Company NameJordan Halstead Properties Ltd
DirectorJordan Andrew Halstead
Company StatusActive
Company Number06457402
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jordan Andrew Halstead
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Grosvenor Street
Chester
CH1 2DD
Wales
Director NameMr Andrew John Halstead
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address116 Duke Street
Liverpool
Merseyside
L1 5JW
Director NameMs Dawn Halstead
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleAdministrator
Country of ResidenceWales
Correspondence Address116 Duke Street
Liverpool
Merseyside
L1 5JW
Director NameMr Jordan Andrew Halstead
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address116 Duke Street
Liverpool
Merseyside
L1 5JW
Director NameMr Oliver Keeble
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Oakland Court Lavister
Rossett
Wrexham
LL12 0BF
Wales
Secretary NameRichard L Ferguson Company Services Ltd (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address19 Grosvenor Street
Chester
Cheshire
CH1 2DD
Wales

Contact

Websitejordanandhalstead.co.uk
Email address[email protected]
Telephone01244 321080
Telephone regionChester

Location

Registered AddressC/O Williamson & Croft Llp York House
20 York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £1Jordan Andrew Halstead
33.33%
Ordinary
5k at £1Mr Andrew John Halstead
33.33%
Ordinary
5k at £1Mrs Dawn Halstead
33.33%
Ordinary

Financials

Year2014
Net Worth£38,701
Cash£170,302
Current Liabilities£330,598

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due26 June 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Charges

26 September 2017Delivered on: 27 September 2017
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
9 January 2008Delivered on: 19 January 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 November 2017Termination of appointment of Jordan Andrew Halstead as a director on 15 September 2017 (1 page)
7 November 2017Appointment of Mr Oliver Keeble as a director on 1 July 2017 (2 pages)
27 September 2017Registration of charge 064574020002, created on 26 September 2017 (17 pages)
31 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
22 August 2017Registered office address changed from 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH to 116 Duke Street Liverpool Merseyside L1 5JW on 22 August 2017 (1 page)
3 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
4 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,000
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15,000
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 15,000
(3 pages)
17 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
20 December 2012Termination of appointment of Richard L Ferguson Company Services Ltd as a secretary (1 page)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 October 2012Registered office address changed from 19 Grosvenor Street Chester CH1 2DD United Kingdom on 16 October 2012 (1 page)
11 April 2012Appointment of Mr Jordan Andrew Halstead as a director (2 pages)
16 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Mr Andrew John Halstead on 1 March 2010 (2 pages)
10 March 2011Secretary's details changed for Richard L Ferguson Company Services Ltd on 1 March 2010 (2 pages)
10 March 2011Director's details changed for Mrs Dawn Halstead on 1 March 2010 (2 pages)
10 March 2011Director's details changed for Mr Andrew John Halstead on 1 March 2010 (2 pages)
10 March 2011Director's details changed for Mrs Dawn Halstead on 1 March 2010 (2 pages)
10 March 2011Secretary's details changed for Richard L Ferguson Company Services Ltd on 1 March 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 April 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Andrew John Halstead on 19 December 2009 (2 pages)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
1 March 2010Total exemption small company accounts made up to 2 February 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 2 February 2009 (3 pages)
1 March 2010Previous accounting period extended from 2 February 2010 to 28 February 2010 (2 pages)
1 March 2010Previous accounting period extended from 2 February 2010 to 28 February 2010 (2 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2009Accounting reference date extended from 31/12/2008 to 02/02/2009 (1 page)
7 April 2009Registered office changed on 07/04/2009 from 11 grosvenor street chester CH1 2DD united kingdom (1 page)
5 February 2009Return made up to 19/12/08; full list of members (4 pages)
6 August 2008Secretary's change of particulars / richard l ferguson company services LTD / 01/08/2008 (1 page)
25 June 2008Gbp nc 10000/19000\01/05/08 (2 pages)
17 June 2008Ad 01/05/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages)
17 June 2008Gbp nc 1000/10000\01/05/08 (2 pages)
21 April 2008Registered office changed on 21/04/2008 from regus house, herons way chester business park chester CH4 9QR (1 page)
19 January 2008Particulars of mortgage/charge (4 pages)
19 December 2007Incorporation (15 pages)