Company NameJordan Ludlow & Associates Limited
DirectorAndrew Jordan
Company StatusActive
Company Number04700729
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew Jordan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(1 week, 1 day after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameTony James Holdsworth
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2009)
RoleAccountant
Correspondence AddressThe Firs
Platt House Lane Wrotham
Sevenoaks
Kent
TN15 7LX
Secretary NameMr Andrew Jordan
NationalityBritish
StatusResigned
Appointed26 March 2003(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 29 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Forest Ridge
Keston
Kent
BR2 6EQ
Secretary NameMiss Dominique Haywood
NationalityBritish
StatusResigned
Appointed29 April 2003(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 01 March 2017)
RoleCompany Director
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.jordanludlow.co.uk/
Telephone020 86630151
Telephone regionLondon

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Dominique Haywood
5.00%
Ordinary
40 at £1Andrew Jordan
40.00%
Ordinary
35 at £1Sandra Jordan
35.00%
Ordinary
20 at £1Christopher Jordan
20.00%
Ordinary

Financials

Year2014
Net Worth£136,080
Cash£8,495
Current Liabilities£92,690

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

31 March 2017Delivered on: 4 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in freehold property known as unit 2 9 limes road beckenham kent (land registry title number SGL541969).
Outstanding
2 September 2009Delivered on: 9 September 2009
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: F/H 9 limes road beckenham t/no K166835 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 June 2003Delivered on: 21 June 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

Filing History

4 April 2017Registration of charge 047007290003, created on 31 March 2017 (6 pages)
3 March 2017Termination of appointment of Dominique Haywood as a secretary on 1 March 2017 (1 page)
3 March 2017Director's details changed for Andrew Jordan on 2 March 2017 (2 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Andrew Jordan on 18 March 2010 (2 pages)
30 April 2010Secretary's details changed for Miss Dominique Haywood on 18 March 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2009Return made up to 18/03/09; full list of members (4 pages)
1 May 2009Appointment terminated director tony holdsworth (1 page)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Return made up to 18/03/08; full list of members (4 pages)
8 April 2008Secretary's change of particulars / dominique haywood / 01/07/2007 (2 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2007Return made up to 18/03/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2006Return made up to 18/03/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Ad 01/04/03--------- £ si 98@1 (2 pages)
21 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 February 2004Secretary's particulars changed (1 page)
21 June 2003Particulars of mortgage/charge (3 pages)
7 May 2003New secretary appointed (3 pages)
7 May 2003Secretary resigned (1 page)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: yemple house 20 holywell row london EC2A 4XH (1 page)
3 April 2003Director resigned (1 page)
27 March 2003Company name changed drivestream developments LIMITED\certificate issued on 27/03/03 (2 pages)
18 March 2003Incorporation (7 pages)