Tunbridge Wells
Kent
TN1 2XB
Director Name | Mr Robert John Sillitoe |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Garden Street Tunbridge Wells Kent TN1 2XB |
Secretary Name | Mr Robert John Sillitoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Garden Street Tunbridge Wells Kent TN1 2XB |
Director Name | Mrs Tracy Janet Aslam |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(10 years, 12 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Garden Street Tunbridge Wells Kent TN1 2XB |
Director Name | Ms Deborah Yeung |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Garden Street Tunbridge Wells Kent TN1 2XB |
Director Name | Julian Simon Jordan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Programer |
Correspondence Address | 22 St Lukes Avenue Clapham London SW4 7LQ |
Director Name | Stephen Douglas Peaple |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Designer |
Correspondence Address | 52 Crofton Park Road Crofton Park London SE4 1AE |
Director Name | Mr Shaun Andrew Kelly |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(11 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Grover Street Tunbridge Wells Kent TN1 2QB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jordanmedia.co.uk |
---|
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | Mr Graham Pearson Sellors 50.00% Ordinary |
---|---|
1 at £1 | Robert John Sillitoe 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £80,950,280 |
Gross Profit | £1,261,247 |
Net Worth | -£785,470 |
Cash | £1,934,084 |
Current Liabilities | £5,522,111 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Next Return Due | 20 October 2016 (overdue) |
---|
30 July 2015 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 |
15 August 2017 | Administrator's progress report (18 pages) |
---|---|
29 June 2017 | Notice of extension of period of Administration (3 pages) |
14 February 2017 | Statement of administrator's proposal (34 pages) |
1 February 2017 | Administrator's progress report to 21 December 2016 (15 pages) |
13 September 2016 | Statement of affairs with form 2.14B (5 pages) |
26 August 2016 | Result of meeting of creditors (1 page) |
6 July 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
6 May 2016 | Satisfaction of charge 1 in part (1 page) |
6 May 2016 | Satisfaction of charge 2 in full (1 page) |
6 May 2016 | Satisfaction of charge 3 in full (1 page) |
11 November 2015 | Amended full accounts made up to 31 January 2014 (19 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
10 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 July 2015 | Registration of charge 038543780005, created on 30 July 2015 (15 pages) |
23 January 2015 | Section 519 (1 page) |
21 November 2014 | Secretary's details changed for Mr Robert John Sillitoe on 7 October 2013 (1 page) |
21 November 2014 | Director's details changed for Ms Deborah Yeung on 7 October 2013 (2 pages) |
21 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Ms Deborah Yeung on 7 October 2013 (2 pages) |
21 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Secretary's details changed for Mr Robert John Sillitoe on 7 October 2013 (1 page) |
21 November 2014 | Director's details changed for Mr Robert John Sillitoe on 7 October 2013 (2 pages) |
21 November 2014 | Director's details changed for Mr Robert John Sillitoe on 7 October 2013 (2 pages) |
6 November 2014 | Full accounts made up to 31 January 2014 (19 pages) |
30 October 2014 | Appointment of Ms Deborah Yeung as a director on 1 February 2013 (2 pages) |
30 October 2014 | Appointment of Ms Deborah Yeung as a director on 1 February 2013 (2 pages) |
16 January 2014 | Secretary's details changed for Mr Robert John Sillitoe on 1 April 2013 (1 page) |
16 January 2014 | Secretary's details changed for Mr Robert John Sillitoe on 1 April 2013 (1 page) |
16 January 2014 | Director's details changed for Mr Robert John Sillitoe on 1 April 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Robert John Sillitoe on 1 April 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Graham Pearson Sellors on 21 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mrs Tracy Aslam on 21 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Robert John Sillitoe on 21 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mr Robert John Sillitoe on 21 November 2013 (2 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
5 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
28 October 2013 | Registration of charge 038543780004 (10 pages) |
1 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
9 September 2011 | Termination of appointment of Shaun Kelly as a director (1 page) |
5 January 2011 | Appointment of Mr Shaun Andrew Kelly as a director (2 pages) |
25 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Appointment of Mrs Tracy Aslam as a director (2 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
30 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Robert John Sillitoe on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert John Sillitoe on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Graham Pearson Sellors on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Graham Pearson Sellors on 5 October 2009 (2 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
24 September 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
6 November 2007 | Accounts for a medium company made up to 31 December 2006 (5 pages) |
12 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
1 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
31 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
10 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
28 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
13 December 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
17 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
10 August 2001 | Company name changed jam rocket LIMITED\certificate issued on 10/08/01 (2 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
9 November 2000 | Return made up to 06/10/00; full list of members
|
4 November 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Incorporation (17 pages) |