Jordan Plastics Limited BELFAST


Founded in 1973, Jordan Plastics, classified under reg no. NI009907 is an active company. Currently registered at The Soloist Building BT1 3LP, Belfast the company has been in the business for fifty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 4 directors in the the firm, namely Mark M., Jason G. and Alan H. and others. In addition one secretary - Deborah H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jordan Plastics Limited Address / Contact

Office Address The Soloist Building
Office Address2 1 Lanyon Place
Town Belfast
Post code BT1 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI009907
Date of Incorporation Wed, 19th Dec 1973
Industry Dormant Company
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Deborah H.

Position: Secretary

Appointed: 10 July 2019

Mark M.

Position: Director

Appointed: 01 July 2019

Jason G.

Position: Director

Appointed: 01 July 2019

Alan H.

Position: Director

Appointed: 30 April 2019

Andrew G.

Position: Director

Appointed: 16 November 2016

Nicholas G.

Position: Secretary

Appointed: 31 December 2016

Resigned: 10 July 2019

David D.

Position: Director

Appointed: 16 November 2016

Resigned: 30 April 2019

Franciscus D.

Position: Director

Appointed: 16 November 2016

Resigned: 29 April 2020

Petrus V.

Position: Director

Appointed: 16 September 2016

Resigned: 01 July 2019

Nicholas G.

Position: Director

Appointed: 16 September 2016

Resigned: 31 December 2016

Simon K.

Position: Director

Appointed: 16 September 2016

Resigned: 01 July 2019

David H.

Position: Director

Appointed: 30 April 2013

Resigned: 31 October 2016

Hilary K.

Position: Secretary

Appointed: 30 April 2013

Resigned: 31 December 2016

John L.

Position: Director

Appointed: 30 April 2013

Resigned: 31 January 2017

Sheena M.

Position: Secretary

Appointed: 01 March 2005

Resigned: 30 April 2013

Lisa J.

Position: Director

Appointed: 01 March 2005

Resigned: 30 April 2013

Michael C.

Position: Director

Appointed: 16 February 2005

Resigned: 30 April 2013

Rodney J.

Position: Director

Appointed: 19 December 1973

Resigned: 01 March 2005

Richard J.

Position: Director

Appointed: 19 December 1973

Resigned: 01 March 2005

Philip J.

Position: Secretary

Appointed: 19 December 1973

Resigned: 01 March 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Flexfilm Limited from Rushden, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Flexfilm Limited

Sapphire House Crown Way, Rushden, Northants, NN10 6FB, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03379307
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th September 2022
filed on: 3rd, May 2023
Free Download (5 pages)

Company search

Advertisements