Company NameThe Jordan Project Limited
Company StatusDissolved
Company Number05872919
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameNick Broomfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Watermill
Ardingly Road, Lindfield
West Sussex
RH16 2QY
Director NameBarnaby Churchill Broomfield
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Watermill
Ardingly Road Lindfield
West Sussex
RH16 2QY
Secretary NameBarnaby Churchill Broomfield
NationalityBritish
StatusClosed
Appointed07 November 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Watermill
Ardingly Road Lindfield
West Sussex
RH16 2QY
Secretary NameAnna Telford
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
53-55 Navarino Road
London
E8 1AG

Location

Registered AddressKenton House
666 Kenton Road
Harrow
Middlesex
HA3 9QN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,488
Cash£50,340
Current Liabilities£45,973

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (3 pages)
15 September 2011Application to strike the company off the register (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 1
(5 pages)
16 July 2010Director's details changed for Barnaby Churchill Broomfield on 11 July 2010 (2 pages)
16 July 2010Director's details changed for Barnaby Churchill Broomfield on 11 July 2010 (2 pages)
16 July 2010Director's details changed for Nick Broomfield on 11 July 2010 (2 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 1
(5 pages)
16 July 2010Director's details changed for Nick Broomfield on 11 July 2010 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2009Return made up to 11/07/09; full list of members (3 pages)
23 July 2009Return made up to 11/07/09; full list of members (3 pages)
16 July 2008Return made up to 11/07/08; full list of members (3 pages)
16 July 2008Return made up to 11/07/08; full list of members (3 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
19 July 2007Return made up to 11/07/07; full list of members (2 pages)
19 July 2007Return made up to 11/07/07; full list of members (2 pages)
21 January 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
21 January 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
20 January 2007Registered office changed on 20/01/07 from: enterprise house 21 buckle street london E1 8NN (1 page)
20 January 2007Registered office changed on 20/01/07 from: enterprise house 21 buckle street london E1 8NN (1 page)
11 July 2006Incorporation (17 pages)
11 July 2006Incorporation (17 pages)