Jordan Flooring Company Ltd

General information

Name:

Jordan Flooring Company Limited

Office Address:

Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 02972308

Incorporation date: 1994-09-29

Dissolution date: 2022-04-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1994 signifies the launching of Jordan Flooring Company Ltd, a company which was situated at Jupiter House Warley Hill Business Park, The Drive in Brentwood. The company was established on 1994-09-29. The registered no. was 02972308 and the company zip code was CM13 3BE. The firm had been on the British market for approximately twenty eight years until 2022-04-12.

This specific business was supervised by 1 managing director: Louis C., who was formally appointed thirty years ago.

The companies that controlled the firm included: Jordan Holdings Uk Limited owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. This company could have been reached in Esher at 46 High Street, KT10 9QY, Surrey and was registered as a PSC under the registration number 06021309. Sarah B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Louis C.

Role: Director

Appointed: 29 September 1994

Latest update: 26 October 2023

People with significant control

Jordan Holdings Uk Limited
Address: Aissela 46 High Street, Esher, Surrey, KT10 9QY, England
Legal authority Com[Panies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06021309
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Sarah B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 31 October 2020
Confirmation statement last made up date 19 September 2019
Annual Accounts 23rd December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23rd December 2014
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 June 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 18th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2018-03-31 (AA)
filed on: 27th, December 2018
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Argyll House 23 Brook Street

Post code:

KT1 2BN

City / Town:

Kingston

HQ address,
2014

Address:

Aissela 46 High Street

Post code:

KT10 9QY

City / Town:

Esher

HQ address,
2015

Address:

Aissela 46 High Street

Post code:

KT10 9QY

City / Town:

Esher

HQ address,
2016

Address:

Aissela 46 High Street

Post code:

KT10 9QY

City / Town:

Esher

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
  • 47510 : Retail sale of textiles in specialised stores
27
Company Age

Closest Companies - by postcode