J-13 LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0XL

Company number 06998445
Status Active
Incorporation Date 24 August 2009
Company Type Private Limited Company
Address 5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Secretary's details changed for Argenta Secretariat Limited on 21 December 2016; Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 10 January 2017; Director's details changed for Apcl Corporate Director No.1 Limited on 19 December 2016. The most likely internet sites of J-13 LIMITED are www.j13.co.uk, and www.j-13.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J 13 Limited is a Private Limited Company. The company registration number is 06998445. J 13 Limited has been working since 24 August 2009. The present status of the company is Active. The registered address of J 13 Limited is 5th Floor 70 Gracechurch Street London England Ec3v 0xl. . ARGENTA SECRETARIAT LIMITED is a Secretary of the company. CLARK, Barry Newton is a Director of the company. CLARK, Consuelo Gimenez is a Director of the company. MACKAY, James Anthony is a Director of the company. APCL CORPORATE DIRECTOR NO.1 LIMITED is a Director of the company. APCL CORPORATE DIRECTOR NO.2 LIMITED is a Director of the company. Director REAMES, David Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ARGENTA SECRETARIAT LIMITED
Appointed Date: 24 August 2009

Director
CLARK, Barry Newton
Appointed Date: 24 August 2009
86 years old

Director
CLARK, Consuelo Gimenez
Appointed Date: 24 August 2009
90 years old

Director
MACKAY, James Anthony
Appointed Date: 07 April 2016
55 years old

Director
APCL CORPORATE DIRECTOR NO.1 LIMITED
Appointed Date: 18 September 2014

Director
APCL CORPORATE DIRECTOR NO.2 LIMITED
Appointed Date: 18 September 2014

Resigned Directors

Director
REAMES, David Peter
Resigned: 24 February 2016
Appointed Date: 18 September 2014
57 years old

Persons With Significant Control

Mrs Consuelo Gimenez Clark
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Newton Clark
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J-13 LIMITED Events

07 Mar 2017
Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
10 Jan 2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 10 January 2017
20 Dec 2016
Director's details changed for Apcl Corporate Director No.1 Limited on 19 December 2016
19 Dec 2016
Director's details changed for Apcl Corporate Director No.2 Limited on 19 December 2016
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
...
... and 33 more events
19 Jan 2010
Particulars of a mortgage or charge / charge no: 1
19 Jan 2010
Particulars of a mortgage or charge / charge no: 4
19 Jan 2010
Particulars of a mortgage or charge / charge no: 2
18 Nov 2009
Current accounting period extended from 31 August 2010 to 31 December 2010
24 Aug 2009
Incorporation

J-13 LIMITED Charges

1 January 2010
Deed of adherence dated 01/01/2010 (the trust deed) and expressed to be supplemental to a lloyd’s deposit trust deed (interavailable – individual member version) (the principal trust deed) dated 01 january 2010
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All future profits of the underwriting business of the…
1 January 2010
Lloyd’s american trust deed dated 24 march 2009 (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: (I) all premiums and other moneys payable during the trust…
1 January 2010
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Amendment and restatement lloyd’s american instrument 1995 (general business of corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the company comprised…
1 January 2010
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Lloyd’s american trust deed for long-term business dated 9 december 1993 (the american trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders in Respect of the American Long-Term Business and All Other Persons or Bodies as Defined on the Form MG01
Description: (I) all premiums and other moneys payable during the trust…
1 January 2010
Lloyd's premium trust deed (long term business) (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd's, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: Subject to any charge over, and assignment by the company…