Advanced company searchLink opens in new window

JORDAN 90 LTD

Company number 06939149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2015 AD02 Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 15 St. Johns Place Birtley Chester Le Street County Durham DH3 2PW
10 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Mar 2014 AD01 Registered office address changed from 3 Baugh Close Mayfiels Washington Tyne&Wear NE37 1SN on 19 March 2014
20 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 101
08 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
21 Nov 2012 AA01 Current accounting period extended from 30 June 2012 to 30 November 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
18 Oct 2011 AD04 Register(s) moved to registered office address
30 Sep 2011 CERTNM Company name changed savings direct LTD\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
30 Sep 2011 CONNOT Change of name notice
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 101
14 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 30/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Apr 2011 CC04 Statement of company's objects
18 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
20 Jan 2011 AD03 Register(s) moved to registered inspection location
20 Jan 2011 AD02 Register inspection address has been changed
20 Jan 2011 AP01 Appointment of Mr Jordan Henderson as a director
23 Sep 2010 SH10 Particulars of variation of rights attached to shares
23 Sep 2010 SH08 Change of share class name or designation
23 Sep 2010 SH01 Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
23 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 24/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights