JUBB CONSULTING ENGINEERS LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 8LR

Company number 04080619
Status Active
Incorporation Date 29 September 2000
Company Type Private Limited Company
Address UNIT 1 ENSIGN HOUSE PARKWAY COURT, LONGBRIDGE ROAD, PLYMOUTH, PL6 8LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mr Marcus Paul Tulloch as a director on 1 December 2016; Confirmation statement made on 29 September 2016 with updates; Accounts for a small company made up to 30 November 2015. The most likely internet sites of JUBB CONSULTING ENGINEERS LIMITED are www.jubbconsultingengineers.co.uk, and www.jubb-consulting-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Jubb Consulting Engineers Limited is a Private Limited Company. The company registration number is 04080619. Jubb Consulting Engineers Limited has been working since 29 September 2000. The present status of the company is Active. The registered address of Jubb Consulting Engineers Limited is Unit 1 Ensign House Parkway Court Longbridge Road Plymouth Pl6 8lr. . MOORMAN, Neil is a Secretary of the company. GRIST, Matthew Phillip is a Director of the company. HARRHY, Robert Leslie is a Director of the company. MOORMAN, Neil is a Director of the company. ROGERS, Jonathan Grant is a Director of the company. TULLOCH, Marcus Paul is a Director of the company. Secretary BLAND, John Arthur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRIEND, David Layton has been resigned. Director JAMES, William David Wynn has been resigned. Director SYMS, Malcolm John has been resigned. Director THARNTHONG, Charles Lerschai has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOORMAN, Neil
Appointed Date: 25 June 2007

Director
GRIST, Matthew Phillip
Appointed Date: 01 July 2016
56 years old

Director
HARRHY, Robert Leslie
Appointed Date: 08 April 2013
59 years old

Director
MOORMAN, Neil
Appointed Date: 01 January 2014
56 years old

Director
ROGERS, Jonathan Grant
Appointed Date: 01 July 2016
62 years old

Director
TULLOCH, Marcus Paul
Appointed Date: 01 December 2016
53 years old

Resigned Directors

Secretary
BLAND, John Arthur
Resigned: 25 June 2007
Appointed Date: 29 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Director
FRIEND, David Layton
Resigned: 30 November 2005
Appointed Date: 01 December 2000
66 years old

Director
JAMES, William David Wynn
Resigned: 18 June 2012
Appointed Date: 01 January 2004
70 years old

Director
SYMS, Malcolm John
Resigned: 31 March 2003
Appointed Date: 01 December 2000
81 years old

Director
THARNTHONG, Charles Lerschai
Resigned: 30 June 2016
Appointed Date: 29 September 2000
71 years old

Persons With Significant Control

Mr Neil Moorman
Notified on: 4 July 2016
56 years old
Nature of control: Has significant influence or control

Mr Jonathan Grant Rogers
Notified on: 4 July 2016
62 years old
Nature of control: Has significant influence or control

Mr Robert Harrhy
Notified on: 4 July 2016
59 years old
Nature of control: Has significant influence or control

Mr Matthew Grist
Notified on: 4 July 2016
56 years old
Nature of control: Has significant influence or control

JUBB CONSULTING ENGINEERS LIMITED Events

20 Dec 2016
Appointment of Mr Marcus Paul Tulloch as a director on 1 December 2016
12 Oct 2016
Confirmation statement made on 29 September 2016 with updates
29 Jul 2016
Accounts for a small company made up to 30 November 2015
14 Jul 2016
Appointment of Mr Jonathan Grant Rogers as a director on 1 July 2016
14 Jul 2016
Appointment of Mr Matthew Grist as a director on 1 July 2016
...
... and 53 more events
28 Nov 2000
Particulars of mortgage/charge
18 Oct 2000
Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000
18 Oct 2000
Accounting reference date extended from 30/09/01 to 30/11/01
29 Sep 2000
Secretary resigned
29 Sep 2000
Incorporation

JUBB CONSULTING ENGINEERS LIMITED Charges

4 July 2016
Charge code 0408 0619 0003
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 July 2016
Charge code 0408 0619 0002
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Charles Lerschai Tharnthong
Description: By way of legal mortgage, each property specified in…
9 November 2000
Debenture
Delivered: 28 November 2000
Status: Satisfied on 17 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…