Company NameJordan 90 Ltd
Company StatusActive
Company Number06939149
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Previous NameSavings Direct Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Henderson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Loch Lomond
Washington
Tyne And Wear
NE37 1PD
Director NameMr Jordan Henderson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(11 months, 1 week after company formation)
Appointment Duration13 years, 11 months
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence Address17 Loch Lomond
Washington
Tyne And Wear
NE37 1PD
Director NameMrs Rebecca Lauren Henderson
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 Loch Lomond
Washington
Tyne And Wear
NE37 1PD

Location

Registered Address17 Loch Lomond
Washington
Tyne And Wear
NE37 1PD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Jordan Henderson
98.02%
Ordinary B
1 at £1Brian Henderson
0.99%
Ordinary A
1 at £1Elizabeth Conway
0.99%
Ordinary C

Financials

Year2014
Net Worth£827,128
Cash£381,135
Current Liabilities£101,345

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

26 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
12 January 2017Director's details changed for Mr. Brian Henderson on 6 January 2016 (2 pages)
12 January 2017Director's details changed for Mr Jordan Henderson on 6 January 2017 (2 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 101
(6 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 February 2015Register 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 (1 page)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 101
(6 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 101
(6 pages)
10 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 March 2014Registered office address changed from 3 Baugh Close Mayfiels Washington Tyne&Wear NE37 1SN on 19 March 2014 (1 page)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 101
(6 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 101
(6 pages)
8 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
21 November 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
18 October 2011Register(s) moved to registered office address (1 page)
30 September 2011Company name changed savings direct LTD\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
30 September 2011Change of name notice (2 pages)
14 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 101
(4 pages)
14 April 2011Statement of company's objects (2 pages)
14 April 2011Resolutions
  • RES13 ‐ Allot shares 30/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 January 2011Register inspection address has been changed (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Appointment of Mr Jordan Henderson as a director (2 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
23 September 2010Statement of company's objects (2 pages)
23 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 September 2010Change of share class name or designation (2 pages)
23 September 2010Resolutions
  • RES13 ‐ Allot shares 24/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
23 September 2010Particulars of variation of rights attached to shares (2 pages)
23 September 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(4 pages)
22 July 2010Director's details changed for Mr. Brian Henderson on 19 June 2010 (2 pages)
22 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
19 June 2009Incorporation (8 pages)