Reddington Jordan Limited AYLESFORD MAIDSTONE


Founded in 1983, Reddington Jordan, classified under reg no. 01763120 is an active company. Currently registered at Unit 3C Deacon Est ME20 7SP, Aylesford Maidstone the company has been in the business for 41 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2002-11-29 Reddington Jordan Limited is no longer carrying the name Sliderobes (u.k.).

At the moment there are 2 directors in the the company, namely Mervyn M. and Martin M.. In addition one secretary - Martin M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Reddington Jordan Limited Address / Contact

Office Address Unit 3C Deacon Est
Office Address2 Forstal Rd
Town Aylesford Maidstone
Post code ME20 7SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01763120
Date of Incorporation Thu, 20th Oct 1983
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mervyn M.

Position: Director

Appointed: 13 November 2023

Martin M.

Position: Secretary

Appointed: 18 June 2020

Martin M.

Position: Director

Appointed: 05 May 2020

Michael M.

Position: Secretary

Resigned: 31 July 1994

Mervyn M.

Position: Director

Appointed: 18 June 2020

Resigned: 09 July 2020

Annelize B.

Position: Director

Appointed: 18 June 2020

Resigned: 24 April 2023

Paul R.

Position: Director

Appointed: 18 June 2020

Resigned: 21 December 2023

Paul D.

Position: Director

Appointed: 01 January 2004

Resigned: 18 June 2020

Brian D.

Position: Secretary

Appointed: 20 December 2000

Resigned: 18 June 2020

Andrew B.

Position: Director

Appointed: 01 May 2000

Resigned: 15 November 2006

Philomena K.

Position: Secretary

Appointed: 01 December 1998

Resigned: 20 December 2000

Catherine L.

Position: Secretary

Appointed: 31 May 1996

Resigned: 01 December 1998

Philip R.

Position: Secretary

Appointed: 01 August 1994

Resigned: 31 May 1996

Jurgen G.

Position: Director

Appointed: 03 April 1992

Resigned: 31 May 1996

Michael M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1996

Brian D.

Position: Director

Appointed: 31 December 1991

Resigned: 02 October 2010

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Sliderobes Group Ltd from Belfast, Northern Ireland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Paul R. This PSC has significiant influence or control over the company,. The third one is Paul D., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sliderobes Group Ltd

61 Boucher Crescent, Belfast, BT12 6HU, Northern Ireland

Legal authority Northern Ireland
Legal form Limited Company
Notified on 21 December 2023
Nature of control: 75,01-100% shares

Paul R.

Notified on 18 June 2020
Ceased on 21 December 2023
Nature of control: significiant influence or control

Paul D.

Notified on 6 April 2016
Ceased on 18 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sliderobes (u.k.) November 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-31
Balance Sheet
Cash Bank On Hand223 431141 101111 48230 589
Current Assets475 000384 871318 024229 544
Debtors183 542178 082146 244140 292
Net Assets Liabilities324 674255 700213 687124 334
Other Debtors70 00078 83244 03844 037
Property Plant Equipment86 15566 57743 91732 656
Total Inventories68 02765 68860 29858 663
Other
Version Production Software   2 021
Accumulated Depreciation Impairment Property Plant Equipment282 114286 697257 867269 128
Average Number Employees During Period21211413
Creditors236 481195 748148 254137 866
Finance Lease Liabilities Present Value Total3 220   
Finished Goods Goods For Resale68 02765 68860 29858 663
Increase From Depreciation Charge For Year Property Plant Equipment 17 66914 36711 261
Net Current Assets Liabilities238 519189 123169 77091 678
Nominal Value Allotted Share Capital292 500292 500292 500292 500
Number Shares Allotted 292 500292 500292 500
Other Creditors50 00434 34317 05014 821
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 08643 197 
Other Disposals Property Plant Equipment 14 99551 490 
Par Value Share 111
Prepayments Accrued Income60 81252 30152 87455 539
Property Plant Equipment Gross Cost368 269353 274301 784301 784
Taxation Social Security Payable66 53946 60528 83729 349
Trade Creditors Trade Payables116 718114 800102 36793 696
Trade Debtors Trade Receivables52 73046 94949 33240 716

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, December 2023
Free Download (11 pages)

Company search

Advertisements