Download leads from Nexok and grow your business. Find out more

Jordans Solicitors Midlands Limited

Documents

Total Documents80
Total Pages643

Filing History

28 March 2024Confirmation statement made on 9 March 2024 with no updates
21 December 2023Total exemption full accounts made up to 31 March 2023
25 April 2023Satisfaction of charge 079830730002 in full
21 March 2023Confirmation statement made on 9 March 2023 with no updates
8 February 2023Termination of appointment of Sandeep Kaur Shocker as a director on 16 December 2022
16 August 2022Total exemption full accounts made up to 31 March 2022
19 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 May 2022Purchase of own shares.
3 May 2022Appointment of Rikki Lee Bateman as a director on 25 April 2022
3 May 2022Appointment of Sandeep Kaur Shocker as a director on 25 April 2022
25 April 2022Notification of Jordans Midlands Holdings Limited as a person with significant control on 14 April 2022
25 April 2022Cessation of Michael James Jordan as a person with significant control on 14 April 2022
23 March 2022Confirmation statement made on 9 March 2022 with updates
14 February 2022Termination of appointment of Brinderpal Kaur Khara as a director on 3 February 2022
14 February 2022Cancellation of shares. Statement of capital on 3 February 2022
  • GBP 90
21 December 2021Total exemption full accounts made up to 31 March 2021
10 May 2021Total exemption full accounts made up to 31 March 2020
16 March 2021Confirmation statement made on 9 March 2021 with no updates
7 April 2020Change of details for Mr Michael James Jordan as a person with significant control on 11 September 2019
7 April 2020Confirmation statement made on 9 March 2020 with no updates
7 April 2020Director's details changed for Mr Michael James Jordan on 11 September 2019
2 January 2020Total exemption full accounts made up to 31 March 2019
11 March 2019Confirmation statement made on 9 March 2019 with updates
29 August 2018Total exemption full accounts made up to 31 March 2018
3 April 2018Confirmation statement made on 9 March 2018 with updates
8 September 2017Total exemption full accounts made up to 31 March 2017
8 September 2017Total exemption full accounts made up to 31 March 2017
10 March 2017Confirmation statement made on 9 March 2017 with updates
10 March 2017Confirmation statement made on 9 March 2017 with updates
23 September 2016Total exemption small company accounts made up to 31 March 2016
23 September 2016Total exemption small company accounts made up to 31 March 2016
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
15 December 2015Total exemption small company accounts made up to 31 March 2015
15 December 2015Total exemption small company accounts made up to 31 March 2015
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
5 March 2015Registration of charge 079830730002, created on 19 February 2015
5 March 2015Registration of charge 079830730002, created on 19 February 2015
22 January 2015Change of share class name or designation
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
22 January 2015Change of share class name or designation
29 July 2014Total exemption small company accounts made up to 31 March 2014
29 July 2014Total exemption small company accounts made up to 31 March 2014
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
10 March 2014Director's details changed for Mrs Baldeep Kaur Kooner on 6 March 2014
10 March 2014Director's details changed for Mrs Baldeep Kaur Kooner on 6 March 2014
10 March 2014Director's details changed for Mrs Baldeep Kaur Kooner on 6 March 2014
11 December 2013Memorandum and Articles of Association
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 December 2013Memorandum and Articles of Association
11 December 2013Particulars of variation of rights attached to shares
11 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 December 2013Particulars of variation of rights attached to shares
10 December 2013Total exemption small company accounts made up to 31 March 2013
10 December 2013Total exemption small company accounts made up to 31 March 2013
17 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
17 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
17 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
4 March 2013Director's details changed for Mr Michael James Jordan on 9 March 2012
4 March 2013Director's details changed for Mr Michael James Jordan on 9 March 2012
4 March 2013Director's details changed for Mrs Baldeep Kaur Kooner on 9 March 2012
4 March 2013Director's details changed for Mrs Brinderpal Kaur Khara on 9 March 2012
4 March 2013Director's details changed for Mr Michael James Jordan on 9 March 2012
4 March 2013Director's details changed for Mrs Baldeep Kaur Kooner on 9 March 2012
4 March 2013Director's details changed for Mrs Baldeep Kaur Kooner on 9 March 2012
4 March 2013Director's details changed for Mrs Brinderpal Kaur Khara on 9 March 2012
4 March 2013Director's details changed for Mrs Brinderpal Kaur Khara on 9 March 2012
31 May 2012Particulars of a mortgage or charge / charge no: 1
31 May 2012Particulars of a mortgage or charge / charge no: 1
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 March 2012Incorporation
9 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing