Company NameJordan Properties Limited
Company StatusActive
Company Number02332684
CategoryPrivate Limited Company
Incorporation Date4 January 1989(35 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Hazel Ann Cutting
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(3 years after company formation)
Appointment Duration32 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address47 Scrub Lane
Benfleet
SS7 2JA
Director NameHeather Ruth Hurt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(3 years after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceGermany
Correspondence Address47 Scrub Lane
Benfleet
SS7 2JA
Director NameMrs Eileen Louisa Jordan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(3 years after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address47 Scrub Lane
Benfleet
SS7 2JA
Director NameMr Martin James Jordan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(3 years after company formation)
Appointment Duration32 years, 4 months
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence Address47 Scrub Lane
Benfleet
SS7 2JA
Secretary NameMrs Eileen Louisa Jordan
NationalityBritish
StatusCurrent
Appointed04 January 1992(3 years after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address47 Scrub Lane
Benfleet
SS7 2JA
Director NameMrs Gloria Louise Jordan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(20 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Scrub Lane
Benfleet
SS7 2JA
Director NameBarry Martin Jordan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years after company formation)
Appointment Duration17 years, 2 months (resigned 03 March 2009)
RoleDevelopment Land Buyer
Correspondence AddressLyncroft Moulsham Street
Chelmsford
CM2 0JH
Director NameMr Garfield Leonard Gwyn Jordan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years after company formation)
Appointment Duration30 years, 10 months (resigned 16 November 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address47 Scrub Lane
Benfleet
SS7 2JA

Contact

Websiteduncanestateagents.com
Email address[email protected]
Telephone01702 476184
Telephone regionSouthend-on-Sea

Location

Registered Address47 Scrub Lane
Benfleet
SS7 2JA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Shareholders

6.8k at £1Eileen Louisa Jordan
22.67%
Ordinary
6.8k at £1Garfield Leonard Gwyn Jordan
22.67%
Ordinary
4.1k at £1Andrea Jane Jordan
13.67%
Ordinary
4.1k at £1Gloria Louise Jordan
13.67%
Ordinary
4.1k at £1Hazel Ann Cutting
13.67%
Ordinary
4.1k at £1Heather Ruth Hurt
13.67%
Ordinary

Financials

Year2014
Net Worth£591,665
Cash£51,987
Current Liabilities£11,820

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 4 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

24 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 February 2023Appointment of Mr Barry Martin Jordan as a director on 1 February 2023 (2 pages)
12 January 2023Confirmation statement made on 2 January 2023 with updates (4 pages)
28 November 2022Termination of appointment of Garfield Leonard Gwyn Jordan as a director on 16 November 2022 (1 page)
9 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
22 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
1 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
16 January 2017Registered office address changed from 797 London Road Westcliff on Sea Essex SS0 9SY to 47 Scrub Lane Benfleet SS7 2JA on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 797 London Road Westcliff on Sea Essex SS0 9SY to 47 Scrub Lane Benfleet SS7 2JA on 16 January 2017 (1 page)
16 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 30,002
(7 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 30,002
(7 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 30,002
(7 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 30,002
(7 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 30,002
(7 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 30,002
(7 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 30,002
(7 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 30,002
(7 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Director's details changed for Dr Hazel Ann Cutting on 10 January 2012 (2 pages)
25 January 2012Director's details changed for Dr Hazel Ann Cutting on 10 January 2012 (2 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2010Director's details changed for Dr Hazel Ann Cutting on 2 January 2010 (2 pages)
18 January 2010Director's details changed for Garfield Leonard Gwyn Jordan on 2 January 2010 (2 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
18 January 2010Secretary's details changed for Mrs Eileen Louisa Jordan on 2 January 2010 (1 page)
18 January 2010Director's details changed for Gloria Louise Jordan on 2 January 2010 (2 pages)
18 January 2010Director's details changed for Garfield Leonard Gwyn Jordan on 2 January 2010 (2 pages)
18 January 2010Director's details changed for Martin James Jordan on 2 January 2010 (2 pages)
18 January 2010Director's details changed for Dr Hazel Ann Cutting on 2 January 2010 (2 pages)
18 January 2010Director's details changed for Gloria Louise Jordan on 2 January 2010 (2 pages)
18 January 2010Director's details changed for Heather Ruth Hurt on 2 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mrs Eileen Louisa Jordan on 2 January 2010 (1 page)
18 January 2010Director's details changed for Gloria Louise Jordan on 2 January 2010 (2 pages)
18 January 2010Director's details changed for Heather Ruth Hurt on 2 January 2010 (2 pages)
18 January 2010Director's details changed for Martin James Jordan on 2 January 2010 (2 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Mrs Eileen Louisa Jordan on 2 January 2010 (2 pages)
18 January 2010Director's details changed for Dr Hazel Ann Cutting on 2 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mrs Eileen Louisa Jordan on 2 January 2010 (1 page)
18 January 2010Director's details changed for Mrs Eileen Louisa Jordan on 2 January 2010 (2 pages)
18 January 2010Director's details changed for Heather Ruth Hurt on 2 January 2010 (2 pages)
18 January 2010Director's details changed for Martin James Jordan on 2 January 2010 (2 pages)
18 January 2010Director's details changed for Garfield Leonard Gwyn Jordan on 2 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Eileen Louisa Jordan on 2 January 2010 (2 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
25 March 2009Director appointed gloria louise jordan (1 page)
25 March 2009Director appointed gloria louise jordan (1 page)
18 March 2009Appointment terminated director barry jordan (1 page)
18 March 2009Appointment terminated director barry jordan (1 page)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2009Return made up to 04/01/09; full list of members (7 pages)
27 January 2009Return made up to 04/01/09; full list of members (7 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 04/01/08; full list of members (4 pages)
11 January 2008Return made up to 04/01/08; full list of members (4 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 January 2007Return made up to 04/01/07; full list of members (4 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 04/01/07; full list of members (4 pages)
19 January 2007Director's particulars changed (1 page)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 January 2006Return made up to 04/01/06; full list of members (4 pages)
10 January 2006Return made up to 04/01/06; full list of members (4 pages)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 January 2005Return made up to 04/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2005Return made up to 04/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 04/01/04; full list of members (10 pages)
12 January 2004Return made up to 04/01/04; full list of members (10 pages)
5 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 March 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
21 January 2001Return made up to 04/01/01; full list of members (9 pages)
21 January 2001Return made up to 04/01/01; full list of members (9 pages)
21 April 2000Full accounts made up to 31 December 1999 (9 pages)
21 April 2000Full accounts made up to 31 December 1999 (9 pages)
24 December 1999Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 1999Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 1999Full accounts made up to 31 December 1998 (10 pages)
3 August 1999Full accounts made up to 31 December 1998 (10 pages)
24 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1998Registered office changed on 28/05/98 from: 27 eldon square reading berks RG1 4DP (1 page)
28 May 1998Full accounts made up to 31 December 1997 (10 pages)
28 May 1998Registered office changed on 28/05/98 from: 27 eldon square reading berks RG1 4DP (1 page)
28 May 1998Full accounts made up to 31 December 1997 (10 pages)
15 January 1998Return made up to 04/01/98; no change of members (6 pages)
15 January 1998Return made up to 04/01/98; no change of members (6 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 February 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)