Moor Park
Northwood
Middlesex
HA6 2LE
Director Name | Mr Vijay Bhushan Bhardwaj |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Astons Road Moor Park Northwood Middlesex HA6 2LE |
Secretary Name | Mr Jayesh Ramniklal Kothari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Coombe Rise Oadby Leicester LE2 5TU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rays House North Circular Road London NW10 7XP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Jordelle LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,646 |
Cash | £1,800 |
Current Liabilities | £44,514 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
27 March 2003 | Delivered on: 7 April 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at knighton hayes 6 ratcliffe road stoneygate leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
29 January 2003 | Delivered on: 7 February 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 December 2023 | Registration of charge 041283650014, created on 24 November 2023 (25 pages) |
---|---|
30 November 2023 | Registration of charge 041283650010, created on 24 November 2023 (27 pages) |
30 November 2023 | Registration of charge 041283650009, created on 24 November 2023 (25 pages) |
30 November 2023 | Registration of charge 041283650005, created on 24 November 2023 (25 pages) |
30 November 2023 | Registration of charge 041283650008, created on 24 November 2023 (25 pages) |
30 November 2023 | Registration of charge 041283650012, created on 24 November 2023 (4 pages) |
30 November 2023 | Registration of charge 041283650003, created on 24 November 2023 (25 pages) |
30 November 2023 | Registration of charge 041283650006, created on 24 November 2023 (25 pages) |
30 November 2023 | Registration of charge 041283650007, created on 24 November 2023 (25 pages) |
30 November 2023 | Registration of charge 041283650004, created on 24 November 2023 (25 pages) |
30 November 2023 | Registration of charge 041283650013, created on 24 November 2023 (6 pages) |
30 November 2023 | Registration of charge 041283650011, created on 24 November 2023 (11 pages) |
30 August 2023 | Confirmation statement made on 30 August 2023 with updates (3 pages) |
30 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
27 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (10 pages) |
23 August 2022 | Satisfaction of charge 2 in full (2 pages) |
23 August 2022 | Satisfaction of charge 1 in full (1 page) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
30 May 2022 | Unaudited abridged accounts made up to 31 May 2021 (10 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
22 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
2 November 2020 | Termination of appointment of Jayesh Ramniklal Kothari as a secretary on 17 October 2019 (1 page) |
8 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
15 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
1 August 2017 | Notification of Vijay Bhardwaj as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Vijay Bhardwaj as a person with significant control on 6 April 2016 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
28 February 2014 | Registered office address changed from Harrison House Repton Street Leicester LE3 5FE on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Harrison House Repton Street Leicester LE3 5FE on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
20 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
23 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
17 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
17 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
29 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
18 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
7 February 2005 | Return made up to 20/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 20/12/04; full list of members (7 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
15 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
7 April 2003 | Particulars of mortgage/charge (4 pages) |
7 April 2003 | Particulars of mortgage/charge (4 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
24 October 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
24 October 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
23 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
23 January 2002 | Ad 02/04/01--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
23 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
23 January 2002 | Ad 02/04/01--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
5 October 2001 | Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2001 | Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
30 August 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 6 park lane wembley middlesex HA9 7RP (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 6 park lane wembley middlesex HA9 7RP (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 December 2000 | Incorporation (18 pages) |
20 December 2000 | Incorporation (18 pages) |