Company NameD M Jordan Limited
Company StatusActive
Company Number06727738
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(8 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameChristine Joanne Battison
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr David Michael Jordan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Citygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Lindsey Jane Jordan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Ropewalk
Nottingham
NG1 5DT
Secretary NameLindsey Jane Jordan
NationalityBritish
StatusResigned
Appointed10 July 2010(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 September 2015)
RoleCompany Director
Correspondence AddressThird Floor Citygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Jason Malcolm Bedford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed29 September 2015(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(8 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(8 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG

Contact

Websitejordan-dental.co.uk

Location

Registered AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr David Michael Jordan & Mrs Lindsey Jane Jordan
100.00%
Ordinary

Financials

Year2014
Net Worth£60,008
Cash£31,694
Current Liabilities£25,257

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

10 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages)
22 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
22 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
22 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (84 pages)
27 October 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
27 October 2023Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
3 February 2023Appointment of Kaushik Paul as a director on 31 December 2022 (2 pages)
3 February 2023Termination of appointment of Christine Joanne Battison as a director on 31 December 2022 (1 page)
7 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
21 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
21 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages)
21 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
5 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (22 pages)
14 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages)
14 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
13 September 2021Audit exemption subsidiary accounts made up to 31 March 2020 (21 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
22 March 2019Director's details changed for Christine Joanne Battison on 25 January 2019 (2 pages)
11 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
17 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages)
17 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
17 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
21 June 2018Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page)
20 June 2018Appointment of Christine Joanne Battison as a director on 31 May 2018 (2 pages)
10 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
14 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
14 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
8 October 2015Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 8 October 2015 (2 pages)
8 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Removal of restriction on auth share capital 29/09/2015
(28 pages)
8 October 2015Appointment of Jason Bedford as a director on 29 September 2015 (3 pages)
8 October 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (3 pages)
8 October 2015Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 8 October 2015 (2 pages)
8 October 2015Appointment of William Henry Mark Robson as a secretary on 29 September 2015 (3 pages)
8 October 2015Termination of appointment of Lindsey Jane Jordan as a secretary on 29 September 2015 (2 pages)
8 October 2015Appointment of William Henry Mark Robson as a secretary on 29 September 2015 (3 pages)
8 October 2015Termination of appointment of David Michael Jordan as a director on 29 September 2015 (2 pages)
8 October 2015Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Lindsey Jane Jordan as a secretary on 29 September 2015 (2 pages)
8 October 2015Statement of company's objects (2 pages)
8 October 2015Appointment of Mr William Henry Mark Robson as a director on 29 September 2015 (3 pages)
8 October 2015Appointment of Jason Bedford as a director on 29 September 2015 (3 pages)
8 October 2015Appointment of Mr Stephen Robert Williams as a director on 29 September 2015 (3 pages)
8 October 2015Appointment of Mr Stephen Robert Williams as a director on 29 September 2015 (3 pages)
8 October 2015Appointment of Mr William Henry Mark Robson as a director on 29 September 2015 (3 pages)
8 October 2015Termination of appointment of David Michael Jordan as a director on 29 September 2015 (2 pages)
8 October 2015Resolutions
  • RES13 ‐ Removal of restriction on auth share capital 29/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 October 2015Statement of company's objects (2 pages)
8 October 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
15 May 2014Appointment of Lindsey Jane Jordan as a secretary (3 pages)
15 May 2014Appointment of Lindsey Jane Jordan as a secretary (3 pages)
14 May 2014Second filing of AR01 previously delivered to Companies House made up to 20 October 2013 (16 pages)
14 May 2014Second filing of AR01 previously delivered to Companies House made up to 20 October 2013 (16 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 14TH May 2014
(5 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 14TH May 2014
(5 pages)
9 September 2013Registered office address changed from , 22 the Ropewalk, Nottingham, NG1 5DT on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from , 22 the Ropewalk, Nottingham, NG1 5DT on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from , 22 the Ropewalk, Nottingham, NG1 5DT on 9 September 2013 (2 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
9 October 2012Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
9 October 2012Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
12 July 2010Termination of appointment of Lindsey Jane Jordan as a director (1 page)
12 July 2010Termination of appointment of Lindsey Jane Jordan as a director (1 page)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 April 2010Appointment of Lindsey Jane Jordan as a director (3 pages)
20 April 2010Appointment of Lindsey Jane Jordan as a director (3 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Mr David Michael Jordan on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr David Michael Jordan on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr David Michael Jordan on 1 October 2009 (2 pages)
20 October 2008Incorporation (20 pages)
20 October 2008Incorporation (20 pages)