pages) |
19 June 2013 | Accounts for a dormant company made up to 15 September 2012 (5 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Full accounts made up to 17 September 2011 (16 pages) |
18 June 2012 | Full accounts made up to 17 September 2011 (16 pages) |
18 April 2012 | Statement of company's objects (2 pages) |
18 April 2012 | Statement of company's objects (2 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
5 April 2011 | Full accounts made up to 18 September 2010 (13 pages) |
5 April 2011 | Full accounts made up to 18 September 2010 (13 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Appointment of Ms Sarah Carmel Mary Arrowsmith as a director (2 pages) |
9 December 2010 | Appointment of Ms Sarah Carmel Mary Arrowsmith as a director (2 pages) |
20 October 2010 | Termination of appointment of John Sutcliffe as a director (1 page) |
20 October 2010 | Termination of appointment of John Sutcliffe as a director (1 page) |
14 June 2010 | Full accounts made up to 12 September 2009 (13 pages) |
14 June 2010 | Full accounts made up to 12 September 2009 (13 pages) |
26 May 2010 | Appointment of Mark Andrew Ward as a director (3 pages) |
26 May 2010 | Appointment of Mark Andrew Ward as a director (3 pages) |
26 May 2010 | Termination of appointment of Richard Jordan as a director (2 pages) |
26 May 2010 | Termination of appointment of William Jordan as a director (2 pages) |
26 May 2010 | Appointment of Paul Simon Murphy as a director (3 pages) |
26 May 2010 | Termination of appointment of Richard Jordan as a director (2 pages) |
26 May 2010 | Termination of appointment of William Jordan as a director (2 pages) |
26 May 2010 | Appointment of Paul Simon Murphy as a director (3 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
11 July 2009 | Full accounts made up to 13 September 2008 (15 pages) |
11 July 2009 | Full accounts made up to 13 September 2008 (15 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (5 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (5 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
11 September 2008 | Secretary appointed rosalyn sharon mendelsohn (2 pages) |
11 September 2008 | Accounting reference date shortened from 28/02/2009 to 15/09/2008 (1 page) |
11 September 2008 | Secretary appointed rosalyn sharon mendelsohn (2 pages) |
11 September 2008 | Appointment terminated secretary roland payton (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from holme mills biggleswade beds SG18 9JY (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from holme mills biggleswade beds SG18 9JY (1 page) |
11 September 2008 | Accounting reference date shortened from 28/02/2009 to 15/09/2008 (1 page) |
11 September 2008 | Appointment terminated secretary roland payton (1 page) |
11 August 2008 | Group of companies' accounts made up to 29 February 2008 (31 pages) |
11 August 2008 | Group of companies' accounts made up to 29 February 2008 (31 pages) |
2 January 2008 | Return made up to 13/12/07; full list of members
|
2 January 2008 | Return made up to 13/12/07; full list of members
|
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Memorandum and Articles of Association (4 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Memorandum and Articles of Association (4 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
20 September 2007 | Particulars of contract relating to shares (2 pages) |
20 September 2007 | Particulars of contract relating to shares (2 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Group of companies' accounts made up to 28 February 2007 (29 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Ad 31/08/07--------- £ si [email protected]=15 £ ic 504/519 (2 pages) |
12 September 2007 | Group of companies' accounts made up to 28 February 2007 (29 pages) |
12 September 2007 | Ad 31/08/07--------- £ si [email protected]=15 £ ic 504/519 (2 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
12 September 2007 | Div 31/08/07 (1 page) |
12 September 2007 | Div 31/08/07 (1 page) |
15 January 2007 | Group of companies' accounts made up to 28 February 2006 (25 pages) |
15 January 2007 | Group of companies' accounts made up to 28 February 2006 (25 pages) |
3 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
3 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
12 October 2006 | Amended group of companies' accounts made up to 28 February 2005 (24 pages) |
12 October 2006 | Amended group of companies' accounts made up to 28 February 2005 (24 pages) |
23 December 2005 | Full accounts made up to 28 February 2005 (17 pages) |
23 December 2005 | Return made up to 13/12/05; full list of members
|
23 December 2005 | Full accounts made up to 28 February 2005 (17 pages) |
23 December 2005 | Return made up to 13/12/05; full list of members
|
31 January 2005 | Resolutions
|
31 January 2005 | Resolutions
|
17 January 2005 | Amended group of companies' accounts made up to 28 February 2003 (17 pages) |
17 January 2005 | Amended group of companies' accounts made up to 28 February 2003 (17 pages) |
20 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
14 July 2004 | Full accounts made up to 28 February 2004 (13 pages) |
14 July 2004 | Full accounts made up to 28 February 2004 (13 pages) |
7 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
13 August 2003 | Full accounts made up to 28 February 2003 (13 pages) |
13 August 2003 | Full accounts made up to 28 February 2003 (13 pages) |
20 December 2002 | Return made up to 13/12/02; full list of members
|
20 December 2002 | Return made up to 13/12/02; full list of members
|
14 July 2002 | Full accounts made up to 28 February 2002 (12 pages) |
14 July 2002 | Full accounts made up to 28 February 2002 (12 pages) |
21 December 2001 | Return made up to 13/12/01; full list of members
|
21 December 2001 | Return made up to 13/12/01; full list of members
|
27 July 2001 | Full accounts made up to 28 February 2001 (12 pages) |
27 July 2001 | Full accounts made up to 28 February 2001 (12 pages) |
20 December 2000 | Return made up to 13/12/00; full list of members (7 pages) |
20 December 2000 | Return made up to 13/12/00; full list of members (7 pages) |
10 August 2000 | Full accounts made up to 28 February 2000 (12 pages) |
10 August 2000 | Full accounts made up to 28 February 2000 (12 pages) |
9 February 2000 | Full accounts made up to 28 February 1999 (12 pages) |
9 February 2000 | Full accounts made up to 28 February 1999 (12 pages) |
24 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
18 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
13 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
29 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Full accounts made up to 28 February 1997 (12 pages) |
9 June 1997 | Full accounts made up to 28 February 1997 (12 pages) |
7 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 28 February 1996 (11 pages) |
28 October 1996 | Full accounts made up to 28 February 1996 (11 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
19 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Ad 02/06/95--------- £ si 4@1=4 £ ic 500/504 (2 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Ad 02/06/95--------- £ si 4@1=4 £ ic 500/504 (2 pages) |
14 August 1995 | Resolutions
|
15 February 1995 | Resolutions
|
15 February 1995 | Resolutions
|
3 October 1956 | Certificate of incorporation (1 page) |
3 October 1956 | Certificate of incorporation (1 page) |