Background WavePink WaveYellow Wave

E.JORDON(REFRIGERATION)LIMITED (00876775)

E.JORDON(REFRIGERATION)LIMITED (00876775) is an active UK company. incorporated on 13 April 1966. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). E.JORDON(REFRIGERATION)LIMITED has been registered for 59 years. Current directors include ALLONI, Carlo, BAIRSTOW, Katharine Selina, JORDON, Paul Edward.

Company Number
00876775
Status
active
Type
ltd
Incorporated
13 April 1966
Age
59 years
Address
Peat House, Leicester, LE1 6LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
ALLONI, Carlo, BAIRSTOW, Katharine Selina, JORDON, Paul Edward
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.JORDON(REFRIGERATION)LIMITED

E.JORDON(REFRIGERATION)LIMITED is an active company incorporated on 13 April 1966 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). E.JORDON(REFRIGERATION)LIMITED was registered 59 years ago.(SIC: 46499)

Status

active

Active since 59 years ago

Company No

00876775

LTD Company

Age

59 Years

Incorporated 13 April 1966

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Peat House 1 Waterloo Way Leicester, LE1 6LP,

Previous Addresses

, Refrigeration House, Quebec Street, Oldham, Lancashire, OL9 6QL
From: 13 April 1966To: 5 November 2024
Timeline

10 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Apr 66
Funding Round
Jul 11
Loan Secured
Oct 19
Loan Cleared
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Feb 25
Director Left
Aug 25
Director Joined
Feb 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ALLONI, Carlo

Active
1 Waterloo Way, LeicesterLE1 6LP
Born December 1976
Director
Appointed 31 Oct 2024

BAIRSTOW, Katharine Selina

Active
1 Waterloo Way, LeicesterLE1 6LP
Born January 1982
Director
Appointed 29 Apr 2025

JORDON, Paul Edward

Active
1 Waterloo Way, LeicesterLE1 6LP
Born September 1966
Director
Appointed N/A

JORDON, Jean Wellbury

Resigned
65 St Georges Square, OldhamOL9 9NZ
Secretary
Appointed N/A
Resigned 31 Oct 1996

JORDON, Paul Edward

Resigned
Refrigeration House, OldhamOL9 6QL
Secretary
Appointed 09 Oct 1996
Resigned 31 Oct 2024

JORDON, Paul Edward

Resigned
65 St Georges Square, OldhamOL9 9NZ
Secretary
Appointed 09 Jun 1991
Resigned 31 Aug 1993

JORDON, Edward

Resigned
65 St Georges Square, OldhamOL9 9NZ
Born May 1919
Director
Appointed N/A
Resigned 25 Jan 2002

JORDON, Gillian Elizabeth

Resigned
Refrigeration House, OldhamOL9 6QL
Born June 1957
Director
Appointed 16 Aug 2001
Resigned 31 Oct 2024

JORDON, Jean Wellbury

Resigned
65 St Georges Square, OldhamOL9 9NZ
Born March 1931
Director
Appointed N/A
Resigned 03 Apr 2002

KAY, Neil Edward

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born July 1973
Director
Appointed 31 Oct 2024
Resigned 31 Aug 2025

Persons with significant control

1

Quebec Street, OldhamOL9 6QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Resolution
12 March 2025
RESOLUTIONSResolutions
Memorandum Articles
12 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
29 October 2024
MR05Certification of Charge
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
31 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Auditors Resignation Company
23 December 2014
AUDAUD
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Medium
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Medium
21 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Resolution
21 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Capital Allotment Shares
6 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Medium
14 June 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
23 February 2011
AAMDAAMD
Accounts Amended With Made Up Date
15 February 2011
AAMDAAMD
Accounts With Accounts Type Medium
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Medium
3 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
24 April 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
31 May 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Small
27 April 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Small
25 May 2005
AAAnnual Accounts
Legacy
19 March 2005
403aParticulars of Charge Subject to s859A
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2002
AAAnnual Accounts
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
403aParticulars of Charge Subject to s859A
Legacy
10 April 2002
287Change of Registered Office
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Legacy
7 June 1999
395Particulars of Mortgage or Charge
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
24 September 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
15 September 1993
288288
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
4 November 1992
395Particulars of Mortgage or Charge
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Legacy
21 June 1991
288288
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Resolution
17 March 1991
RESOLUTIONSResolutions
Resolution
17 March 1991
RESOLUTIONSResolutions
Legacy
10 January 1991
363aAnnual Return
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Incorporation Company
13 April 1966
NEWINCIncorporation