Company NameJorden Consulting Ltd
Company StatusDissolved
Company Number03771849
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Elizabeth Irene Jorden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameMr Martin Lawrence Jorden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
Secretary NameMr Martin Lawrence Jorden
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Irene Jorden
50.00%
Ordinary
1 at £1Martin Lawrence Jorden
50.00%
Ordinary

Financials

Year2014
Net Worth£210,772
Cash£240,235
Current Liabilities£47,576

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 May 2012Director's details changed for Elizabeth Irene Jorden on 14 May 2012 (2 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
25 May 2012Secretary's details changed for Martin Lawrence Jorden on 14 May 2012 (1 page)
25 May 2012Director's details changed for Mr Martin Lawrence Jorden on 14 May 2012 (2 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 August 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 25 August 2011 (2 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
19 May 2011Secretary's details changed for Martin Lawrence Jorden on 1 April 2011 (1 page)
19 May 2011Director's details changed for Elizabeth Irene Jorden on 1 April 2011 (2 pages)
19 May 2011Director's details changed for Martin Lawrence Jorden on 1 April 2011 (2 pages)
19 May 2011Director's details changed for Elizabeth Irene Jorden on 1 April 2011 (2 pages)
19 May 2011Secretary's details changed for Martin Lawrence Jorden on 1 April 2011 (1 page)
19 May 2011Director's details changed for Martin Lawrence Jorden on 1 April 2011 (2 pages)
13 April 2011Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 13 April 2011 (1 page)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Elizabeth Irene Jorden on 29 April 2010 (2 pages)
29 April 2010Secretary's details changed for Martin Lawrence Jorden on 29 April 2010 (1 page)
29 April 2010Director's details changed for Martin Lawrence Jorden on 29 April 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 May 2008Return made up to 17/05/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 May 2007Return made up to 17/05/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 June 2006Return made up to 17/05/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 May 2005Return made up to 17/05/05; full list of members (3 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 May 2004Return made up to 17/05/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 May 2003Return made up to 17/05/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
21 May 2002Return made up to 17/05/02; full list of members (7 pages)
17 September 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
12 July 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Full accounts made up to 31 May 2000 (8 pages)
15 June 2000Return made up to 17/05/00; full list of members (6 pages)
15 June 2000Registered office changed on 15/06/00 from: st george house station approach, cheam sutton surrey SM2 7AT (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Director resigned (1 page)
17 May 1999Incorporation (17 pages)