Company NameWM. Jordan & Son (Funeral Directors) Limited
DirectorsKate Alexandra Davidson and Stephen Anthony Long
Company StatusActive
Company NumberSC056704
CategoryPrivate Limited Company
Incorporation Date15 November 1974(49 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Kate Alexandra Davidson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2022(47 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Secretary NameMr Westley Anthony Maffei
StatusCurrent
Appointed31 July 2023(48 years, 8 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Stephen Anthony Long
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(49 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameBreta Heather Jordan
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1988(13 years, 11 months after company formation)
Appointment Duration27 years, 9 months (resigned 26 July 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Bank
Cupar
KY15 4AX
Scotland
Director NameDavid Fairweather Jordan
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1988(13 years, 11 months after company formation)
Appointment Duration27 years, 9 months (resigned 26 July 2016)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Bank
Cupar
KY15 4AX
Scotland
Secretary NameBreta Heather Jordan
NationalityBritish
StatusResigned
Appointed04 November 1988(13 years, 11 months after company formation)
Appointment Duration27 years, 9 months (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Bank
Cupar
KY15 4AX
Scotland
Director NameMrs Tracy Miller
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(40 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 July 2016)
RoleFuneral Director
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Andrew Richard Davies
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(41 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Michael Kinloch McCollum
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(41 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Richard Harry Portman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(41 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2020)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Stephen Lee Whittern
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(41 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Stephen Lee Whittern
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(41 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameMr Richard Harry Portman
StatusResigned
Appointed26 July 2016(41 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2018)
RoleCompany Director
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameMr Timothy Francis George
StatusResigned
Appointed08 November 2018(44 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameAndrew Judd
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(46 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Alan Lathbury
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(46 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Gary Andrew Scott Channon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(47 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameAngela Eames
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(48 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Darren Ogden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2023(48 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland

Contact

Websitejordanfunerals.co.uk

Location

Registered Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1B.h. Jordan
40.00%
Ordinary
2k at £1D.f. Jordan
40.00%
Ordinary
500 at £1Gail Jordan-mcpherson
10.00%
Ordinary
500 at £1Tracy Jordan
10.00%
Ordinary

Financials

Year2014
Net Worth£469,298
Cash£243,646
Current Liabilities£44,783

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (4 days from now)

Charges

14 June 2007Delivered on: 10 October 2007
Persons entitled: The Fife Council

Classification: Standard security
Secured details: A claw-back from the company or their successors in title to represent the difference between the open market value for an alternative use and the subject's prevailing open market value for use as lock-up garages, parking or ancillary use to the company's business.
Particulars: 90 square metres at upper dalgairn, cupar, fife.
Outstanding

Filing History

24 October 2023Termination of appointment of Darren Ogden as a director on 1 October 2023 (1 page)
11 August 2023Appointment of Mr Westley Anthony Maffei as a secretary on 31 July 2023 (2 pages)
8 August 2023Termination of appointment of Timothy Francis George as a secretary on 31 July 2023 (1 page)
6 July 2023Termination of appointment of Angela Eames as a director on 28 June 2023 (1 page)
6 July 2023Appointment of Mr Darren Ogden as a director on 28 June 2023 (2 pages)
21 June 2023Accounts for a dormant company made up to 30 December 2022 (1 page)
29 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
2 December 2022Termination of appointment of Gary Andrew Scott Channon as a director on 16 November 2022 (1 page)
16 November 2022Appointment of Angela Eames as a director on 10 November 2022 (2 pages)
12 October 2022Director's details changed for Ms Kate Alexandra Davidson on 29 September 2022 (2 pages)
30 June 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
13 April 2022Termination of appointment of Andrew Judd as a director on 1 April 2022 (1 page)
12 April 2022Appointment of Mr Gary Andrew Channon as a director on 1 April 2022 (2 pages)
31 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
18 February 2022Director's details changed for Ms Kate Alexandra Davidson on 18 February 2022 (2 pages)
17 February 2022Appointment of Ms Kate Alexandra Davidson as a director on 6 February 2022 (2 pages)
10 February 2022Termination of appointment of Alan Lathbury as a director on 6 February 2022 (1 page)
26 July 2021Accounts for a dormant company made up to 25 December 2020 (1 page)
24 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
28 December 2020Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages)
17 December 2020Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Andrew Judd as a director on 14 December 2020 (2 pages)
14 December 2020Termination of appointment of Richard Harry Portman as a director on 14 December 2020 (1 page)
8 July 2020Accounts for a dormant company made up to 27 December 2019 (1 page)
19 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page)
1 May 2019Accounts for a dormant company made up to 28 December 2018 (1 page)
4 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
17 December 2018Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages)
27 November 2018Termination of appointment of Richard Harry Portman as a secretary on 8 November 2018 (1 page)
9 May 2018Full accounts made up to 29 December 2017 (17 pages)
29 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
9 January 2018Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page)
9 January 2018Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page)
20 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
14 June 2017Current accounting period extended from 31 December 2016 to 31 December 2017 (1 page)
14 June 2017Current accounting period extended from 31 December 2016 to 31 December 2017 (1 page)
30 May 2017Total exemption full accounts made up to 25 July 2016 (13 pages)
30 May 2017Total exemption full accounts made up to 25 July 2016 (13 pages)
8 March 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
8 March 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
24 February 2017Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland to 280 Kinfauns Drive Glasgow G15 7AR on 24 February 2017 (2 pages)
24 February 2017Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland to 280 Kinfauns Drive Glasgow G15 7AR on 24 February 2017 (2 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
4 August 2016Termination of appointment of Breta Heather Jordan as a director on 26 July 2016 (1 page)
4 August 2016Current accounting period shortened from 25 July 2017 to 31 December 2016 (1 page)
4 August 2016Termination of appointment of Breta Heather Jordan as a director on 26 July 2016 (1 page)
4 August 2016Termination of appointment of Breta Heather Jordan as a secretary on 26 July 2016 (1 page)
4 August 2016Termination of appointment of Tracy Miller as a director on 26 July 2016 (1 page)
4 August 2016Termination of appointment of David Fairweather Jordan as a director on 26 July 2016 (1 page)
4 August 2016Termination of appointment of Breta Heather Jordan as a secretary on 26 July 2016 (1 page)
4 August 2016Termination of appointment of David Fairweather Jordan as a director on 26 July 2016 (1 page)
4 August 2016Termination of appointment of Tracy Miller as a director on 26 July 2016 (1 page)
4 August 2016Current accounting period shortened from 25 July 2017 to 31 December 2016 (1 page)
2 August 2016Previous accounting period shortened from 30 November 2016 to 25 July 2016 (1 page)
2 August 2016Appointment of Mr Michael Kinloch Mccollum as a director on 26 July 2016 (2 pages)
2 August 2016Appointment of Mr Richard Harry Portman as a director on 26 July 2016 (2 pages)
2 August 2016Appointment of Mr Michael Kinloch Mccollum as a director on 26 July 2016 (2 pages)
2 August 2016Appointment of Mr Andrew Richard Davies as a director on 26 July 2016 (2 pages)
2 August 2016Appointment of Mr Richard Harry Portman as a secretary on 26 July 2016 (2 pages)
2 August 2016Appointment of Mr Stephen Lee Whittern as a director on 26 July 2016 (2 pages)
2 August 2016Appointment of Mr Richard Harry Portman as a secretary on 26 July 2016 (2 pages)
2 August 2016Previous accounting period shortened from 30 November 2016 to 25 July 2016 (1 page)
2 August 2016Appointment of Mr Stephen Lee Whittern as a director on 26 July 2016 (2 pages)
2 August 2016Appointment of Mr Andrew Richard Davies as a director on 26 July 2016 (2 pages)
2 August 2016Appointment of Mr Richard Harry Portman as a director on 26 July 2016 (2 pages)
1 August 2016Registered office address changed from Edenbank House 22 Crossgate Cupar Fife KY15 5HH to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Edenbank House 22 Crossgate Cupar Fife KY15 5HH to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 1 August 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,000
(6 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,000
(6 pages)
16 October 2015Appointment of Mrs Tracy Miller as a director on 16 October 2015 (2 pages)
16 October 2015Appointment of Mrs Tracy Miller as a director on 16 October 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,000
(5 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,000
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 5,000
(5 pages)
24 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 5,000
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for David Fairweather Jordan on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Breta Heather Jordan on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for David Fairweather Jordan on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Breta Heather Jordan on 23 December 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 December 2007Return made up to 15/12/07; full list of members (3 pages)
28 December 2007Return made up to 15/12/07; full list of members (3 pages)
10 October 2007Partic of mort/charge * (4 pages)
10 October 2007Partic of mort/charge * (4 pages)
9 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 December 2006Return made up to 15/12/06; full list of members (8 pages)
22 December 2006Return made up to 15/12/06; full list of members (8 pages)
29 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 December 2005Return made up to 15/12/05; full list of members (8 pages)
22 December 2005Return made up to 15/12/05; full list of members (8 pages)
17 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
17 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 January 2005Return made up to 15/12/04; full list of members (8 pages)
4 January 2005Return made up to 15/12/04; full list of members (8 pages)
11 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
11 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
30 December 2003Return made up to 15/12/03; full list of members (8 pages)
30 December 2003Return made up to 15/12/03; full list of members (8 pages)
28 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
28 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
31 December 2002Return made up to 15/12/02; full list of members (8 pages)
31 December 2002Return made up to 15/12/02; full list of members (8 pages)
9 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
9 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
7 January 2002Return made up to 15/12/01; full list of members (7 pages)
7 January 2002Return made up to 15/12/01; full list of members (7 pages)
7 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
7 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
8 January 2001Return made up to 15/12/00; full list of members (7 pages)
8 January 2001Return made up to 15/12/00; full list of members (7 pages)
29 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
29 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
11 January 2000Return made up to 15/12/99; full list of members (7 pages)
11 January 2000Return made up to 15/12/99; full list of members (7 pages)
13 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
22 December 1998Return made up to 15/12/98; full list of members (6 pages)
22 December 1998Return made up to 15/12/98; full list of members (6 pages)
23 December 1997Return made up to 15/12/97; no change of members (4 pages)
23 December 1997Return made up to 15/12/97; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 January 1997Return made up to 15/12/96; no change of members (4 pages)
2 January 1997Return made up to 15/12/96; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
19 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
8 December 1995Return made up to 15/12/95; full list of members (6 pages)
8 December 1995Return made up to 15/12/95; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
15 November 1974Incorporation (9 pages)
15 November 1974Incorporation (9 pages)