ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jordan Environmental Limited

Jordan Environmental Limited is an active company incorporated on 18 December 1997 with the registered office located in Ross-on-Wye, Herefordshire. Jordan Environmental Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03482967
Private limited company
Age
27 years
Incorporated 18 December 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 May 2025 (5 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Alton House
Alton Road
Ross-On-Wye
HR9 5BP
England
Address changed on 3 Oct 2022 (3 years ago)
Previous address was , Unit 6 Woodside Business Park, Thetford Road Ingham, Bury St. Edmunds, Suffolk, IP31 1NR
Telephone
01284728848
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1982
Director • British • Lives in England • Born in Mar 1978
Director • British • Lives in England • Born in Mar 1976
Director • British • Lives in UK • Born in Aug 1966
Director • British • Lives in England • Born in Dec 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advanced Water Technologies Limited
Paul John Horton, Gavin Michael Hartley, and 2 more are mutual people.
Active
R J Urmson Commissioning Engineers Limited
Paul John Horton, Gavin Michael Hartley, and 2 more are mutual people.
Active
APC Compliance Limited
Paul John Horton, Gavin Michael Hartley, and 2 more are mutual people.
Active
Houseman Environmental Limited
Paul John Horton, Gavin Michael Hartley, and 2 more are mutual people.
Active
National Hygiene Services Limited
Paul John Horton, Gavin Michael Hartley, and 2 more are mutual people.
Active
Plexus Innovation Limited
Paul John Horton, Gavin Michael Hartley, and 2 more are mutual people.
Active
Urmson Fire Specialists Limited
Paul John Horton, Gavin Michael Hartley, and 2 more are mutual people.
Active
R J Urmson Group Limited
Paul John Horton, Gavin Michael Hartley, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £309.48K (-100%)
Turnover
Unreported
Same as previous period
Employees
29
Increased by 3 (+12%)
Total Assets
£0
Decreased by £1.15M (-100%)
Total Liabilities
£0
Decreased by £457.68K (-100%)
Net Assets
£0
Decreased by £694.76K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Abridged Accounts Submitted
24 Days Ago on 30 Sep 2025
Andrew Christopher Bolter Resigned
2 Months Ago on 31 Jul 2025
Confirmation Submitted
4 Months Ago on 26 Jun 2025
Mr Andrew Christopher Bolter Appointed
4 Months Ago on 13 Jun 2025
Paul John Horton Resigned
4 Months Ago on 13 Jun 2025
Charge Satisfied
4 Months Ago on 2 Jun 2025
Charge Satisfied
4 Months Ago on 2 Jun 2025
Abridged Accounts Submitted
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 28 Jun 2024
Hsl Compliance Holdings Limited (PSC) Details Changed
3 Years Ago on 30 Sep 2022
Get Credit Report
Discover Jordan Environmental Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audited abridged accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Andrew Christopher Bolter as a director on 31 July 2025
Submitted on 14 Aug 2025
Confirmation statement made on 27 May 2025 with updates
Submitted on 26 Jun 2025
Appointment of Mr Andrew Christopher Bolter as a director on 13 June 2025
Submitted on 16 Jun 2025
Termination of appointment of Paul John Horton as a director on 13 June 2025
Submitted on 16 Jun 2025
Satisfaction of charge 034829670002 in full
Submitted on 2 Jun 2025
Satisfaction of charge 034829670003 in full
Submitted on 2 Jun 2025
Change of details for Hsl Compliance Holdings Limited as a person with significant control on 30 September 2022
Submitted on 9 Jan 2025
Audited abridged accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 27 May 2024 with no updates
Submitted on 28 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year