Background WavePink WaveYellow Wave

J. JORDAN STEEL FABRICATORS LTD. (SC361206)

J. JORDAN STEEL FABRICATORS LTD. (SC361206) is an active UK company. incorporated on 15 June 2009. with registered office in Dalkeith. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. J. JORDAN STEEL FABRICATORS LTD. has been registered for 16 years. Current directors include JORDAN, Andrew John, JORDAN, John.

Company Number
SC361206
Status
active
Type
ltd
Incorporated
15 June 2009
Age
16 years
Address
39a Mayfield Industrial Estate, Dalkeith, EH22 4AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JORDAN, Andrew John, JORDAN, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. JORDAN STEEL FABRICATORS LTD.

J. JORDAN STEEL FABRICATORS LTD. is an active company incorporated on 15 June 2009 with the registered office located in Dalkeith. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. J. JORDAN STEEL FABRICATORS LTD. was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC361206

LTD Company

Age

16 Years

Incorporated 15 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

J. JORDON STEEL FABRICATORS LTD.
From: 17 June 2009To: 18 June 2009
ANDSTRAT (NO. 299) LIMITED
From: 15 June 2009To: 17 June 2009
Contact
Address

39a Mayfield Industrial Estate Dalkeith, EH22 4AD,

Previous Addresses

1 Rutland Court Edinburgh Midlothian EH3 8EY
From: 15 June 2009To: 15 June 2017
Timeline

4 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Nov 17
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JORDAN, Joyce

Active
Mayfield Industrial Estate, DalkeithEH22 4AD
Secretary
Appointed 17 Jun 2009

JORDAN, Andrew John

Active
Mayfield Industrial Estate, DalkeithEH22 4AD
Born February 1985
Director
Appointed 10 Nov 2017

JORDAN, John

Active
Mayfield Industrial Estate, DalkeithEH22 4AD
Born May 1960
Director
Appointed 17 Jun 2009

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate nominee secretary
Appointed 15 Jun 2009
Resigned 17 Jun 2009

BROWN, Simon Thomas David

Resigned
2 Laverockbank Road, EdinburghEH5 3DG
Born April 1960
Director
Appointed 15 Jun 2009
Resigned 17 Jun 2009

FARQUHAR, Bruce

Resigned
9 Lednock Road, GlasgowG33 6LJ
Born April 1972
Director
Appointed 15 Jun 2009
Resigned 17 Jun 2009

Persons with significant control

3

1 Active
2 Ceased
Mayfield Industrial Estate, DalkeithEH22 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025

Mr Joseph John Jordan

Ceased
Mayfield Industrial Estate, DalkeithEH22 4AD
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2016
Ceased 01 Aug 2025

Mrs Joyce Jordan

Ceased
Mayfield Industrial Estate, DalkeithEH22 4AD
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2016
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

60

Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
21 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
21 November 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 September 2016
AR01AR01
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Legacy
13 January 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
18 June 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2009
NEWINCIncorporation