ABOUT JORDAN ENVIRONMENTAL LIMITED
ABOUT JORDAN ENVIRONMENTAL
Based on traditional family business principles, Jordan Environmental strive to offer the highest levels of professionalism and value, overarched with accurate and honest technical advice.
‘the biggest small company I know’
20 years in business and still retaining many original clients
“We believe that fully focusing on the delivery of ‘high quality and value service’ is the route that leads to business success and longevity.”
Alan Jordan – Technical Director – Jordan Environmental Limited
We can help – get in touch with us …
KEY FINANCES
Year
2017
Assets
£999.92k
▲ £200.15k (25.03 %)
Cash
£490.75k
▲ £186.29k (61.19 %)
Liabilities
£41.38k
▼ £-220.78k (-84.21 %)
Net Worth
£958.54k
▲ £420.93k (78.30 %)
REGISTRATION INFO
-
Check the company
-
UK
-
St Edmundsbury
- Company name
- JORDAN ENVIRONMENTAL LIMITED
- Company number
- 03482967
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Dec 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.jordanenviro.co.uk
- Phones
-
01284 728 848
01284 728 841
- Registered Address
- UNIT 6 WOODSIDE BUSINESS PARK,
THETFORD ROAD INGHAM,
BURY ST. EDMUNDS,
SUFFOLK,
IP31 1NR
ECONOMIC ACTIVITIES
- 36000
- Water collection, treatment and supply
LAST EVENTS
- 30 Jan 2017
- Confirmation statement made on 18 December 2016 with updates
- 12 Jul 2016
- Total exemption small company accounts made up to 31 March 2016
- 13 Jun 2016
- Director's details changed for Mr Shaun Taentzer on 6 June 2016
CHARGES
-
3 February 1998
- Status
- Satisfied
on 26 February 2014
- Delivered
- 17 February 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
JORDAN ENVIRONMENTAL LIMITED DIRECTORS
Deborah Susan Jordan
Acting
- Appointed
- 24 April 2002
- Role
- Secretary
- Address
- Unit 8 Woodside Business Centre, Thetford Road, Bury St Edmunds, Suffolk, IP31 1NR
- Name
- JORDAN, Deborah Susan
Alan Charles Jordan
Acting
PSC
- Appointed
- 18 December 1997
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Unit 6, Woodside Business Park, Thetford Road Ingham, Bury St. Edmunds, Suffolk, United Kingdom, IP31 1NR
- Country Of Residence
- United Kingdom
- Name
- JORDAN, Alan Charles
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Shaun Taentzer
Acting
- Appointed
- 01 July 2014
- Occupation
- Director
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- 24 Simpson Way, Grove Park, Barrow, Suffolk, England, IP29 5EA
- Country Of Residence
- England
- Name
- TAENTZER, Shaun
David Marshall Barrington Barnes
Resigned
- Appointed
- 01 September 1999
- Resigned
- 24 April 2002
- Role
- Secretary
- Nationality
- British
- Address
- High House, High Rougham, Bury St. Edmunds, Suffolk, IP30 9LP
- Name
- BARNES, David Marshall Barrington
Sara Elizabeth Pereira Jordon
Resigned
- Appointed
- 18 December 1997
- Resigned
- 31 August 1999
- Role
- Secretary
- Address
- 4 Avenue Approach, Bury St Edmunds, Suffolk, IP32 6BA
- Name
- JORDON, Sara Elizabeth Pereira
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 18 December 1997
- Resigned
- 18 December 1997
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Terrence Simon Bisland Cook
Resigned
- Appointed
- 01 April 2009
- Resigned
- 30 September 2010
- Occupation
- Director
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- 25 Spindler Close, Kesgrave, Ipswich, Suffolk, IP5 2DA
- Country Of Residence
- United Kingdom
- Name
- BISLAND-COOK, Terrence Simon
Barry James Garner
Resigned
- Appointed
- 21 June 2000
- Resigned
- 15 September 2000
- Occupation
- Engineer
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 119 Halfway Street, Sidcup, Kent, DA15 8BY
- Name
- GARNER, Barry James
Keith Hamman
Resigned
- Appointed
- 24 October 2005
- Resigned
- 04 May 2006
- Occupation
- None
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 34 Highfields, Halstead, Essex, CO9 1NH
- Country Of Residence
- England
- Name
- HAMMAN, Keith
Deborah Susan Jordan
Resigned
- Appointed
- 02 November 2011
- Resigned
- 02 April 2013
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Unit 8 Woodside Business Centre, Thetford Road, Bury St Edmunds, Suffolk, IP31 1NR
- Country Of Residence
- United Kingdom
- Name
- JORDAN, Deborah Susan
Sara Elizabeth Pereira Jordon
Resigned
- Appointed
- 18 December 1997
- Resigned
- 20 September 1999
- Occupation
- Company Secretary
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 4 Avenue Approach, Bury St Edmunds, Suffolk, IP32 6BA
- Name
- JORDON, Sara Elizabeth Pereira
Sean Mckiernan
Resigned
- Appointed
- 17 July 2012
- Resigned
- 02 April 2013
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- Unit 6, Woodside Business Park, Thetford Road Ingham, Bury St. Edmunds, Suffolk, United Kingdom, IP31 1NR
- Country Of Residence
- England
- Name
- MCKIERNAN, Sean
REVIEWS
Check The Company
Excellent according to the company’s financial health.