Company NameJor.Dan Partnership Ltd
Company StatusDissolved
Company Number08001095
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous NameJor.Dan Property Remodelling Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jorge Sever Catalao
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(2 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pine Walk
Surbiton
KT5 8NJ
Director NameMr Daniel Catalao
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pine Walk
Surbiton
Surrey
KT5 8NJ

Contact

Websitejordanproperty.co.uk
Email address[email protected]
Telephone020 83999369
Telephone regionLondon

Location

Registered Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jorge Catalao
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,138
Cash£13,436
Current Liabilities£28,940

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 June 2017Registered office address changed from 23 London Road Morden Surrey SM4 5HT to 46 Syon Lane Isleworth TW7 5NQ on 8 June 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
10 October 2014Memorandum and Articles of Association (14 pages)
23 September 2014Company name changed jor.dan property remodelling LTD\certificate issued on 23/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
19 June 2014Appointment of Mr Jorge Catalao as a director (2 pages)
18 June 2014Registered office address changed from 46 Syon Lane Isleworth TW7 5NQ England on 18 June 2014 (1 page)
18 June 2014Termination of appointment of Daniel Catalao as a director (1 page)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(3 pages)
22 March 2012Incorporation (22 pages)