Jordans
Beaconsfield
Buckinghamshire
HP9 2SP
Director Name | Mr Gary Stephen Lord |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2000(2 years after company formation) |
Appointment Duration | 24 years |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Aran Heights Chalfont St. Giles Buckinghamshire HP8 4DZ |
Director Name | Mr Benjamin William White |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2000(2 years after company formation) |
Appointment Duration | 24 years |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 27 Barrards Way Seer Green Beaconsfield Buckinghamshire HP9 2YZ |
Secretary Name | Gary Stephen Lord |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Aran Heights Chalfont St. Giles Buckinghamshire HP8 4DZ |
Director Name | Mr John Peter Nethersole |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Valley Road Rickmansworth Hertfordshire WD3 4BL |
Secretary Name | Mr Ronald Graham White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Jordans Way Jordans Beaconsfield Buckinghamshire HP9 2SP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.uk-tss.com |
---|---|
Email address | [email protected] |
Telephone | 01923 211899 |
Telephone region | Watford |
Registered Address | Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £167,751 |
Cash | £94,518 |
Current Liabilities | £84,317 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
27 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
23 April 2020 | Change of details for Mr Gary Stephen Lord as a person with significant control on 1 April 2019 (2 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 April 2018 | Confirmation statement made on 9 April 2018 with updates (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 June 2017 | Confirmation statement made on 9 April 2017 with updates (8 pages) |
9 June 2017 | Confirmation statement made on 9 April 2017 with updates (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mr Benjamin William White on 22 July 2011 (2 pages) |
22 April 2016 | Director's details changed for Mr Benjamin William White on 22 July 2011 (2 pages) |
22 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 October 2014 | Registered office address changed from Unit 15B Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH to Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Unit 15B Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH to Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 22 October 2014 (1 page) |
2 May 2014 | Director's details changed for Gary Stephen Lord on 8 April 2014 (2 pages) |
2 May 2014 | Secretary's details changed for Gary Stephen Lord on 8 April 2014 (1 page) |
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Gary Stephen Lord on 8 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Gary Stephen Lord on 8 April 2014 (2 pages) |
2 May 2014 | Secretary's details changed for Gary Stephen Lord on 8 April 2014 (1 page) |
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Secretary's details changed for Gary Stephen Lord on 8 April 2014 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 May 2012 | Director's details changed for Benjamin William White on 22 July 2011 (2 pages) |
25 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Director's details changed for Benjamin William White on 22 July 2011 (2 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Director's details changed for Gary Stephen Lord on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Benjamin William White on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Gary Stephen Lord on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Benjamin William White on 2 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Benjamin William White on 2 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Gary Stephen Lord on 2 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Secretary's details changed for Gary Stephen Lord on 12 June 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Gary Stephen Lord on 12 June 2009 (3 pages) |
9 December 2009 | Director's details changed for Gary Stephen Lord on 12 June 2009 (3 pages) |
9 December 2009 | Director's details changed for Gary Stephen Lord on 12 June 2009 (3 pages) |
26 November 2009 | Registered office address changed from Unit 12 Metro Centre Tolpits Lane Watford Hertfordshire WD18 9UH on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from Unit 12 Metro Centre Tolpits Lane Watford Hertfordshire WD18 9UH on 26 November 2009 (2 pages) |
21 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Return made up to 09/04/08; full list of members (4 pages) |
27 November 2008 | Return made up to 09/04/08; full list of members (4 pages) |
5 September 2008 | Director and secretary's change of particulars / gary lord / 22/08/2008 (1 page) |
5 September 2008 | Director and secretary's change of particulars / gary lord / 22/08/2008 (1 page) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 April 2007 | Return made up to 09/04/07; no change of members (7 pages) |
28 April 2007 | Return made up to 09/04/07; no change of members (7 pages) |
22 January 2007 | Return made up to 09/04/06; full list of members (7 pages) |
22 January 2007 | Return made up to 09/04/06; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
25 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
27 January 2005 | Secretary resigned (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 March 2004 | Return made up to 09/04/04; full list of members
|
29 March 2004 | Return made up to 09/04/04; full list of members
|
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 June 2003 | Return made up to 09/04/03; full list of members (7 pages) |
5 June 2003 | Return made up to 09/04/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 July 2002 | Return made up to 09/04/02; full list of members
|
22 July 2002 | Return made up to 09/04/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 June 2001 | Return made up to 09/04/01; full list of members (8 pages) |
25 June 2001 | Return made up to 09/04/01; full list of members (8 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 2000 | Ad 31/08/99--------- £ si 100@1 (2 pages) |
20 December 2000 | Ad 31/08/99--------- £ si 100@1 (2 pages) |
22 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 09/04/99; full list of members (6 pages) |
30 June 1999 | Return made up to 09/04/99; full list of members (6 pages) |
14 June 1999 | Ad 23/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | Ad 23/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 1999 | Resolutions
|
29 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
29 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |