Background WavePink WaveYellow Wave

C.D. JORDAN & SON LIMITED (01041311)

C.D. JORDAN & SON LIMITED (01041311) is an active UK company. incorporated on 7 February 1972. with registered office in Westbrook Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. C.D. JORDAN & SON LIMITED has been registered for 54 years. Current directors include SHEPPARD, Christopher Phillip, STINSON, Neil Andrew.

Company Number
01041311
Status
active
Type
ltd
Incorporated
7 February 1972
Age
54 years
Address
Sirius House, Westbrook Warrington, WA5 7NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHEPPARD, Christopher Phillip, STINSON, Neil Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.D. JORDAN & SON LIMITED

C.D. JORDAN & SON LIMITED is an active company incorporated on 7 February 1972 with the registered office located in Westbrook Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. C.D. JORDAN & SON LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01041311

LTD Company

Age

54 Years

Incorporated 7 February 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Sirius House Delta Crescent Westbrook Warrington, WA5 7NS,

Timeline

4 key events • 1972 - 2013

Funding Officers Ownership
Company Founded
Feb 72
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

TINSLEY, Christopher John

Active
Sirius House, Westbrook WarringtonWA5 7NS
Secretary
Appointed 15 Sept 2011

SHEPPARD, Christopher Phillip

Active
Delta Crescent, WarringtonWA5 7NS
Born July 1974
Director
Appointed 20 Nov 2007

STINSON, Neil Andrew

Active
Delta Crescent, WarringtonWA5 7NS
Born September 1970
Director
Appointed 15 Sept 2011

COLWELL, Percy Charles

Resigned
Mariners Way, WarsashSO3
Secretary
Appointed N/A
Resigned 25 Jul 1992

HUGHES, Michael Blake

Resigned
209 Newcastle Road, StoneST15 8LF
Secretary
Appointed 31 Oct 2006
Resigned 02 Jun 2008

STEVENSON, Jean Elizabeth

Resigned
Beeches, Bishops WalthamSO32 1FZ
Secretary
Appointed 13 Aug 1992
Resigned 31 Oct 2006

STINSON, Neil Andrew

Resigned
Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 02 Jun 2008
Resigned 15 Sept 2011

COLWELL, Eileen Muriel

Resigned
Mariners Way, WarsashSO3
Born December 1928
Director
Appointed N/A
Resigned 15 Sept 1995

COLWELL, Gary Stephen

Resigned
6 Helena Road, SouthseaPO4 9RH
Born January 1957
Director
Appointed N/A
Resigned 31 Oct 2006

COLWELL, Percy Charles

Resigned
Mariners Way, WarsashSO3
Born May 1928
Director
Appointed N/A
Resigned 25 Jul 1992

COOPER, Sarah Alison

Resigned
87 Church Road, LocksheathSO31 6LS
Born January 1969
Director
Appointed 13 Aug 1992
Resigned 31 Oct 2006

FOOTE, Eileen Joy

Resigned
The Paddock Chapel Lane, SouthamptonSO32 2BB
Born March 1954
Director
Appointed N/A
Resigned 31 Oct 2006

HARDING, Wendy Ann

Resigned
15 Locks Road, SouthamptonSO31 6NS
Born June 1963
Director
Appointed 13 Aug 1992
Resigned 31 Oct 2006

ILES, Colin David

Resigned
Delta Crescent, WarringtonWA5 7NS
Born September 1944
Director
Appointed 31 Oct 2006
Resigned 10 Sept 2013

SHEPPARD, Phillip Robert

Resigned
Delta Crescent, WarringtonWA5 7NS
Born January 1947
Director
Appointed 31 Oct 2006
Resigned 22 Aug 2011

STEVENSON, Jean Elizabeth

Resigned
Beeches, Bishops WalthamSO32 1FZ
Born March 1951
Director
Appointed N/A
Resigned 31 Oct 2006

Persons with significant control

1

Delta Crescent, WarringtonWA5 7NS

Nature of Control

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

Filing History

145

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Legacy
11 November 2010
MG02MG02
Resolution
11 November 2010
RESOLUTIONSResolutions
Legacy
10 November 2010
MG01MG01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Legacy
19 February 2009
363aAnnual Return
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
16 January 2009
403aParticulars of Charge Subject to s859A
Legacy
16 January 2009
403aParticulars of Charge Subject to s859A
Legacy
16 January 2009
403aParticulars of Charge Subject to s859A
Legacy
16 January 2009
403aParticulars of Charge Subject to s859A
Legacy
16 January 2009
403aParticulars of Charge Subject to s859A
Legacy
16 January 2009
403aParticulars of Charge Subject to s859A
Resolution
16 January 2009
RESOLUTIONSResolutions
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
28 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
23 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
21 November 2006
AUDAUD
Legacy
10 November 2006
225Change of Accounting Reference Date
Legacy
10 November 2006
287Change of Registered Office
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 December 2005
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 March 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 February 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 January 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
403aParticulars of Charge Subject to s859A
Legacy
22 August 2001
403aParticulars of Charge Subject to s859A
Legacy
22 August 2001
403aParticulars of Charge Subject to s859A
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 2000
AAAnnual Accounts
Auditors Resignation Company
10 May 2000
AUDAUD
Legacy
15 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 January 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 January 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1996
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
14 April 1996
88(2)R88(2)R
Legacy
12 April 1996
123Notice of Increase in Nominal Capital
Resolution
12 April 1996
RESOLUTIONSResolutions
Resolution
12 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 January 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
24 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
10 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
14 May 1993
AUDAUD
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Accounts With Accounts Type Full Group
16 September 1992
AAAnnual Accounts
Legacy
20 February 1992
363b363b
Accounts With Accounts Type Full Group
25 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 October 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Legacy
1 October 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
29 March 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Accounts With Accounts Type Full Group
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Accounts With Accounts Type Full Group
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
12 November 1986
AAAnnual Accounts
Legacy
12 November 1986
363363
Accounts With Made Up Date
27 January 1983
AAAnnual Accounts
Legacy
8 September 1976
288aAppointment of Director or Secretary
Incorporation Company
7 February 1972
NEWINCIncorporation