142 Hornsey Lane
London
N6 5NS
Secretary Name | Alge Redko |
---|---|
Nationality | Lithuanian |
Status | Current |
Appointed | 08 June 1994(2 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | The New House 142 Hornsey Lane London N6 5NS |
Director Name | Mr Paul Francis Simms |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2011(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 36 William Hunt Mansions 4 Somerville Avenue London SW13 8HT |
Director Name | Glenys Mary Stevens |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 1995) |
Role | Administrator |
Correspondence Address | Fiman House Hougue Du Valle St Sampsons Guernsey Channel |
Director Name | Paul Francis Simms |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 April 2008) |
Role | Solicitor |
Correspondence Address | 12 Charles Harrod Court 2 Somerville Avenue London SW13 8HH |
Director Name | Michael Keith Barsham |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Milton Park London N6 5QA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1992(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 September 1993) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1992(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 September 1993) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1992(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 September 1993) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Vedette Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 June 1994) |
Correspondence Address | Fiman House Hougue Du Valle St Sampsons Guernsey |
Website | jurby.com |
---|
Registered Address | Studio F2 80 Abbey Road The Granary Barking IG11 7BT |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Jurby Watertech International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,827,981 |
Cash | £1,084 |
Current Liabilities | £2,990,227 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
21 October 1997 | Delivered on: 23 October 1997 Persons entitled: City Site Properties Limited Classification: Lease security deposit agreement Secured details: The performance of the company's obligations to the chargee under a lease dated 21ST october 1997 and the lease security deposit agreement. Particulars: £1,632.50 and any other sum of money standing to the credit of the interest bearing deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
29 March 1995 | Delivered on: 5 April 1995 Persons entitled: Five Oaks Investments PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The interest in the sum of £7,270.31 deposited in an account at llouds bank PLC london together with al interest earned thereon. Outstanding |
15 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
---|---|
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
8 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
5 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
10 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Registered office address changed from Northway House 1379 High Road London N20 9LP on 11 September 2013 (1 page) |
3 April 2013 | Termination of appointment of Michael Barsham as a director (1 page) |
3 April 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
4 March 2013 | Termination of appointment of Michael Barsham as a director (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
16 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 July 2011 | Appointment of Mr Paul Francis Simms as a director (2 pages) |
17 March 2011 | Full accounts made up to 31 December 2009 (13 pages) |
30 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 December 2008 (12 pages) |
22 December 2009 | Director's details changed for Victor Redko on 2 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Victor Redko on 2 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
16 May 2009 | Full accounts made up to 31 December 2007 (12 pages) |
15 January 2009 | Return made up to 13/11/08; full list of members (3 pages) |
15 April 2008 | Appointment terminated director paul simms (1 page) |
2 February 2008 | Full accounts made up to 31 December 2006 (12 pages) |
4 January 2008 | Return made up to 13/11/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
5 December 2006 | Return made up to 13/11/06; full list of members (2 pages) |
5 December 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 13/11/05; full list of members (3 pages) |
13 January 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
12 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 June 2005 | New director appointed (3 pages) |
10 June 2005 | Company name changed jurby enterprises uk LIMITED\certificate issued on 10/06/05 (2 pages) |
2 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 December 2003 | Return made up to 13/11/03; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
19 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
19 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 December 1999 | Return made up to 13/11/99; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 January 1998 | Return made up to 13/11/97; full list of members (6 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: piccadilly suite fourth floor 130 jermyn street london SW1Y 4UJ (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Return made up to 13/11/96; full list of members
|
4 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 April 1995 | Ad 31/12/94--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages) |
12 April 1995 | Return made up to 13/11/94; no change of members (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
14 April 1994 | Resolutions
|
6 January 1994 | Return made up to 13/11/93; full list of members
|
31 October 1993 | New director appointed (2 pages) |
26 October 1993 | Memorandum and Articles of Association (4 pages) |
27 September 1993 | New director appointed (2 pages) |
24 September 1993 | Company name changed barleyvale LIMITED\certificate issued on 27/09/93 (2 pages) |
12 September 1993 | New director appointed (2 pages) |
13 November 1991 | Incorporation (13 pages) |