Background WavePink WaveYellow Wave

D AND L JORDAN LIMITED (07266159)

D AND L JORDAN LIMITED (07266159) is an active UK company. incorporated on 26 May 2010. with registered office in Kearsley. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. D AND L JORDAN LIMITED has been registered for 15 years.

Company Number
07266159
Status
active
Type
ltd
Incorporated
26 May 2010
Age
15 years
Address
Europa House Europa Trading Estate, Kearsley, M26 1GG
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D AND L JORDAN LIMITED

D AND L JORDAN LIMITED is an active company incorporated on 26 May 2010 with the registered office located in Kearsley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. D AND L JORDAN LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07266159

LTD Company

Age

15 Years

Incorporated 26 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Europa House Europa Trading Estate Stoneclough Road Kearsley, M26 1GG,

Previous Addresses

Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE
From: 9 September 2013To: 8 October 2015
22 the Ropewalk Nottingham Nottinghamshire NG1 5DT United Kingdom
From: 26 May 2010To: 9 September 2013
Timeline

18 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Left
Jul 10
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
14 December 2021
PARENT_ACCPARENT_ACC
Legacy
14 December 2021
AGREEMENT2AGREEMENT2
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2019
AAAnnual Accounts
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Legacy
23 August 2017
PARENT_ACCPARENT_ACC
Legacy
23 August 2017
AGREEMENT2AGREEMENT2
Legacy
23 August 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Resolution
8 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 October 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
8 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 October 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Secretary Company With Name
27 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Incorporation Company
26 May 2010
NEWINCIncorporation