Company NameH.A. Jordan & Co. Limited
Company StatusDissolved
Company Number01476936
CategoryPrivate Limited Company
Incorporation Date4 February 1980(44 years, 2 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Francis Edmund Norton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(25 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139a New Bond Street
London
W1S 2TN
Secretary NameHarold Mark Raver
NationalityBritish
StatusClosed
Appointed25 May 2006(26 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 15 January 2019)
RoleCompany Director
Correspondence Address139a New Bond Street
London
W1S 2TN
Director NameMr Horace Albert Jordan
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 1995)
RoleJeweller
Correspondence Address8 Wilton Park Road
Hawick
Roxburghshire
TD9 7LG
Scotland
Director NameRaymond Jordan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years, 12 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 April 2005)
RoleJeweller
Correspondence AddressSummer Hill
Chalk Lane
East Horsley
Surrey
KT24 6TJ
Secretary NamePeter William Darby
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 1994)
RoleCompany Director
Correspondence AddressNumber 2 Southdown Court
Southdown Road Shawford
Winchester
Hampshire
SO21 2BX
Secretary NameGayle Patricia Jordan
NationalityBritish
StatusResigned
Appointed20 December 1994(14 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressSummerhill Chalk Lane
East Horsley
Leatherhead
Surrey
KT24 6TJ
Director NameMr Philip Charles Denyer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(25 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 June 2016)
RoleGoldsmith
Country of ResidenceEngland
Correspondence Address139a New Bond Street
London
W1S 2TN
Secretary NameMr Simon John Opie
NationalityBritish
StatusResigned
Appointed01 April 2005(25 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Long Park
Chesham Bois
Amersham
Buckinghamshire
HP6 5LF

Contact

Telephone020 74954874
Telephone regionLondon

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

40k at £1S.j. Phillips LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£304,655
Cash£26,011
Current Liabilities£767,970

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved following liquidation (1 page)
15 October 2018Return of final meeting in a members' voluntary winding up (13 pages)
6 October 2017Registered office address changed from 139a New Bond Street London W1S 2TN to 9th Floor 25 Farringdon Street London EC4A 4AB on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from 139a New Bond Street London W1S 2TN to 9th Floor 25 Farringdon Street London EC4A 4AB on 6 October 2017 (2 pages)
3 October 2017Appointment of a voluntary liquidator (2 pages)
3 October 2017Declaration of solvency (5 pages)
3 October 2017Declaration of solvency (5 pages)
3 October 2017Appointment of a voluntary liquidator (2 pages)
3 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-14
(1 page)
3 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-14
(1 page)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
17 June 2016Termination of appointment of Philip Charles Denyer as a director on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Philip Charles Denyer as a director on 17 June 2016 (1 page)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 40,002
(5 pages)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 40,002
(5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 40,002
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 40,002
(5 pages)
6 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 May 2014Auditor's resignation (1 page)
8 May 2014Auditor's resignation (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 40,002
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 40,002
(5 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 August 2010Section 519 (1 page)
4 August 2010Section 519 (1 page)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Philip Charles Denyer on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Philip Charles Denyer on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Harold Mark Raver on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Harold Mark Raver on 1 October 2009 (1 page)
8 October 2009Director's details changed for Francis Edmund Norton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Francis Edmund Norton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Philip Charles Denyer on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Francis Edmund Norton on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Harold Mark Raver on 1 October 2009 (1 page)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 March 2007Return made up to 31/01/07; full list of members (7 pages)
2 March 2007Return made up to 31/01/07; full list of members (7 pages)
19 February 2007Return made up to 31/01/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2007Return made up to 31/01/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
18 May 2006Full accounts made up to 31 December 2005 (12 pages)
18 May 2006Full accounts made up to 31 December 2005 (12 pages)
10 April 2006Return made up to 31/01/06; full list of members (7 pages)
10 April 2006Return made up to 31/01/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
11 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
25 October 2005Return made up to 31/01/05; no change of members (6 pages)
25 October 2005Return made up to 31/01/05; no change of members (6 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
8 April 2005New secretary appointed (3 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New secretary appointed (3 pages)
8 April 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005New director appointed (3 pages)
8 April 2005Director resigned (1 page)
3 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 April 2004Return made up to 31/01/04; full list of members (6 pages)
7 April 2004Return made up to 31/01/04; full list of members (6 pages)
18 March 2003Return made up to 31/01/03; full list of members (6 pages)
18 March 2003Return made up to 31/01/03; full list of members (6 pages)
17 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 January 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2001Auditor's resignation (1 page)
8 January 2001Auditor's resignation (1 page)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 February 1999Return made up to 31/01/99; no change of members (4 pages)
21 February 1999Return made up to 31/01/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (4 pages)
13 February 1998Return made up to 31/01/98; full list of members (6 pages)
13 February 1998Return made up to 31/01/98; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
5 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 January 1997Secretary's particulars changed (1 page)
21 January 1997Director's particulars changed (1 page)
21 January 1997Director's particulars changed (1 page)
21 January 1997Secretary's particulars changed (1 page)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 February 1996Return made up to 31/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1996Return made up to 31/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)