JORDAN PROPERTIES (LUTON) LIMITED

JORDAN PROPERTIES (LUTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJORDAN PROPERTIES (LUTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00446039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JORDAN PROPERTIES (LUTON) LIMITED?

    • (2524) /

    Where is JORDAN PROPERTIES (LUTON) LIMITED located?

    Registered Office Address
    Apollo Lichfield Road
    Industrial Estate
    B79 7TA Tamworth
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JORDAN PROPERTIES (LUTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARCLAY STUART PLASTICS LIMITED Dec 14, 2000Dec 14, 2000
    JOGA LIMITEDMar 07, 1991Mar 07, 1991
    JOGA PRODUCTS LIMITEDSep 21, 1990Sep 21, 1990
    B.S.K. (ALUMINIUM) LIMITEDDec 03, 1947Dec 03, 1947

    What are the latest accounts for JORDAN PROPERTIES (LUTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2003

    What is the status of the latest annual return for JORDAN PROPERTIES (LUTON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JORDAN PROPERTIES (LUTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnDec 15, 2003

    legacy

    363(288)

    legacy

    1 pages652a

    Full accounts made up to Mar 31, 2003

    12 pagesAA

    Full accounts made up to Mar 31, 2002

    14 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    7 pages363s

    Certificate of change of name

    Company name changed barclay stuart plastics LIMITED\certificate issued on 28/02/02
    2 pagesCERTNM

    Full accounts made up to Mar 31, 2001

    14 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    7 pages363s

    legacy

    7 pages395

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2000

    15 pagesAA

    legacy

    2 pages288b

    legacy

    2 pages288c

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJan 05, 2001

    legacy

    363(288)

    Certificate of change of name

    Company name changed joga LIMITED\certificate issued on 14/12/00
    2 pagesCERTNM

    Who are the officers of JORDAN PROPERTIES (LUTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN, William Robert
    Silverley, Shelfield Green
    Shelfield
    B49 6JR Alcester
    Warwickshire
    Secretary
    Silverley, Shelfield Green
    Shelfield
    B49 6JR Alcester
    Warwickshire
    British116070070001
    JORDAN, Steven Andrew
    Church View Grange
    7a Bilstone Road Little Twycross
    CV9 3PP Atherstone
    Warwickshire
    Director
    Church View Grange
    7a Bilstone Road Little Twycross
    CV9 3PP Atherstone
    Warwickshire
    British9015840003
    JORDAN, William Robert
    Silverley, Shelfield Green
    Shelfield
    B49 6JR Alcester
    Warwickshire
    Director
    Silverley, Shelfield Green
    Shelfield
    B49 6JR Alcester
    Warwickshire
    EnglandBritish116070070001
    RABONE, John Harry William
    Four Winds
    Kington Lane
    CV35 8PP Claverdon
    Warwick
    Secretary
    Four Winds
    Kington Lane
    CV35 8PP Claverdon
    Warwick
    British23461290003
    JORDAN, Steven Andrew
    Foxes Settle 7 Drayton Lane
    Fenny Drayton
    CV13 6AZ Nuneaton
    Warwickshire
    Director
    Foxes Settle 7 Drayton Lane
    Fenny Drayton
    CV13 6AZ Nuneaton
    Warwickshire
    British9015840001
    JORDAN, William Stanley
    The Chase Smiths Lane
    Knowle
    B93 9AD Solihull
    West Midlands
    Director
    The Chase Smiths Lane
    Knowle
    B93 9AD Solihull
    West Midlands
    EnglandBritish6795180001
    RABONE, John Harry William
    Four Winds
    Kington Lane
    CV35 8PP Claverdon
    Warwick
    Director
    Four Winds
    Kington Lane
    CV35 8PP Claverdon
    Warwick
    EnglandBritish23461290003
    ROGERS, Douglas Ernest
    The Grange 46 Hampton Lane
    B94 6AJ Solihull
    West Midlands
    Director
    The Grange 46 Hampton Lane
    B94 6AJ Solihull
    West Midlands
    British32445690006

    Does JORDAN PROPERTIES (LUTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 28, 2001
    Delivered On Sep 14, 2001
    Outstanding
    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
    • William Stanley Jordan
    Transactions
    • Sep 14, 2001Registration of a charge (395)
    Debenture
    Created On Mar 29, 1999
    Delivered On Apr 08, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All buildings and fixtures (including trade fixtures all plant and machinery, vehicles computers and other equipment of the company spare parts, replacements, modfications and additions. See the mortgage charge document for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Apr 08, 1999Registration of a charge (395)
    Debenture
    Created On Jul 24, 1998
    Delivered On Jul 29, 1998
    Outstanding
    Amount secured
    £300,000 and all other monies due or to become due from the company to the chargees
    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.
    Persons Entitled
    • William Stanley Jordan and Jean Ada Jordan
    Transactions
    • Jul 29, 1998Registration of a charge (395)
    Mortgage debenture
    Created On Jun 23, 1997
    Delivered On Jun 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 30, 1997Registration of a charge (395)
    • Jan 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 23, 1997
    Delivered On Jun 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 23-27 brunswick street luton bedfordshire t/n BD48828 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 30, 1997Registration of a charge (395)
    • Jan 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 31, 1992
    Delivered On Apr 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land abnd hereditaments and premesis being 23-27 brunswick street lutontogether with all fixtures and fittings now or at any time on the property, the benefits of all rights licences guarantees ,rent deposits, contracts deeds, undertakings and warranties relating to thebusiness from time to time carried out on the premesis.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 08, 1992Registration of a charge (395)
    • Dec 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 10, 1991
    Delivered On Jun 13, 1991
    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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 13, 1991Registration of a charge
    • Dec 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge over all book debts
    Created On Jul 16, 1985
    Delivered On Jul 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts & other debt now & plan time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 24, 1985Registration of a charge
    • Aug 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 16, 1985
    Delivered On Jul 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands and premises being factory premises k/a cambrian mills llanidloes montgomeryshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 24, 1985Registration of a charge
    • Aug 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 12, 1976
    Delivered On Jul 15, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & premises being the railway foundry llanidloes powys together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 15, 1976Registration of a charge
    • Aug 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 27, 1976
    Delivered On Mar 04, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 04, 1976Registration of a charge
    • Aug 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 27, 1976
    Delivered On Mar 04, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property lying to the s/w of kenyon street, birmingham tog with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 04, 1976Registration of a charge
    • Aug 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 27, 1976
    Delivered On Mar 04, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    57-62 kenyon street, birmingham tog with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 04, 1976Registration of a charge
    • Aug 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 27, 1976
    Delivered On Mar 04, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    55 & 56 kenyon street, and 1-3 mary street, birmingham tog with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 04, 1976Registration of a charge
    • Aug 14, 1992Statement of satisfaction of a charge in full or part (403a)

    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