Background WavePink WaveYellow Wave

THE JORDANS & RYVITA COMPANY LIMITED (00245345)

THE JORDANS & RYVITA COMPANY LIMITED (00245345) is an active UK company. incorporated on 25 January 1930. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE JORDANS & RYVITA COMPANY LIMITED has been registered for 96 years. Current directors include HENDERSON, Stephen, HERRMANN, Nathan Andrew.

Company Number
00245345
Status
active
Type
ltd
Incorporated
25 January 1930
Age
96 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HENDERSON, Stephen, HERRMANN, Nathan Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JORDANS & RYVITA COMPANY LIMITED

THE JORDANS & RYVITA COMPANY LIMITED is an active company incorporated on 25 January 1930 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE JORDANS & RYVITA COMPANY LIMITED was registered 96 years ago.(SIC: 74990)

Status

active

Active since 96 years ago

Company No

00245345

LTD Company

Age

96 Years

Incorporated 25 January 1930

Size

N/A

Accounts

ARD: 29/8

Up to Date

9 weeks left

Last Filed

Made up to 29 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 30 August 2023 - 29 August 2024(13 months)
Type: Dormant

Next Due

Due by 29 May 2026
Period: 30 August 2024 - 29 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

RYVITA COMPANY,LIMITED(THE)
From: 25 January 1930To: 24 March 2009
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

26 key events • 1930 - 2024

Funding Officers Ownership
Company Founded
Jan 30
Director Left
Oct 09
Director Joined
Feb 10
Director Joined
May 11
Director Left
May 12
Share Issue
Jul 12
Director Joined
Nov 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Jun 15
Director Left
Dec 15
Capital Update
Dec 15
Director Left
Mar 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 17 May 2022

HENDERSON, Stephen

Active
10 Grosvenor Street, LondonW1K 4QY
Born September 1971
Director
Appointed 30 Dec 2024

HERRMANN, Nathan Andrew

Active
10 Grosvenor Street, LondonW1K 4QY
Born August 1976
Director
Appointed 30 Dec 2024

CHATZOPOULOS, Georgios

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 02 Jun 2021
Resigned 14 Apr 2022

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Secretary
Appointed 14 Jul 2000
Resigned 08 Mar 2001

GORE, Malcolm Raymond

Resigned
3 Branksome Way, HarrowHA3 9SH
Secretary
Appointed N/A
Resigned 11 Jun 1999

RICHARDSON, Lyn

Resigned
Honey Cottage, HiltonDE65 5GQ
Secretary
Appointed 24 Jul 2001
Resigned 13 Aug 2001

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 13 Aug 2001
Resigned 24 Dec 2020

SMITH, Simon Joseph

Resigned
34 Winkworth Road, BansteadSM7 2QL
Secretary
Appointed 14 Jul 2006
Resigned 29 Sept 2006

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 08 Mar 2001
Resigned 24 Jul 2001

WRIGHT, William Bernard

Resigned
1a Kingsfield Road, WatfordWD1 4PP
Secretary
Appointed N/A
Resigned 14 Jul 2000

ARROWSMITH, Sarah Carmel Mary

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born November 1963
Director
Appointed 13 Oct 2021
Resigned 31 Dec 2024

BROWN, Dominic Colin Manson

Resigned
125 Lower Blandford Road, BroadstoneBH18 8NT
Born November 1969
Director
Appointed 07 May 2002
Resigned 20 May 2005

BUTLER, Michael

Resigned
Springdale 15 Silverwood Close, WimborneBH21 1QZ
Born May 1936
Director
Appointed N/A
Resigned 25 Mar 1997

CHESWORTH, Mark Wesley

Resigned
24 Harris Way, SouthamptonSO52 9PA
Born July 1971
Director
Appointed 01 Jun 2005
Resigned 02 May 2008

DARTS, David Winston

Resigned
114 Station Road, FerndownBH22 0JA
Born July 1943
Director
Appointed N/A
Resigned 02 Sept 1992

DREW, Norman Vincent

Resigned
5 Nairn Road, PooleBH13 7NE
Born February 1925
Director
Appointed N/A
Resigned 12 Sept 1992

ELLISON, Scott

Resigned
Dedmere Road, Marlow, BucksSL7 1PG
Born May 1973
Director
Appointed 10 Nov 2008
Resigned 31 Mar 2014

ELLISON, Scott

Resigned
Dedmere Road, Marlow, BucksSL7 1PG
Born May 1973
Director
Appointed 02 Jan 2008
Resigned 29 Aug 2008

FARRAR, Alison Jane

Resigned
Thorpe WatervilleNN14 3ED
Born January 1964
Director
Appointed 19 May 2011
Resigned 13 Oct 2021

FERGUSON, Amanda Jayne

Resigned
32 Woodham Waye, WokingGU21 5SJ
Born January 1958
Director
Appointed 20 May 2005
Resigned 29 Aug 2008

FRESTLE, Karl Liam

Resigned
2 Meadow House Aubreys Farm, St NeotsPE19 5JG
Born August 1969
Director
Appointed 29 Aug 2008
Resigned 03 Jul 2009

HILL, William Bartholomew

Resigned
12 Shires Way, YateleyGU46 7SX
Born August 1960
Director
Appointed 22 Sept 2003
Resigned 30 Nov 2007

JEFFEREY, Claire

Resigned
Sheepfold, St IvesPE27 5FY
Born June 1962
Director
Appointed 29 Aug 2008
Resigned 26 Apr 2013

MACE, Ian Robert

Resigned
Wothorpe Park, StamfordPE9 3LA
Born May 1966
Director
Appointed 31 Jul 2013
Resigned 23 Mar 2018

MURPHY, Paul Simon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born April 1965
Director
Appointed 29 Aug 2008
Resigned 08 Mar 2021

MURRAY, Robert

Resigned
93 Satchell Lane, HambleSO31 4HL
Born April 1964
Director
Appointed 27 Sept 2003
Resigned 12 Oct 2007

PHILLIPS, James William

Resigned
Station Road, NassingtonPE8 6QB
Born October 1976
Director
Appointed 02 Mar 2018
Resigned 13 Oct 2021

SAWBRIDGE, Anne Kathleen

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born March 1963
Director
Appointed 13 Oct 2021
Resigned 26 Dec 2024

SCHULZE-MELANDER, Christoph Wolfgang

Resigned
Harvist Road, LondonNW6 6HL
Born March 1974
Director
Appointed 01 Feb 2010
Resigned 02 Dec 2015

SEBIRE, Nigel Christopher

Resigned
1 Norcotts Kiln, BrillHP18 9TJ
Born April 1954
Director
Appointed 01 Jan 1997
Resigned 31 Aug 1999

SEURRE, Philippe Georges

Resigned
43 Woodmancott Close, BracknellRG12 0XU
Born May 1952
Director
Appointed 04 Jan 2000
Resigned 31 Dec 2003

SMITH, Stewart Dalgleish

Resigned
Bourne Lodge The Lane, BlandfordDT11 9EU
Born December 1947
Director
Appointed 29 Apr 1993
Resigned 31 May 1997

SMITHSON, Kevin

Resigned
1 Yeomans Gate, BedfordMK44 3SF
Born October 1966
Director
Appointed 29 Aug 2008
Resigned 31 May 2012

TRUNDLEY, Peter Ian

Resigned
BiggleswadeSG18 9JY
Born December 1971
Director
Appointed 23 Oct 2012
Resigned 27 Feb 2017

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 June 2022
RP04AP01RP04AP01
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Auditors Resignation Company
25 January 2016
AUDAUD
Auditors Resignation Company
15 January 2016
AUDAUD
Auditors Resignation Company
15 January 2016
AUDAUD
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Legacy
18 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2015
SH19Statement of Capital
Legacy
18 December 2015
CAP-SSCAP-SS
Resolution
18 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Miscellaneous
4 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Auditors Resignation Company
26 June 2014
AUDAUD
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Statement Of Companys Objects
21 August 2012
CC04CC04
Capital Variation Of Rights Attached To Shares
31 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
31 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
31 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Legacy
2 October 2006
288cChange of Particulars
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288cChange of Particulars
Legacy
14 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
25 May 2006
288cChange of Particulars
Legacy
22 May 2006
288cChange of Particulars
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
363aAnnual Return
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
4 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
20 June 2003
363aAnnual Return
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288cChange of Particulars
Legacy
9 December 2002
288cChange of Particulars
Legacy
16 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
353353
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
1 October 1999
288cChange of Particulars
Legacy
1 October 1999
288cChange of Particulars
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
20 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
27 November 1998
288cChange of Particulars
Legacy
12 October 1998
288cChange of Particulars
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Auditors Resignation Company
6 April 1997
AUDAUD
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
25 January 1996
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
8 February 1994
288288
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
19 May 1993
288288
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
16 December 1992
288288
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Legacy
15 September 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
4 July 1991
288288
Legacy
19 February 1991
225(1)225(1)
Resolution
11 December 1990
RESOLUTIONSResolutions
Legacy
1 November 1990
288288
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Accounts With Made Up Date
25 August 1982
AAAnnual Accounts
Accounts With Made Up Date
15 September 1981
AAAnnual Accounts
Legacy
9 February 1968
287Change of Registered Office
Legacy
25 January 1930
287Change of Registered Office
Incorporation Company
25 January 1930
NEWINCIncorporation
Miscellaneous
25 January 1930
MISCMISC