JURBY WATERTECH INTERNATIONAL (UK) LIMITED - BARKING
Company Profile | Company Filings |
Overview
JURBY WATERTECH INTERNATIONAL (UK) LIMITED is a Private Limited Company from BARKING ENGLAND and has the status: Active.
JURBY WATERTECH INTERNATIONAL (UK) LIMITED was incorporated 32 years ago on 13/11/1991 and has the registered number: 02662661. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
JURBY WATERTECH INTERNATIONAL (UK) LIMITED was incorporated 32 years ago on 13/11/1991 and has the registered number: 02662661. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
JURBY WATERTECH INTERNATIONAL (UK) LIMITED - BARKING
This company is listed in the following categories:
20590 - Manufacture of other chemical products n.e.c.
20590 - Manufacture of other chemical products n.e.c.
46750 - Wholesale of chemical products
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
STUDIO F2 80 ABBEY ROAD
BARKING
IG11 7BT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
JURBY ENTERPRISES UK LIMITED (until 10/06/2005)
JURBY ENTERPRISES UK LIMITED (until 10/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL FRANCIS SIMMS | May 1945 | British | Director | 2011-06-29 | CURRENT |
VICTOR REDKO | Jan 1964 | British | Director | 1993-10-11 | CURRENT |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | RESIGNED | |||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1991-11-13 UNTIL 1992-11-12 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED | |||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1991-11-13 UNTIL 1992-11-12 | RESIGNED | ||
VEDETTE SECRETARIES LTD | Corporate Secretary | 1993-09-02 UNTIL 1994-06-08 | RESIGNED | ||
GLENYS MARY STEVENS | Nov 1954 | British | Director | 1993-09-02 UNTIL 1995-12-15 | RESIGNED |
PAUL FRANCIS SIMMS | May 1945 | British | Director | 1994-06-08 UNTIL 2008-04-05 | RESIGNED |
MICHAEL KEITH BARSHAM | May 1954 | British | Director | 2005-05-23 UNTIL 2012-12-29 | RESIGNED |
ALGE REDKO | Lithuanian | Secretary | 1994-06-08 UNTIL 2022-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Victor Redko, | 2016-11-01 | 1/1964 | Barking |
Ownership of shares 25 to 50 percent Voting rights 50 to 75 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Mr Paul Francis Simms | 2016-11-01 | 5/1945 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-09-26 | 31-12-2022 | £1,698 Cash £-1,591,018 equity |
Accounts Submission | 2022-09-30 | 31-12-2021 | £1,699 Cash £-1,590,674 equity |
Accounts Submission | 2021-09-29 | 31-12-2020 | £1,825 Cash £-1,696,808 equity |
Accounts Submission | 2019-10-01 | 31-12-2018 | £499 Cash £-1,626,472 equity |
Accounts Submission | 2018-09-29 | 31-12-2017 | £658 Cash £-1,625,761 equity |
Accounts Submission | 2017-09-16 | 31-12-2016 | £713 Cash £-1,788,482 equity |
JURBY WATERTECH INTERNATIONAL (UK) LIMITED Accounts filed on 31-12-2015 | 2016-09-30 | 31-12-2015 | £777 Cash £-1,592,328 equity |
JURBY WATERTECH INTERNATIONAL (UK) LIMITED Accounts filed on 31-12-2014 | 2015-10-01 | 31-12-2014 | £1,084 Cash £-1,720,921 equity |
JURBY WATERTECH INTERNATIONAL (UK) LIMITED Accounts filed on 31-12-2013 | 2014-09-03 | 31-12-2013 | £3,705 Cash £-2,390,109 equity |