Company NameJordan Media Ltd
Company StatusLiquidation
Company Number03854378
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Previous NameJam Rocket Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Pearson Sellors
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Garden Street
Tunbridge Wells
Kent
TN1 2XB
Director NameMr Robert John Sillitoe
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Garden Street
Tunbridge Wells
Kent
TN1 2XB
Secretary NameMr Robert John Sillitoe
NationalityBritish
StatusCurrent
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Garden Street
Tunbridge Wells
Kent
TN1 2XB
Director NameMrs Tracy Janet Aslam
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(10 years, 12 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Garden Street
Tunbridge Wells
Kent
TN1 2XB
Director NameMs Deborah Yeung
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(13 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Garden Street
Tunbridge Wells
Kent
TN1 2XB
Director NameJulian Simon Jordan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleProgramer
Correspondence Address22 St Lukes Avenue
Clapham
London
SW4 7LQ
Director NameStephen Douglas Peaple
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleDesigner
Correspondence Address52 Crofton Park Road
Crofton Park
London
SE4 1AE
Director NameMr Shaun Andrew Kelly
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(11 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Grover Street
Tunbridge Wells
Kent
TN1 2QB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejordanmedia.co.uk

Location

Registered AddressC/O Edge Recovery Limited 5-7
Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Mr Graham Pearson Sellors
50.00%
Ordinary
1 at £1Robert John Sillitoe
50.00%
Ordinary

Financials

Year2014
Turnover£80,950,280
Gross Profit£1,261,247
Net Worth-£785,470
Cash£1,934,084
Current Liabilities£5,522,111

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Next Accounts Due31 October 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Next Return Due20 October 2016 (overdue)

Charges

30 July 2015Delivered on: 30 July 2015
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders

Classification: A registered charge
Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land including but not limited to 73-75 calverley road, tunbridge wells TN1 2UY.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.
Outstanding
25 October 2013Delivered on: 28 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 73-75 calverly road tunbridge wells.
Outstanding
5 January 2009Delivered on: 9 January 2009
Persons entitled: Usf Nominees 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: The deposit see image for full details.
Outstanding
9 July 2007Delivered on: 12 July 2007
Persons entitled: Rsl Enterprises Limited

Classification: Rent deposit deed
Secured details: £5,967.53 due or to become due from the company to.
Particulars: Rent deposit of £5,967.53.
Outstanding
22 July 2003Delivered on: 23 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H victoria house, grover street, tunbridge wells, kent t/no. K468494.
Outstanding

Filing History

15 August 2017Administrator's progress report (18 pages)
29 June 2017Notice of extension of period of Administration (3 pages)
14 February 2017Statement of administrator's proposal (34 pages)
1 February 2017Administrator's progress report to 21 December 2016 (15 pages)
13 September 2016Statement of affairs with form 2.14B (5 pages)
26 August 2016Result of meeting of creditors (1 page)
6 July 2016Registered office address changed from Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 6 July 2016 (2 pages)
4 July 2016Appointment of an administrator (1 page)
6 May 2016Satisfaction of charge 1 in part (1 page)
6 May 2016Satisfaction of charge 2 in full (1 page)
6 May 2016Satisfaction of charge 3 in full (1 page)
11 November 2015Amended full accounts made up to 31 January 2014 (19 pages)
11 November 2015Full accounts made up to 31 January 2015 (20 pages)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(7 pages)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(7 pages)
30 July 2015Registration of charge 038543780005, created on 30 July 2015 (15 pages)
23 January 2015Section 519 (1 page)
21 November 2014Secretary's details changed for Mr Robert John Sillitoe on 7 October 2013 (1 page)
21 November 2014Director's details changed for Ms Deborah Yeung on 7 October 2013 (2 pages)
21 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(7 pages)
21 November 2014Director's details changed for Ms Deborah Yeung on 7 October 2013 (2 pages)
21 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(7 pages)
21 November 2014Secretary's details changed for Mr Robert John Sillitoe on 7 October 2013 (1 page)
21 November 2014Director's details changed for Mr Robert John Sillitoe on 7 October 2013 (2 pages)
21 November 2014Director's details changed for Mr Robert John Sillitoe on 7 October 2013 (2 pages)
6 November 2014Full accounts made up to 31 January 2014 (19 pages)
30 October 2014Appointment of Ms Deborah Yeung as a director on 1 February 2013 (2 pages)
30 October 2014Appointment of Ms Deborah Yeung as a director on 1 February 2013 (2 pages)
16 January 2014Secretary's details changed for Mr Robert John Sillitoe on 1 April 2013 (1 page)
16 January 2014Secretary's details changed for Mr Robert John Sillitoe on 1 April 2013 (1 page)
16 January 2014Director's details changed for Mr Robert John Sillitoe on 1 April 2013 (2 pages)
16 January 2014Director's details changed for Mr Robert John Sillitoe on 1 April 2013 (2 pages)
28 November 2013Director's details changed for Mr Graham Pearson Sellors on 21 November 2013 (2 pages)
28 November 2013Director's details changed for Mrs Tracy Aslam on 21 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Robert John Sillitoe on 21 November 2013 (2 pages)
28 November 2013Secretary's details changed for Mr Robert John Sillitoe on 21 November 2013 (2 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
5 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
28 October 2013Registration of charge 038543780004 (10 pages)
1 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
9 September 2011Termination of appointment of Shaun Kelly as a director (1 page)
5 January 2011Appointment of Mr Shaun Andrew Kelly as a director (2 pages)
25 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
1 November 2010Appointment of Mrs Tracy Aslam as a director (2 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Robert John Sillitoe on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Robert John Sillitoe on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Graham Pearson Sellors on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Graham Pearson Sellors on 5 October 2009 (2 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 October 2008Return made up to 06/10/08; full list of members (4 pages)
24 September 2008Accounts for a small company made up to 31 December 2007 (4 pages)
6 November 2007Accounts for a medium company made up to 31 December 2006 (5 pages)
12 October 2007Return made up to 06/10/07; full list of members (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
1 November 2006Return made up to 06/10/06; full list of members (3 pages)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 06/10/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
31 October 2004Return made up to 06/10/04; full list of members (7 pages)
10 October 2003Return made up to 06/10/03; full list of members (7 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 October 2002Return made up to 06/10/02; full list of members (7 pages)
13 December 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
17 October 2001Return made up to 06/10/01; full list of members (6 pages)
10 August 2001Company name changed jam rocket LIMITED\certificate issued on 10/08/01 (2 pages)
5 July 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
9 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 1999New director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
6 October 1999Incorporation (17 pages)