Company NameJurby Watertech International (UK) Limited
DirectorsVictor Redko and Paul Francis Simms
Company StatusActive
Company Number02662661
CategoryPrivate Limited Company
Incorporation Date13 November 1991(32 years, 4 months ago)
Previous NamesBarleyvale Limited and Jurby Enterprises UK Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVictor Redko
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1993(1 year, 11 months after company formation)
Appointment Duration30 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe New House
142 Hornsey Lane
London
N6 5NS
Secretary NameAlge Redko
NationalityLithuanian
StatusCurrent
Appointed08 June 1994(2 years, 6 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressThe New House 142 Hornsey Lane
London
N6 5NS
Director NameMr Paul Francis Simms
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(19 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address36 William Hunt Mansions
4 Somerville Avenue
London
SW13 8HT
Director NameGlenys Mary Stevens
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 1995)
RoleAdministrator
Correspondence AddressFiman House
Hougue Du Valle
St Sampsons
Guernsey
Channel
Director NamePaul Francis Simms
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(2 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 05 April 2008)
RoleSolicitor
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Director NameMichael Keith Barsham
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(13 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Milton Park
London
N6 5QA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 November 1992(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 September 1993)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1992(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 September 1993)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1992(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 September 1993)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameVedette Secretaries Ltd (Corporation)
StatusResigned
Appointed02 September 1993(1 year, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 June 1994)
Correspondence AddressFiman House
Hougue Du Valle
St Sampsons
Guernsey

Contact

Websitejurby.com

Location

Registered AddressStudio F2 80 Abbey Road
The Granary
Barking
IG11 7BT
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Jurby Watertech International Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,827,981
Cash£1,084
Current Liabilities£2,990,227

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

21 October 1997Delivered 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 1995Delivered 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

Filing History

15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
8 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,000
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
5 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 50,000
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Registered office address changed from Northway House 1379 High Road London N20 9LP on 11 September 2013 (1 page)
3 April 2013Termination of appointment of Michael Barsham as a director (1 page)
3 April 2013Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
4 March 2013Termination of appointment of Michael Barsham as a director (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
2 January 2013Full accounts made up to 31 December 2011 (12 pages)
16 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
1 July 2011Appointment of Mr Paul Francis Simms as a director (2 pages)
17 March 2011Full accounts made up to 31 December 2009 (13 pages)
30 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 December 2008 (12 pages)
22 December 2009Director's details changed for Victor Redko on 2 October 2009 (2 pages)
22 December 2009Director's details changed for Victor Redko on 2 October 2009 (2 pages)
22 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
16 May 2009Full accounts made up to 31 December 2007 (12 pages)
15 January 2009Return made up to 13/11/08; full list of members (3 pages)
15 April 2008Appointment terminated director paul simms (1 page)
2 February 2008Full accounts made up to 31 December 2006 (12 pages)
4 January 2008Return made up to 13/11/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 December 2005 (12 pages)
5 December 2006Return made up to 13/11/06; full list of members (2 pages)
5 December 2006Director's particulars changed (1 page)
7 February 2006Return made up to 13/11/05; full list of members (3 pages)
13 January 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
12 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 June 2005New director appointed (3 pages)
10 June 2005Company name changed jurby enterprises uk LIMITED\certificate issued on 10/06/05 (2 pages)
2 December 2004Return made up to 13/11/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 December 2002Return made up to 13/11/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
19 November 2001Return made up to 13/11/01; full list of members (6 pages)
19 December 2000Return made up to 13/11/00; full list of members (6 pages)
25 September 2000Full accounts made up to 31 December 1999 (11 pages)
14 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
19 November 1998Return made up to 13/11/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
12 January 1998Return made up to 13/11/97; full list of members (6 pages)
3 November 1997Registered office changed on 03/11/97 from: piccadilly suite fourth floor 130 jermyn street london SW1Y 4UJ (1 page)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
12 December 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
4 September 1996Full accounts made up to 31 December 1995 (10 pages)
21 November 1995Return made up to 13/11/95; full list of members (6 pages)
21 September 1995Full accounts made up to 31 December 1994 (10 pages)
18 April 1995Ad 31/12/94--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages)
12 April 1995Return made up to 13/11/94; no change of members (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
20 June 1994Secretary resigned;new secretary appointed (2 pages)
14 April 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 January 1994Return made up to 13/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 1993New director appointed (2 pages)
26 October 1993Memorandum and Articles of Association (4 pages)
27 September 1993New director appointed (2 pages)
24 September 1993Company name changed barleyvale LIMITED\certificate issued on 27/09/93 (2 pages)
12 September 1993New director appointed (2 pages)
13 November 1991Incorporation (13 pages)