JURBY WATERTECH INTERNATIONAL (UK) LIMITED
LONDON JURBY ENTERPRISES UK LIMITED

Hellopages » City of London » City of London » EC4V 5BY

Company number 02662661
Status Active
Incorporation Date 13 November 1991
Company Type Private Limited Company
Address 1 ST. ANDREW'S HILL, LONDON, EC4V 5BY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 50,000 . The most likely internet sites of JURBY WATERTECH INTERNATIONAL (UK) LIMITED are www.jurbywatertechinternationaluk.co.uk, and www.jurby-watertech-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jurby Watertech International Uk Limited is a Private Limited Company. The company registration number is 02662661. Jurby Watertech International Uk Limited has been working since 13 November 1991. The present status of the company is Active. The registered address of Jurby Watertech International Uk Limited is 1 St Andrew S Hill London Ec4v 5by. . REDKO, Alge is a Secretary of the company. REDKO, Victor is a Director of the company. SIMMS, Paul Francis is a Director of the company. Secretary VEDETTE SECRETARIES LTD has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARSHAM, Michael Keith has been resigned. Director SIMMS, Paul Francis has been resigned. Director STEVENS, Glenys Mary has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
REDKO, Alge
Appointed Date: 08 June 1994

Director
REDKO, Victor
Appointed Date: 11 October 1993
61 years old

Director
SIMMS, Paul Francis
Appointed Date: 29 June 2011
80 years old

Resigned Directors

Secretary
VEDETTE SECRETARIES LTD
Resigned: 08 June 1994
Appointed Date: 02 September 1993

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 November 1992
Appointed Date: 13 November 1991

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 September 1993

Director
BARSHAM, Michael Keith
Resigned: 29 December 2012
Appointed Date: 23 May 2005
71 years old

Director
SIMMS, Paul Francis
Resigned: 05 April 2008
Appointed Date: 08 June 1994
80 years old

Director
STEVENS, Glenys Mary
Resigned: 15 December 1995
Appointed Date: 02 September 1993
70 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 November 1992
Appointed Date: 13 November 1991

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 September 1993

Persons With Significant Control

Mr Victor Redko,
Notified on: 1 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Francis Simms
Notified on: 1 November 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JURBY WATERTECH INTERNATIONAL (UK) LIMITED Events

29 Nov 2016
Confirmation statement made on 13 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,000

...
... and 78 more events
09 Sep 1993
Return made up to 13/11/92; full list of members

01 Jun 1993
First Gazette notice for compulsory strike-off

27 Jan 1993
Secretary resigned

27 Jan 1993
Director resigned

13 Nov 1991
Incorporation

JURBY WATERTECH INTERNATIONAL (UK) LIMITED Charges

21 October 1997
Lease security deposit agreement
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: City Site Properties Limited
Description: £1,632.50 and any other sum of money standing to the credit…
29 March 1995
Rent deposit deed
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: Five Oaks Investments PLC
Description: The interest in the sum of £7,270.31 deposited in an…