Background WavePink WaveYellow Wave

JORDAN BROS.(N.I.) LIMITED (NI002194)

JORDAN BROS.(N.I.) LIMITED (NI002194) is an active UK company. incorporated on 28 October 1946. with registered office in Randalstown. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JORDAN BROS.(N.I.) LIMITED has been registered for 79 years. Current directors include CAHILL, Raymond Gerrard, YOUNG, Dawn Louise.

Company Number
NI002194
Status
active
Type
ltd
Incorporated
28 October 1946
Age
79 years
Address
Unit 4 211 Castle Road, Randalstown, BT41 2EB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAHILL, Raymond Gerrard, YOUNG, Dawn Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JORDAN BROS.(N.I.) LIMITED

JORDAN BROS.(N.I.) LIMITED is an active company incorporated on 28 October 1946 with the registered office located in Randalstown. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JORDAN BROS.(N.I.) LIMITED was registered 79 years ago.(SIC: 99999)

Status

active

Active since 79 years ago

Company No

NI002194

LTD Company

Age

79 Years

Incorporated 28 October 1946

Size

N/A

Accounts

ARD: 15/9

Up to Date

9 weeks left

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 17 September 2023 - 14 September 2024(13 months)
Type: Dormant

Next Due

Due by 15 June 2026
Period: 15 September 2024 - 15 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit 4 211 Castle Road Randalstown, BT41 2EB,

Previous Addresses

160 Moira Road Lisburn Co.Antrim BT28 1JB
From: 28 October 1946To: 18 January 2012
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 14 Apr 2022

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Born October 1973
Director
Appointed 23 Dec 2020

YOUNG, Dawn Louise

Active
211 Castle Road, RandalstownBT41 2EB
Born September 1990
Director
Appointed 12 Jun 2025

CHATZOPOULOS, Georgios

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 24 Dec 2020
Resigned 14 Apr 2022

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed N/A
Resigned 24 Dec 2020

JORDAN, Hercules

Resigned
10 Demesne Road, Co.Down
Born May 1943
Director
Appointed N/A
Resigned 01 Jul 1999

JORDAN (SEN), Hercules

Resigned
3 Abercorn Park, Hillsborough
Born March 1912
Director
Appointed N/A
Resigned 01 Jul 1997

LANGLANDS, David

Resigned
Highgate Green, PeterboroughPE8 6RX
Born November 1965
Director
Appointed 01 Jul 2000
Resigned 01 May 2003

RUSSELL, Peter Andrew

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1957
Director
Appointed 01 May 2003
Resigned 18 Dec 2017

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1956
Director
Appointed 01 May 2003
Resigned 24 Dec 2020

SHIRBON, John Mervyn

Resigned
Havering, Second Drift, StamfordPE9 3JH
Born September 1946
Director
Appointed N/A
Resigned 01 Jul 2000

SMITH, Andrew Arthur

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born October 1972
Director
Appointed 18 Dec 2017
Resigned 13 Jun 2025

YIEND, David Jonathan Douglas

Resigned
Warren Farm, GranthamNG33 4RD
Born September 1951
Director
Appointed N/A
Resigned 01 May 2003

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

191

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Resolution
30 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 March 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Legacy
19 September 2009
296(NI)296(NI)
Legacy
13 February 2009
371A(NI)371A(NI)
Legacy
2 February 2009
AC(NI)AC(NI)
Legacy
3 February 2008
371A(NI)371A(NI)
Legacy
14 January 2008
AC(NI)AC(NI)
Legacy
25 January 2007
371A(NI)371A(NI)
Legacy
16 January 2007
AC(NI)AC(NI)
Legacy
1 February 2006
371A(NI)371A(NI)
Legacy
29 December 2005
AC(NI)AC(NI)
Legacy
31 March 2005
296(NI)296(NI)
Legacy
3 February 2005
371S(NI)371S(NI)
Legacy
6 January 2005
AC(NI)AC(NI)
Legacy
21 January 2004
371A(NI)371A(NI)
Legacy
9 October 2003
AC(NI)AC(NI)
Legacy
24 June 2003
296(NI)296(NI)
Legacy
19 June 2003
296(NI)296(NI)
Legacy
19 June 2003
296(NI)296(NI)
Legacy
19 June 2003
296(NI)296(NI)
Legacy
24 January 2003
371S(NI)371S(NI)
Legacy
24 January 2003
296(NI)296(NI)
Legacy
22 January 2003
296(NI)296(NI)
Legacy
31 October 2002
AC(NI)AC(NI)
Legacy
23 January 2002
371S(NI)371S(NI)
Legacy
30 November 2001
AC(NI)AC(NI)
Legacy
21 August 2001
296(NI)296(NI)
Legacy
6 August 2001
296(NI)296(NI)
Legacy
31 May 2001
296(NI)296(NI)
Legacy
5 February 2001
AC(NI)AC(NI)
Legacy
20 January 2001
371S(NI)371S(NI)
Legacy
25 September 2000
296(NI)296(NI)
Legacy
10 August 2000
296(NI)296(NI)
Legacy
10 August 2000
296(NI)296(NI)
Legacy
18 February 2000
AC(NI)AC(NI)
Resolution
29 January 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
371S(NI)371S(NI)
Legacy
29 October 1999
296(NI)296(NI)
Legacy
8 October 1999
AURES(NI)AURES(NI)
Legacy
2 July 1999
296(NI)296(NI)
Legacy
19 March 1999
AURES(NI)AURES(NI)
Legacy
21 January 1999
AC(NI)AC(NI)
Legacy
9 January 1999
371S(NI)371S(NI)
Legacy
17 January 1998
371S(NI)371S(NI)
Resolution
29 December 1997
RESOLUTIONSResolutions
Legacy
8 December 1997
233-1(NI)233-1(NI)
Legacy
17 November 1997
AC(NI)AC(NI)
Legacy
30 September 1997
411A(NI)411A(NI)
Legacy
30 September 1997
411A(NI)411A(NI)
Legacy
10 July 1997
295(NI)295(NI)
Legacy
10 July 1997
296(NI)296(NI)
Legacy
10 July 1997
296(NI)296(NI)
Legacy
10 July 1997
296(NI)296(NI)
Legacy
10 July 1997
296(NI)296(NI)
Legacy
1 May 1997
AC(NI)AC(NI)
Legacy
25 January 1997
371S(NI)371S(NI)
Legacy
17 April 1996
AC(NI)AC(NI)
Legacy
28 January 1996
371S(NI)371S(NI)
Legacy
13 April 1995
AC(NI)AC(NI)
Legacy
18 January 1995
371S(NI)371S(NI)
Legacy
29 April 1994
AC(NI)AC(NI)
Legacy
20 January 1994
371S(NI)371S(NI)
Legacy
30 April 1993
AC(NI)AC(NI)
Legacy
23 January 1993
371S(NI)371S(NI)
Legacy
28 April 1992
AC(NI)AC(NI)
Legacy
28 February 1992
371A(NI)371A(NI)
Legacy
10 May 1991
AC(NI)AC(NI)
Legacy
12 April 1991
AR(NI)AR(NI)
Legacy
4 April 1990
AC(NI)AC(NI)
Legacy
4 April 1990
AC(NI)AC(NI)
Legacy
7 February 1990
233-1(NI)233-1(NI)
Legacy
7 February 1990
AR(NI)AR(NI)
Legacy
4 May 1989
AC(NI)AC(NI)
Legacy
1 March 1989
AR(NI)AR(NI)
Legacy
22 September 1988
296(NI)296(NI)
Legacy
6 May 1988
AC(NI)AC(NI)
Legacy
8 April 1988
AR(NI)AR(NI)
Legacy
4 March 1987
AC(NI)AC(NI)
Legacy
14 February 1987
AR(NI)AR(NI)
Legacy
21 March 1986
AR(NI)AR(NI)
Legacy
6 March 1986
AC(NI)AC(NI)
Legacy
11 April 1985
AR(NI)AR(NI)
Legacy
6 March 1985
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
12 March 1984
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 March 1984
402(NI)402(NI)
Legacy
28 October 1983
AR(NI)AR(NI)
Legacy
25 November 1982
AR(NI)AR(NI)
Legacy
2 June 1982
A2(NI)A2(NI)
Legacy
18 January 1982
AR(NI)AR(NI)
Legacy
5 January 1981
AR(NI)AR(NI)
Legacy
27 November 1979
AR(NI)AR(NI)
Legacy
27 November 1978
AR(NI)AR(NI)
Legacy
5 January 1977
AR(NI)AR(NI)
Legacy
5 January 1977
AR(NI)AR(NI)
Legacy
9 January 1976
AR(NI)AR(NI)
Legacy
7 April 1975
DIRS(NI)DIRS(NI)
Legacy
28 March 1975
AR(NI)AR(NI)
Legacy
13 June 1974
DIRS(NI)DIRS(NI)
Legacy
8 May 1974
AR(NI)AR(NI)
Legacy
27 February 1973
AR(NI)AR(NI)
Legacy
10 March 1972
AR(NI)AR(NI)
Legacy
16 February 1972
SRO(NI)SRO(NI)
Legacy
28 May 1970
AR(NI)AR(NI)
Legacy
7 January 1970
AR(NI)AR(NI)
Legacy
9 December 1968
AR(NI)AR(NI)
Legacy
12 November 1968
DIRS(NI)DIRS(NI)
Legacy
29 December 1967
AR(NI)AR(NI)
Legacy
9 December 1966
DIRS(NI)DIRS(NI)
Legacy
5 December 1966
AR(NI)AR(NI)
Legacy
8 March 1966
AR(NI)AR(NI)
Legacy
5 March 1965
AR(NI)AR(NI)
Legacy
5 March 1965
DIRS(NI)DIRS(NI)
Legacy
6 January 1964
AR(NI)AR(NI)
Legacy
6 January 1964
DIRS(NI)DIRS(NI)
Legacy
13 March 1963
AR(NI)AR(NI)
Legacy
7 February 1962
AR(NI)AR(NI)
Legacy
25 January 1961
AR(NI)AR(NI)
Legacy
6 January 1960
AR(NI)AR(NI)
Legacy
2 October 1958
AR(NI)AR(NI)
Legacy
29 April 1957
AR(NI)AR(NI)
Legacy
14 March 1957
AR(NI)AR(NI)
Legacy
2 January 1956
AR(NI)AR(NI)
Legacy
11 January 1955
AR(NI)AR(NI)
Legacy
22 November 1954
ALLOT(NI)ALLOT(NI)
Legacy
1 January 1954
AR(NI)AR(NI)
Legacy
26 November 1952
AR(NI)AR(NI)
Legacy
3 January 1952
AR(NI)AR(NI)
Legacy
24 January 1951
AR(NI)AR(NI)
Legacy
10 February 1950
AR(NI)AR(NI)
Legacy
21 February 1949
DIRS(NI)DIRS(NI)
Legacy
16 February 1949
AR(NI)AR(NI)
Legacy
16 February 1949
ALLOT(NI)ALLOT(NI)
Legacy
21 July 1948
DIRS(NI)DIRS(NI)
Legacy
30 June 1948
AR(NI)AR(NI)
Legacy
30 June 1948
ALLOT(NI)ALLOT(NI)
Legacy
28 October 1946
SRO(NI)SRO(NI)
Legacy
28 October 1946
PUC1(NI)PUC1(NI)
Legacy
28 October 1946
DECL(NI)DECL(NI)
Legacy
28 October 1946
ARTS(NI)ARTS(NI)
Legacy
28 October 1946
MEM(NI)MEM(NI)
Legacy
28 October 1946
DIRS(NI)DIRS(NI)