Company NameJordan Woodmachinery Limited
Company StatusDissolved
Company Number02994566
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDavid Michael Jordan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(1 week, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 12 May 2009)
RoleWoodworking Engineer
Correspondence AddressRaglan House
Wellington Row Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4LB
Director NameMichael Jordan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(1 week, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 12 May 2009)
RoleWoodworking Engineer
Correspondence AddressHill Farm House
Old Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7ER
Secretary NameMichael Jordan
NationalityBritish
StatusClosed
Appointed02 December 1994(1 week, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 12 May 2009)
RoleWoodworking Engineer
Correspondence AddressHill Farm House
Old Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7ER
Director NameValerie Jordan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (resigned 13 July 2006)
RoleHomemaker
Correspondence AddressHill Farm House
Old Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7ER
Director NamePauline Jordan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 January 2007)
RoleCompany Accountant
Correspondence Address1 Maidstone Terrace
Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4SR
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressKings Hall
Imperial Building
Houghton Le Spring
Tyne & Wear
DH4 4DJ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£18,570
Cash£2,168
Current Liabilities£127,003

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Application for striking-off (1 page)
27 February 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
21 November 2007Return made up to 07/11/07; change of members (7 pages)
21 January 2007Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 July 2006Return made up to 07/11/05; full list of members (9 pages)
19 July 2006Registered office changed on 19/07/06 from: 13 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1SN (1 page)
19 July 2006Director resigned (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 December 2004Return made up to 07/11/04; full list of members (9 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 May 2004Registered office changed on 26/05/04 from: 5 west lane chester le street DH3 3HJ (1 page)
25 November 2003Return made up to 07/11/03; full list of members (9 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 November 2002Return made up to 07/11/02; full list of members (8 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 December 2001Return made up to 07/11/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 March 2001New director appointed (2 pages)
13 March 2001Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 November 1999Return made up to 07/11/99; full list of members (7 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 November 1998Return made up to 07/11/98; full list of members (6 pages)
15 September 1998Full accounts made up to 31 December 1997 (13 pages)
10 December 1997Return made up to 07/11/97; no change of members (4 pages)
14 March 1997Full accounts made up to 31 December 1996 (13 pages)
22 November 1996Return made up to 07/11/96; no change of members (4 pages)
23 April 1996Full accounts made up to 31 December 1995 (12 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
28 November 1995Return made up to 09/11/95; full list of members (6 pages)