JOURDAN PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJOURDAN PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00215690
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JOURDAN PLC?

    Previous Company Names
    Company NameFromUntil
    THOMAS JOURDAN PUBLIC LIMITED COMPANYAug 16, 1926Aug 16, 1926

    What are the latest accounts for JOURDAN PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for JOURDAN PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 29, 2021

    15 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 30, 2020

    LRESSP

    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 pagesAD01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Mar 20, 2020 with updates

    13 pagesCS01

    Current accounting period extended from Jun 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Mar 20, 2019 with updates

    13 pagesCS01

    Full accounts made up to Jun 30, 2018

    27 pagesAA

    Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD

    1 pagesAD03

    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 pagesAD02

    Satisfaction of charge 11 in full

    1 pagesMR04

    Confirmation statement made on Mar 20, 2018 with updates

    16 pagesCS01

    Register(s) moved to registered office address Elm House Elmer Street North Grantham Lincolnshire NG31 6RE

    1 pagesAD04

    Full accounts made up to Jun 30, 2017

    27 pagesAA

    Satisfaction of charge 18 in full

    1 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Mar 20, 2017 with updates

    26 pagesCS01

    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 pagesAD02

    Group of companies' accounts made up to Jun 30, 2016

    47 pagesAA

    Part of the property or undertaking no longer forms part of charge 11

    5 pagesMR05

    Annual return made up to Mar 20, 2016 with full list of shareholders

    28 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 2,963,000
    SH01

    Who are the officers of JOURDAN PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Martha Blanche Waymark
    Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    7
    Surrey
    United Kingdom
    Secretary
    Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    7
    Surrey
    United Kingdom
    186015670001
    ABELL, John David
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Jourdan Plc
    Lincolnshire
    United Kingdom
    Director
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Jourdan Plc
    Lincolnshire
    United Kingdom
    United KingdomBritishCompany Director71975220001
    MORRIS, Robert Ridley
    22 Regent Street
    NG1 5BQ Nottingham
    C/O Cfs Restructuring Llp
    United Kingdom
    Director
    22 Regent Street
    NG1 5BQ Nottingham
    C/O Cfs Restructuring Llp
    United Kingdom
    United KingdomBritishCompany Director1585190002
    PITHER, Jon Peter
    5a Selwyn Gardens
    CB3 9AX Cambridge
    Cambs
    Director
    5a Selwyn Gardens
    CB3 9AX Cambridge
    Cambs
    United KingdomBritishCompany Director96134950002
    BALICAO, Marla
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    170315500001
    BRUCE, Martha Blanche Waymark
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    British71698110001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Secretary
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    BritishCompany Director26086560001
    HIGH, Keith
    37 Old Garden Close
    Locks Heath
    SO31 6RN Southampton
    Hampshire
    Secretary
    37 Old Garden Close
    Locks Heath
    SO31 6RN Southampton
    Hampshire
    BritishDirector14381990001
    STUART, Alexander Alfred
    Holley House
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Secretary
    Holley House
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    British12486040001
    ARNOLD, Michael John
    Brockhill
    Naunton
    GL54 3AF Cheltenham
    Gloucestershire
    Director
    Brockhill
    Naunton
    GL54 3AF Cheltenham
    Gloucestershire
    BritishChartered Accountant48184650002
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritishChartered Accountant26086560001
    ELLIOTT, Paul Stuart
    3 Mowbray Drive
    Hurworth
    DL2 2EZ Darlington
    County Durham
    Director
    3 Mowbray Drive
    Hurworth
    DL2 2EZ Darlington
    County Durham
    BritishDirector43049640001
    HARTLEY, Paul
    8 Claremont Gardens
    Hallatrow
    BS39 6EY Bristol
    Director
    8 Claremont Gardens
    Hallatrow
    BS39 6EY Bristol
    United KingdomUnited KingdomCompany Director34924580003
    LAMB, Adrian Frank
    Lynbury House Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    Director
    Lynbury House Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    BritishDirector42084600001
    LINDQVIST, Karl Anders
    6 Pegasus Mews
    SG18 8QA Biggleswade
    Director
    6 Pegasus Mews
    SG18 8QA Biggleswade
    FinnishDirector86518600002
    MACPHERSON, Michael Alastair Fox
    58 Luttrell Avenue
    Putney
    SW15 6PE London
    Director
    58 Luttrell Avenue
    Putney
    SW15 6PE London
    BritishSolicitor11697290001
    PARKS, Brian Richard
    31 Earlswood Road
    Dorridge
    B93 8RD Solihull
    West Midlands
    Director
    31 Earlswood Road
    Dorridge
    B93 8RD Solihull
    West Midlands
    BritishCompany Director1576160001
    STUART, Alexander Alfred
    Holley House
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Director
    Holley House
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    BritishChartered Accountant12486040001
    VINTON, Anna Marie
    37 Thurloe Square
    SW7 2SR London
    Director
    37 Thurloe Square
    SW7 2SR London
    BritishCompany Director7782310004
    WHITTEN, Keith
    80 Gloucester Terrace
    Bayswater
    W2 3HH London
    Director
    80 Gloucester Terrace
    Bayswater
    W2 3HH London
    SwitzerlandBritish,IrishChairman9760530001

    Who are the persons with significant control of JOURDAN PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John David Abell
    Elmer Street North
    NG31 6RE Grantham
    Elm House
    Lincolnshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does JOURDAN PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 14, 2006Registration of a charge (395)
    • Oct 19, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 20, 2003Registration of a charge (395)
    • Sep 11, 2015All of the property or undertaking has been released from the charge (MR05)
    • Dec 03, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 06, 2000Registration of a charge (395)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 01, 1999Registration of a charge (395)
    • Aug 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 01, 1999Registration of a charge (395)
    • Feb 01, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 01, 1999Registration of a charge (395)
    • Dec 03, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 01, 1999Registration of a charge (395)
    • Aug 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 11, 1998Registration of a charge (395)
    • Sep 05, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 09, 2016Part of the property or undertaking no longer forms part of the charge (MR05)
    • Sep 04, 2018Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 31, 1992Registration of a charge (395)
    • Oct 01, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Jul 14, 1986Registration of a charge
    • Jan 21, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Jan 08, 1986Registration of a charge
    • Jan 21, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Mar 09, 1984Registration of a charge
    • Jan 21, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Governor and Company of the Bank of Scotland
    Transactions
    • Mar 09, 1984Registration of a charge
    • Jan 21, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Governor and Company of the Bank of Scotland
    Transactions
    • Mar 09, 1984Registration of a charge
    • Jan 21, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor & Company of Bank of Scotland.
    Transactions
    • Mar 09, 1984Registration of a charge
    • Jan 21, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor & Company of the Bank of Scotland.
    Transactions
    • Mar 09, 1984Registration of a charge
    • Jan 21, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 15, 1982Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1980Registration of a charge

    Does JOURDAN PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2023Due to be dissolved on
    Dec 30, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew J Cordon
    Church House, 22 Regent Street
    NG1 5BQ Nottingham
    Nottinghamshire
    practitioner
    Church House, 22 Regent Street
    NG1 5BQ Nottingham
    Nottinghamshire
    James Oliver Everist
    Church House, 22 Regent Street
    NG1 5BQ Nottingham
    practitioner
    Church House, 22 Regent Street
    NG1 5BQ Nottingham

    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