Company NameJ.E.Gordon Limited
Company StatusDissolved
Company Number00688292
CategoryPrivate Limited Company
Incorporation Date29 March 1961(63 years ago)
Dissolution Date20 November 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael James Munton
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2015(54 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 20 November 2018)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence AddressUnit 8 Lord Byron Square
Salford
M50 2XH
Director NameMr Sydney John Gordon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(29 years, 10 months after company formation)
Appointment Duration24 years, 7 months (resigned 19 August 2015)
RoleMetal Worker
Country of ResidenceUnited Kingdom
Correspondence Address59 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PW
Secretary NameMrs Kay Jennifer Gordon
NationalityBritish
StatusResigned
Appointed21 January 1991(29 years, 10 months after company formation)
Appointment Duration24 years, 7 months (resigned 19 August 2015)
RoleCompany Director
Correspondence Address59 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PW

Contact

Websitejegordonltd.co.uk

Location

Registered AddressUnit 8 Lord Byron Square
Salford
M50 2XH
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

48 at £1Kay Jennifer Gordon
68.57%
Ordinary
22 at £1Sydney John Gordon
31.43%
Ordinary

Financials

Year2014
Net Worth-£964
Current Liabilities£79,971

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

23 July 2008Delivered on: 24 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 March 2016Registered office address changed from 60 Whitworth Street West Manchester 1 Lancs to Unit 8 Lord Byron Square Salford M50 2XH on 21 March 2016 (1 page)
4 March 2016Termination of appointment of Kay Jennifer Gordon as a secretary on 19 August 2015 (1 page)
4 March 2016Termination of appointment of Sydney John Gordon as a director on 19 August 2015 (1 page)
4 March 2016Appointment of Mr Michael James Munton as a director on 19 August 2015 (2 pages)
4 March 2016Director's details changed for Mr Michael James Munton on 19 August 2015 (2 pages)
4 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 70
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 70
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 70
(4 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Sydney John Gordon on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Sydney John Gordon on 4 February 2010 (2 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 February 2009Return made up to 21/01/09; full list of members (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 February 2008Return made up to 21/01/08; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 January 2007Return made up to 21/01/07; full list of members (2 pages)
15 March 2006Return made up to 21/01/06; full list of members (2 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 February 2005Return made up to 21/01/05; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 February 2004Return made up to 21/01/04; full list of members (6 pages)
10 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 February 2003Return made up to 21/01/03; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 February 2002Return made up to 21/01/02; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 January 2001Return made up to 21/01/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 April 2000Return made up to 21/01/00; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 March 1999Return made up to 21/01/99; no change of members (4 pages)
11 March 1998Return made up to 21/01/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 February 1996Return made up to 21/01/96; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)