Company NameRb Jordana Limited
Company StatusActive
Company Number09781488
CategoryPrivate Limited Company
Incorporation Date17 September 2015(8 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Benjamin Luke Webb
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed29 March 2016(6 months, 2 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 2018(3 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Joseph Samuel Israel
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Mehmet Ozgur Saydam
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed17 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered Address4th Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 2 weeks from now)

Filing History

11 January 2021Accounts for a small company made up to 31 December 2019 (21 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
16 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (21 pages)
5 February 2019Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
2 October 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2 October 2018 (2 pages)
2 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 2 October 2018 (1 page)
18 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
20 June 2017Full accounts made up to 31 December 2016 (23 pages)
20 June 2017Full accounts made up to 31 December 2016 (23 pages)
28 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
13 April 2016Appointment of Ms Megan Joy Langridge as a secretary on 29 March 2016 (2 pages)
13 April 2016Appointment of Ms Megan Joy Langridge as a secretary on 29 March 2016 (2 pages)
6 October 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
6 October 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)