Background WavePink WaveYellow Wave

JORDANS SPORTS GROUNDS SOLUTIONS LIMITED (08431031)

JORDANS SPORTS GROUNDS SOLUTIONS LIMITED (08431031) is an active UK company. incorporated on 5 March 2013. with registered office in Sidcup. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. JORDANS SPORTS GROUNDS SOLUTIONS LIMITED has been registered for 13 years. Current directors include JORDAN, Ian Anthony.

Company Number
08431031
Status
active
Type
ltd
Incorporated
5 March 2013
Age
13 years
Address
Onega House, Sidcup, DA14 6NE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
JORDAN, Ian Anthony
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JORDANS SPORTS GROUNDS SOLUTIONS LIMITED

JORDANS SPORTS GROUNDS SOLUTIONS LIMITED is an active company incorporated on 5 March 2013 with the registered office located in Sidcup. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. JORDANS SPORTS GROUNDS SOLUTIONS LIMITED was registered 13 years ago.(SIC: 93120)

Status

active

Active since 13 years ago

Company No

08431031

LTD Company

Age

13 Years

Incorporated 5 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Onega House 112 Main Road Sidcup, DA14 6NE,

Timeline

5 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Feb 19
New Owner
Jul 23
Loan Secured
Sept 25
Loan Cleared
Jan 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JORDAN, Ian Anthony

Active
112 Main Road, SidcupDA14 6NE
Born September 1966
Director
Appointed 05 Mar 2013

DYER + CO SECRETARIAL SERVICES LTD

Resigned
112 Main Road, SidcupDA14 6NE
Corporate secretary
Appointed 05 Mar 2013
Resigned 04 Mar 2024

Persons with significant control

2

Mr Ian Anthony Jordan

Active
112 Main Road, SidcupDA14 6NE
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2017

Lisa Jordan

Active
112 Main Road, SidcupDA14 6NE
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 April 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Incorporation Company
5 March 2013
NEWINCIncorporation