JOURDAN PLC
Overview
Company Name | JOURDAN PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 00215690 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of JOURDAN PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JOURDAN PLC located?
Registered Office Address | C/O Cfs Restructuring Llp 22 Regent Street NG1 5BQ Nottingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JOURDAN PLC?
Company Name | From | Until |
---|---|---|
THOMAS JOURDAN PUBLIC LIMITED COMPANY | Aug 16, 1926 | Aug 16, 1926 |
What are the latest accounts for JOURDAN PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for JOURDAN PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 29, 2021 | 15 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Elm House Elmer Street North Grantham Lincolnshire NG31 6RE to C/O Cfs Restructuring Llp 22 Regent Street Nottingham NG1 5BQ on Dec 21, 2020 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2020 with updates | 13 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 20, 2019 with updates | 13 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 27 pages | AA | ||||||||||
Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Elm House Elmer Street North Grantham NG31 6RE England to Neville House Steelpark Road Halesowen B62 8HD | 1 pages | AD02 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 20, 2018 with updates | 16 pages | CS01 | ||||||||||
Register(s) moved to registered office address Elm House Elmer Street North Grantham Lincolnshire NG31 6RE | 1 pages | AD04 | ||||||||||
Full accounts made up to Jun 30, 2017 | 27 pages | AA | ||||||||||
Satisfaction of charge 18 in full | 1 pages | MR04 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 26 pages | CS01 | ||||||||||
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Elm House Elmer Street North Grantham NG31 6RE | 1 pages | AD02 | ||||||||||
Group of companies' accounts made up to Jun 30, 2016 | 47 pages | AA | ||||||||||
Part of the property or undertaking no longer forms part of charge 11 | 5 pages | MR05 | ||||||||||
Annual return made up to Mar 20, 2016 with full list of shareholders | 28 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of JOURDAN PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRUCE, Martha Blanche Waymark | Secretary | Clifton Terrace Cliftonville RH4 2JG Dorking 7 Surrey United Kingdom | 186015670001 | |||||||
ABELL, John David | Director | Elm House Elmer Street North NG31 6RE Grantham Jourdan Plc Lincolnshire United Kingdom | United Kingdom | British | Company Director | 71975220001 | ||||
MORRIS, Robert Ridley | Director | 22 Regent Street NG1 5BQ Nottingham C/O Cfs Restructuring Llp United Kingdom | United Kingdom | British | Company Director | 1585190002 | ||||
PITHER, Jon Peter | Director | 5a Selwyn Gardens CB3 9AX Cambridge Cambs | United Kingdom | British | Company Director | 96134950002 | ||||
BALICAO, Marla | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | 170315500001 | |||||||
BRUCE, Martha Blanche Waymark | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | British | 71698110001 | ||||||
COLLINS, Peter William | Secretary | The Oaks 23 Croft Road RG40 3HX Wokingham Berkshire | British | Company Director | 26086560001 | |||||
HIGH, Keith | Secretary | 37 Old Garden Close Locks Heath SO31 6RN Southampton Hampshire | British | Director | 14381990001 | |||||
STUART, Alexander Alfred | Secretary | Holley House Manor Lane SL9 7NJ Gerrards Cross Buckinghamshire | British | 12486040001 | ||||||
ARNOLD, Michael John | Director | Brockhill Naunton GL54 3AF Cheltenham Gloucestershire | British | Chartered Accountant | 48184650002 | |||||
COLLINS, Peter William | Director | The Oaks 23 Croft Road RG40 3HX Wokingham Berkshire | United Kingdom | British | Chartered Accountant | 26086560001 | ||||
ELLIOTT, Paul Stuart | Director | 3 Mowbray Drive Hurworth DL2 2EZ Darlington County Durham | British | Director | 43049640001 | |||||
HARTLEY, Paul | Director | 8 Claremont Gardens Hallatrow BS39 6EY Bristol | United Kingdom | United Kingdom | Company Director | 34924580003 | ||||
LAMB, Adrian Frank | Director | Lynbury House Burtons Way HP8 4BP Chalfont St Giles Buckinghamshire | British | Director | 42084600001 | |||||
LINDQVIST, Karl Anders | Director | 6 Pegasus Mews SG18 8QA Biggleswade | Finnish | Director | 86518600002 | |||||
MACPHERSON, Michael Alastair Fox | Director | 58 Luttrell Avenue Putney SW15 6PE London | British | Solicitor | 11697290001 | |||||
PARKS, Brian Richard | Director | 31 Earlswood Road Dorridge B93 8RD Solihull West Midlands | British | Company Director | 1576160001 | |||||
STUART, Alexander Alfred | Director | Holley House Manor Lane SL9 7NJ Gerrards Cross Buckinghamshire | British | Chartered Accountant | 12486040001 | |||||
VINTON, Anna Marie | Director | 37 Thurloe Square SW7 2SR London | British | Company Director | 7782310004 | |||||
WHITTEN, Keith | Director | 80 Gloucester Terrace Bayswater W2 3HH London | Switzerland | British,Irish | Chairman | 9760530001 |
Who are the persons with significant control of JOURDAN PLC?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John David Abell | Apr 06, 2016 | Elmer Street North NG31 6RE Grantham Elm House Lincolnshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does JOURDAN PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 9 june 1998 and | Created On Sep 08, 2006 Delivered On Sep 14, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Sep 30, 2003 Delivered On Oct 20, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The freehold property being units 23 and 25 second avenue westfield industrial estate midsomer norton bath t/n AVL62352. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of stocks and shares | Created On May 24, 2000 Delivered On Jun 06, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the rights and interests in such securities and all allotments, offers, dividends, and other distributions, interests, rights, benenfits, and advantages arising at any time in relation to any such securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On May 25, 1999 Delivered On Jun 01, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold property known as plot 17,walworth industrial estate,andover; HP553495. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On May 25, 1999 Delivered On Jun 01, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold property - unit 2,92 lots rd,chelsea; NGL556885. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On May 25, 1999 Delivered On Jun 01, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold property being 1,2 and 3 hunter rd,south west industrial estate,peterlee; DU143617. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On May 25, 1999 Delivered On Jun 01, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property - land/blds on south east side of mount rd,kidsgrove; SF1453. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 09, 1998 Delivered On Jun 11, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of offset | Created On Mar 20, 1992 Delivered On Mar 31, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee. | |
Short particulars The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of thomas jourdan public limited company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 11, 1986 Delivered On Jul 14, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars F/H property being land and buildings on the south east side of mount road, kidsgrove, staffordshire. T.N. sf 1453. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 08, 1986 Delivered On Jan 08, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars F/H land and buildings on the south side of blackhorse yard, park street, windsor T.N. bk 133456. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 24, 1984 Delivered On Mar 09, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 3,5 and 7 ives street and land to the rear of 2 to 5 donne place. Chelsea. T.nos-64996 ln 97822. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 24, 1984 Delivered On Mar 09, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H- land at debdale lane, mansfield woodhouse, nottinghamshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 24, 1984 Delivered On Mar 09, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Legal mortgage - 30/32 frances road, windsor, and showroom and office premises at 3 ives street, london, and land at the rear of 2-5 donne place, london SW3 including buildings, fixtures, plant etc. fixed & floating charge - undertaking and all property and assets present and future including goodwill & bookdebts. Uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 24, 1984 Delivered On Mar 09, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H-railway view, malpas road, northallerton, yorks,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 24, 1984 Delivered On Mar 09, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H-26,28,30 & 32 frances road, windsor berks, T.n-BK27390. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 04, 1982 Delivered On Oct 15, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H wombourne trading estate, land near main road from bridgnorth to himley, wombourne, staffs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 15, 1980 Delivered On Sep 16, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land near main road, bridgnorth to himley, wombourn staffordshire. | ||||
Persons Entitled
| ||||
Transactions
|
Does JOURDAN PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0