Company NameJordan International Bank Plc
Company StatusActive
Company Number01814093
CategoryPublic Limited Company
Incorporation Date4 May 1984(40 years ago)
Previous NameJordan Finance Consortium Plc

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Secretary NameJames Anthony Story
NationalityBritish
StatusCurrent
Appointed20 July 1998(14 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMr Ian Lunn Schmiegelow
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(26 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Secretary NameMs Justine Magdalen Goldberg
StatusCurrent
Appointed10 November 2015(31 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMr Ammar Bashir Ali Al-Safadi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityJordanian
StatusCurrent
Appointed16 December 2018(34 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleBanker
Country of ResidenceJordan
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMr Basel Mohammad Ali Araj
Date of BirthAugust 1970 (Born 53 years ago)
NationalityJordanian
StatusCurrent
Appointed20 February 2020(35 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleAssistant General Manager - Chief Risk Officer
Country of ResidenceJordan
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMr David Ian Stewart
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2023(39 years, 2 months after company formation)
Appointment Duration10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMr Mohammed Naser Zuhair Khalil Abu-Zahra
Date of BirthJuly 1972 (Born 51 years ago)
NationalityJordanian
StatusCurrent
Appointed01 September 2023(39 years, 4 months after company formation)
Appointment Duration8 months
RoleHead Of Corporate Banking
Country of ResidenceJordan
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMr Nasser Naji Hussein Tarawneh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityJordanian
StatusCurrent
Appointed01 November 2023(39 years, 6 months after company formation)
Appointment Duration6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMrs Fiona Jane Christiansen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(39 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMr Eyad Hasan Bawatneh
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityJordanian
StatusCurrent
Appointed01 March 2024(39 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleBanker
Country of ResidenceJordan
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMr Saad Hassan Hammad
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(39 years, 11 months after company formation)
Appointment Duration4 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMs Rana Raymond Jamil Sawalha
Date of BirthJuly 1971 (Born 52 years ago)
NationalityJordanian
StatusCurrent
Appointed01 April 2024(39 years, 11 months after company formation)
Appointment Duration4 weeks
RoleCertified Public Accountant (Cpa)
Country of ResidenceJordan
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMr Amer Al-Salti
Date of BirthDecember 1939 (Born 84 years ago)
NationalityJordanian
StatusResigned
Appointed31 May 1991(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 April 1995)
RoleCompany Director
Correspondence AddressPO Box 926691
Amman
Foreign
Director NameMr Walid Asfour
Date of BirthDecember 1932 (Born 91 years ago)
NationalityJordanian
StatusResigned
Appointed31 May 1991(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1993)
RoleBanker
Correspondence AddressPO Box 9989
Amman
Foreign
Director NameMr Farouk Al Aref
Date of BirthApril 1938 (Born 86 years ago)
NationalityJordanian
StatusResigned
Appointed31 May 1991(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1993)
RoleBanker
Correspondence AddressPO Box 9776
Amman
Foreign
Secretary NameJohn Clouting
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 20 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Weston Road
London
W4 5NH
Director NameHani Al Qadi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityJordanian
StatusResigned
Appointed18 February 1993(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 1997)
RoleBanker
Correspondence AddressPO Box 8797
Amman
Jordan
Director NameAbdul Kader Al Qadi
Date of BirthApril 1934 (Born 90 years ago)
NationalityJordanian
StatusResigned
Appointed18 February 1993(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 1997)
RoleBanker
Correspondence AddressPO Box 8797
Amman
Jordan
Director NameFayez Abu Enein
Date of BirthDecember 1945 (Born 78 years ago)
NationalityJordanian
StatusResigned
Appointed18 February 1993(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1995)
RoleBanker
Correspondence AddressPO Box 3080
Amman
Director NameNimer Al Shaka A
Date of BirthMarch 1947 (Born 77 years ago)
NationalityJordanian
StatusResigned
Appointed01 July 1995(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 1997)
RoleBanker
Correspondence AddressPO Box 925993
Amman
Jordan
Director NameMohammad Yaser Al Asmar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityJordanian
StatusResigned
Appointed22 April 1997(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 May 2001)
RoleGen Manager
Correspondence AddressPO Box 9776
Amman
11191
Director NameFayez Rifat Abul Enein
Date of BirthDecember 1945 (Born 78 years ago)
NationalityJordanian
StatusResigned
Appointed22 April 1997(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 May 2001)
RoleGeneral Manager
Correspondence AddressAl-Jubeiha Amman Jordan
Amman 11191 PO Box 9989
Jordan
Foreign
Director NameAbdel Karim Al Kabariti
Date of BirthDecember 1949 (Born 74 years ago)
NationalityJordanian
StatusResigned
Appointed25 January 2000(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 2001)
RoleChairman & CEO
Correspondence AddressAbdoun/Alalamin Street
PO Box 202
Amman
Foreign
Director NameHani Abdulkader Al-Qadi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityJordanian
StatusResigned
Appointed13 May 2001(17 years after company formation)
Appointment Duration4 years (resigned 17 May 2005)
RoleGm Of Ajib
Correspondence AddressAbdoun
Al-Shobak Street No.17
PO Box 8797
Amman 11121
Foreign
Director NameMoh D Juma Abdallah Asad Alqasem
Date of BirthNovember 1951 (Born 72 years ago)
NationalityJordanian
StatusResigned
Appointed13 May 2001(17 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2003)
RoleGeneral Manager Bank Of Jordan
Correspondence Address7th Circle Near Royal Automobile
Club House No 11
Amman
Jordan 2140 Amman 11181
Foreign
Director NameAbdulkader Abdullah Al-Qadi
Date of BirthApril 1934 (Born 90 years ago)
NationalityJordanian
StatusResigned
Appointed13 May 2001(17 years after company formation)
Appointment Duration4 years (resigned 17 May 2005)
RoleChairman & Ceo Of Ajib
Correspondence AddressAbdoun Rumaimeen Street
PO Box 8797
Amman 11121
Foreign
Secretary NameShaker Tawfiq Fakhouri
NationalityJordanian
StatusResigned
Appointed13 May 2001(17 years after company formation)
Appointment DurationResigned same day (resigned 13 May 2001)
RoleDeputy General Manager
Correspondence AddressAmman Jabal Amman
5th Circle 2 Andalous Street
Amman 11181
Foreign
Jordan
Director NameAhmad Abdel Fattah Abu Obeid
Date of BirthMay 1946 (Born 78 years ago)
NationalityJordanian
StatusResigned
Appointed27 August 2004(20 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 April 2009)
RoleCheif Executive Officer
Correspondence AddressKhalda-King Hussein, Amman-Jordan
Amman
Foreign
Director NameMoh'D Yaser Al-Asmar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityJordanian
StatusResigned
Appointed17 May 2005(21 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 September 2010)
RoleGeneral Manager
Country of ResidenceJordan
Correspondence Address60 Mithqal Al-Fayez St Jabal
Amman
11183
Foreign
Director NameHani Abdulkader Al Qadi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityJordanian
StatusResigned
Appointed01 October 2007(23 years, 5 months after company formation)
Appointment Duration7 years (resigned 06 October 2014)
RoleGeneral Manager
Country of ResidenceJordan
Correspondence Address17 Al Shobak Street, Abdoun
Amman
Foreign
Jordan
Director NameAbdulkader Abdullah Al Qadi
Date of BirthApril 1934 (Born 90 years ago)
NationalityJordanian
StatusResigned
Appointed01 October 2007(23 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 March 2017)
RoleBanker
Country of ResidenceJordan
Correspondence AddressMoreau House 116 Brompton Road
London
SW3 1JJ
Director NameMr Hani Abdulkader Abdallah Al-Qadi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityJordanian
StatusResigned
Appointed27 August 2015(31 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 February 2020)
RoleBanker
Country of ResidenceJordan
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMr Adel Ibrahim Assad
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityJordanian
StatusResigned
Appointed18 April 2016(31 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2019)
RoleBanker
Country of ResidenceJordan
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMr Samer Abdulkadir Al-Qadi
Date of BirthJune 1966 (Born 57 years ago)
NationalityJordanian
StatusResigned
Appointed06 April 2017(32 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2020)
RoleBanker
Country of ResidenceJordan
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMr Rakan Al-Tarawneh
Date of BirthDecember 1975 (Born 48 years ago)
NationalityJordanian
StatusResigned
Appointed23 November 2017(33 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 July 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMr Nidal Lutfi Abdullatif Ahmad
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJordanian
StatusResigned
Appointed29 July 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2024)
RoleChief Financial Officer
Country of ResidenceJordan
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMr Raed Rawhi Iskandar Al-Massis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityJordanian
StatusResigned
Appointed20 February 2020(35 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 March 2024)
RoleAssistant General Manager - Finance
Country of ResidenceJordan
Correspondence AddressAlmack House King Street
London
SW1Y 6QW

Contact

Websitejordanbank.co.uk
Email address[email protected]
Telephone020 31440200
Telephone regionLondon

Location

Registered AddressAlmack House
King Street
London
SW1Y 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

48.8m at £1Housing Bank For Trade & Finance
75.00%
Ordinary
16.3m at £1Arab Jordan Investment Bank
25.00%
Ordinary

Financials

Year2014
Turnover£14,628,000
Net Worth£60,981,000
Cash£137,000
Current Liabilities£281,294,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 April 2024 (3 weeks, 2 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

22 December 2011Delivered on: 6 January 2012
Persons entitled: Cheval Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit.
Outstanding
18 November 1996Delivered on: 22 November 1996
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee under the collateral agreement.
Particulars: All collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of morgan guaranty on its books in the name of the company. See the mortgage charge document for full details.
Outstanding

Filing History

24 November 2017Appointment of Mr Rakan Al-Tarawneh as a director on 23 November 2017 (2 pages)
27 October 2017Director's details changed for Mr Ian Lunn Schmiegelow on 26 October 2017 (2 pages)
18 May 2017Full accounts made up to 31 December 2016 (47 pages)
4 May 2017Appointment of Mr Nabil Subhi Ahmed Hamadeh as a director on 2 May 2017 (2 pages)
3 May 2017Termination of appointment of Gerald Edward Roulston Hawkins as a director on 2 May 2017 (1 page)
13 April 2017Termination of appointment of Sayed Morteza Mirghavameddin as a director on 7 April 2017 (1 page)
10 April 2017Appointment of Mr Samer Al-Qadi as a director on 6 April 2017 (2 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
3 April 2017Termination of appointment of Abdulkader Abdullah Al Qadi as a director on 30 March 2017 (1 page)
3 August 2016Appointment of Mr Riyad Ali Ahmad Taweel as a director on 3 August 2016 (2 pages)
12 July 2016Director's details changed for Mr Ihab Saadi on 27 August 2015 (2 pages)
3 May 2016Termination of appointment of Michel Marto as a director on 21 April 2016 (1 page)
3 May 2016Full accounts made up to 31 December 2015 (47 pages)
18 April 2016Appointment of Mr Adel Ibrahim Assad as a director on 18 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Ihab Saadi on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Ian Lunn Schmiegelow on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Abdulkader Abdullah Al Qadi on 6 April 2016 (2 pages)
6 April 2016Secretary's details changed for Ms Justine Goldberg on 6 April 2016 (1 page)
6 April 2016Director's details changed for Mr Gerald Edward Roulston Hawkins on 6 April 2016 (2 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 65,000,000
(7 pages)
6 April 2016Director's details changed for Mr Michel Marto on 6 April 2016 (2 pages)
6 April 2016Secretary's details changed for James Anthony Story on 6 April 2016 (1 page)
17 February 2016Appointment of Mr Ihab Saadi as a director on 27 August 2015 (2 pages)
16 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for gerald hawkins
(5 pages)
16 February 2016Director's details changed for Mr Ian Lunn Schmiegelow on 5 February 2016 (2 pages)
20 November 2015Appointment of Ms Justine Goldberg as a secretary on 10 November 2015 (2 pages)
11 November 2015Termination of appointment of Omar Zuheir Malhas as a director on 10 November 2015 (1 page)
15 September 2015Director's details changed for Abdulkader Abdullah Al Qadi on 15 September 2015 (2 pages)
15 September 2015Appointment of Mr Hani Abdulkader Al-Qadi as a director on 27 August 2015 (2 pages)
13 August 2015Appointment of Mr Gerald Edward Roulston Hawkins as a director on 7 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/02/2016
(2 pages)
13 August 2015Appointment of Mr Gerald Edward Roulston Hawkins as a director on 12 August 2015 (2 pages)
17 June 2015Full accounts made up to 31 December 2014 (48 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 65,000,000
(7 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 65,000,000
(7 pages)
8 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 65,000,000
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 55,000,000
(3 pages)
8 October 2014Termination of appointment of Hani Abdulkader Al Qadi as a director on 6 October 2014 (1 page)
8 October 2014Termination of appointment of Hani Abdulkader Al Qadi as a director on 6 October 2014 (1 page)
12 June 2014Full accounts made up to 31 December 2013 (46 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 45,000,000
(9 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 45,000,000
(9 pages)
7 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 45,000,000
(3 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
6 June 2013Full accounts made up to 31 December 2012 (46 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
11 March 2013Termination of appointment of Ziad Fariz as a director (1 page)
18 June 2012Full accounts made up to 31 December 2011 (47 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
21 March 2012Registered office address changed from 103 Mount Street London W1K 2AP on 21 March 2012 (1 page)
26 January 2012Appointment of H.E.Dr Ziad Fariz as a director (2 pages)
19 January 2012Termination of appointment of Mohammed Shahin as a director (1 page)
6 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2011Appointment of Mr Sayed Morteza Mirghavameddin as a director (2 pages)
9 November 2011Termination of appointment of Faris Sharaf as a director (1 page)
4 November 2011Appointment of Mr Mohammed Said Shahin as a director (2 pages)
4 July 2011Full accounts made up to 31 December 2010 (42 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
19 January 2011Appointment of Mr Faris Abdel Hamid Sharaf as a director (2 pages)
19 January 2011Termination of appointment of Umayya Toukan as a director (1 page)
30 December 2010Appointment of Mr Ian Lunn Schmiegelow as a director (2 pages)
13 December 2010Termination of appointment of David Gates as a director (1 page)
13 December 2010Termination of appointment of David Colvin as a director (1 page)
2 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 35,000,000
(3 pages)
12 October 2010Termination of appointment of Abdel Kabariti as a director (1 page)
12 October 2010Termination of appointment of Moh'd Al-Asmar as a director (1 page)
12 October 2010Termination of appointment of Marwan Awad as a director (1 page)
12 October 2010Termination of appointment of Mohamad Hadid as a director (1 page)
12 October 2010Termination of appointment of Ayman Majali as a director (1 page)
12 October 2010Termination of appointment of Rajai Muasher as a director (1 page)
26 May 2010Full accounts made up to 31 December 2009 (40 pages)
27 April 2010Director's details changed for H E Dr Umayya Toukan on 6 April 2010 (2 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (12 pages)
27 April 2010Director's details changed for Marwan Amad on 6 April 2010 (2 pages)
27 April 2010Director's details changed for H E Mohamad Jawad Hadid on 6 April 2010 (2 pages)
27 April 2010Director's details changed for H E Mohamad Jawad Hadid on 6 April 2010 (2 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (12 pages)
27 April 2010Director's details changed for H E Abdel Karim Kabariti on 6 April 2010 (2 pages)
27 April 2010Director's details changed for H E Dr Umayya Toukan on 6 April 2010 (2 pages)
27 April 2010Director's details changed for H E Abdel Karim Kabariti on 6 April 2010 (2 pages)
27 April 2010Director's details changed for Marwan Amad on 6 April 2010 (2 pages)
27 April 2010Director's details changed for H E Dr Rajai Muasher on 6 April 2010 (2 pages)
27 April 2010Director's details changed for H E Dr Rajai Muasher on 6 April 2010 (2 pages)
26 April 2010Director's details changed for David Gates on 6 April 2010 (2 pages)
26 April 2010Director's details changed for David Hugh Colvin on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Michel Marto on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Hani Abdulkader Al Qadi on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Ayman Majali on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Moh'd Yaser Al-Asmar on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Abdulkader Abdullah Al Qadi on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Michel Marto on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Ayman Majali on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Omar Zuheir Malhas on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Moh'd Yaser Al-Asmar on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Hani Abdulkader Al Qadi on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Abdulkader Abdullah Al Qadi on 6 April 2010 (2 pages)
26 April 2010Director's details changed for David Hugh Colvin on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Omar Zuheir Malhas on 6 April 2010 (2 pages)
26 April 2010Director's details changed for David Gates on 6 April 2010 (2 pages)
10 December 2009Appointment of Omar Zuheir Malhas as a director (3 pages)
30 April 2009Full accounts made up to 31 December 2008 (40 pages)
21 April 2009Return made up to 06/04/09; full list of members (9 pages)
21 April 2009Appointment terminated director ahmad abu obeid (1 page)
12 September 2008Director appointed marwan amad (2 pages)
12 September 2008Appointment terminated director khalil nasr (1 page)
17 June 2008Full accounts made up to 31 December 2007 (41 pages)
30 April 2008Return made up to 06/04/08; full list of members (10 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
9 September 2007Director resigned (1 page)
20 June 2007Full accounts made up to 31 December 2006 (33 pages)
4 May 2007Return made up to 06/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 November 2006Director resigned (1 page)
13 June 2006Full accounts made up to 31 December 2005 (28 pages)
9 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
14 June 2005Full accounts made up to 31 December 2004 (28 pages)
29 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 March 2005New director appointed (1 page)
18 October 2004New director appointed (1 page)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (1 page)
8 June 2004Full accounts made up to 31 December 2003 (29 pages)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
27 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 October 2003Director resigned (1 page)
17 May 2003Full accounts made up to 31 December 2002 (27 pages)
16 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 August 2002Re 394 stat (1 page)
27 May 2002Full accounts made up to 31 December 2001 (26 pages)
30 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 April 2002Director resigned (1 page)
22 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
26 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Director resigned (1 page)
18 May 2001Full accounts made up to 31 December 2000 (26 pages)
3 May 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 March 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
23 May 2000Full accounts made up to 31 December 1999 (24 pages)
18 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
25 May 1999Full accounts made up to 31 December 1998 (26 pages)
18 May 1999Director resigned (1 page)
22 April 1999Return made up to 06/04/99; change of members (8 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
14 April 1998Return made up to 06/04/98; change of members (10 pages)
14 April 1998Full accounts made up to 31 December 1997 (23 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
17 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
7 May 1997Return made up to 13/04/97; full list of members (12 pages)
7 May 1997Full accounts made up to 31 December 1996 (22 pages)
22 November 1996Particulars of mortgage/charge (7 pages)
23 April 1996Return made up to 13/04/96; change of members (10 pages)
23 April 1996Full accounts made up to 31 December 1995 (23 pages)
23 April 1996New director appointed (2 pages)
3 August 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
17 May 1995Memorandum and Articles of Association (64 pages)
12 May 1995Memorandum and Articles of Association (60 pages)
5 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1995£ nc 20000000/25000000 15/04/95 (1 page)
24 April 1995Full accounts made up to 31 December 1994 (22 pages)
19 April 1995Return made up to 13/04/95; no change of members (8 pages)
7 December 1987Company name changed jordan finance consortium PLC\certificate issued on 08/12/87 (2 pages)
4 May 1984Incorporation (84 pages)