Jordan Developments (east Anglia) Limited BUNGAY


Jordan Developments (east Anglia) started in year 2003 as Private Limited Company with registration number 04900337. The Jordan Developments (east Anglia) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bungay at 22 Earsham Street. Postal code: NR35 1AG. Since 2004/10/12 Jordan Developments (east Anglia) Limited is no longer carrying the name Jordan Fencing.

The firm has 2 directors, namely Carlea J., Steven J.. Of them, Steven J. has been with the company the longest, being appointed on 1 November 2003 and Carlea J. has been with the company for the least time - from 1 June 2018. As of 9 June 2024, there was 1 ex secretary - Sally M.. There were no ex directors.

Jordan Developments (east Anglia) Limited Address / Contact

Office Address 22 Earsham Street
Town Bungay
Post code NR35 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04900337
Date of Incorporation Tue, 16th Sep 2003
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Carlea J.

Position: Director

Appointed: 01 June 2018

Steven J.

Position: Director

Appointed: 01 November 2003

Sally M.

Position: Secretary

Appointed: 01 November 2003

Resigned: 30 September 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 2003

Resigned: 16 September 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 September 2003

Resigned: 16 September 2003

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Jordan Group Holdings Limited from Bungay, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Steven J. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Jordan Group Holdings Limited

22 Earsham Street, Bungay, Suffolk, NR35 1AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 14816838
Notified on 21 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven J.

Notified on 16 September 2016
Ceased on 21 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Jordan Fencing October 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302014-09-302015-09-302016-09-302017-06-302018-05-312019-05-312020-05-312021-05-312022-05-312023-03-31
Net Worth121 574187 576250 130333 463415 633       
Balance Sheet
Cash Bank On Hand    116 572531 591439 964522 387447 4551 527 5571 246 1741 075 765
Current Assets526 755314 334714 034844 7221 379 2211 198 0621 698 2992 162 0162 209 6642 941 1252 910 4842 917 977
Debtors3 9051 3265 4983 2947 64976 47198 335104 62992 209113 56894 31072 212
Net Assets Liabilities    415 633579 0291 019 7611 165 5291 455 5402 049 2962 241 1392 420 416
Property Plant Equipment    57 55355 831102 36573 241137 509128 436180 230295 130
Total Inventories    1 255 000590 0001 160 0001 535 0001 670 0001 300 0001 570 0001 770 000
Cash Bank In Hand30 350113 008158 53696 428116 572       
Net Assets Liabilities Including Pension Asset Liability121 574187 576250 130333 463415 633       
Stocks Inventory492 500200 000550 000745 0001 255 000       
Tangible Fixed Assets41 42069 45547 20468 06057 553       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve121 573187 575250 129333 462415 632       
Shareholder Funds121 574187 576250 130333 463415 633       
Other
Accumulated Depreciation Impairment Property Plant Equipment    135 20793 565123 847139 645183 531214 794274 870367 246
Average Number Employees During Period      233233
Creditors    1 012 415672 953777 2081 055 831865 506995 862815 331734 051
Disposals Decrease In Depreciation Impairment Property Plant Equipment     61 4403 84011 3991 20011 54926 4986 000
Disposals Property Plant Equipment     65 00015 36033 9263 000127 782171 18924 000
Fixed Assets41 42069 45547 20468 06057 55355 831102 36573 241137 509128 436180 230295 130
Increase From Depreciation Charge For Year Property Plant Equipment     19 79834 12227 19745 08642 81286 57498 376
Net Current Assets Liabilities82 417124 952207 145276 171366 806525 109921 0911 106 1851 344 1581 945 2632 095 1532 183 926
Property Plant Equipment Gross Cost    192 760149 396226 212212 886321 040343 230455 100662 376
Provisions For Liabilities Balance Sheet Subtotal    8 7261 9113 69513 89726 12724 40334 24458 640
Total Additions Including From Business Combinations Property Plant Equipment     21 63692 17620 600111 154149 972283 059231 276
Total Assets Less Current Liabilities123 837194 407254 349344 231424 359580 9401 023 4561 179 4261 481 6672 073 6992 275 3832 479 056
Creditors Due Within One Year444 338189 382506 889568 5511 012 415       
Number Shares Allotted 1  1       
Par Value Share 1  1       
Provisions For Liabilities Charges2 2636 8314 21910 7688 726       
Share Capital Allotted Called Up Paid11 11       
Tangible Fixed Assets Additions 51 186 53 34911 204       
Tangible Fixed Assets Cost Or Valuation122 846174 032159 845195 756192 760       
Tangible Fixed Assets Depreciation81 426104 577112 641127 696135 207       
Tangible Fixed Assets Depreciation Charged In Period 23 151 23 67319 816       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   8 61812 305       
Tangible Fixed Assets Disposals   17 43814 200       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2024/05/10. New Address: C/O Glx 69-75 Thorpe Road Norwich NR1 1UA. Previous address: C/O Glx Ltd 69-75 Thorpe Road Norwich Norfolk NR1 1UA England
filed on: 10th, May 2024
Free Download (1 page)

Company search

Advertisements