Gatwick
West Sussex
RH6 0PA
Director Name | Marcel Schneider |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 01 June 2015(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 February 2018) |
Role | Director Finance & Administration |
Country of Residence | Switzerland |
Correspondence Address | The Beehive, Beehive Ring Road Gatwick Airport Gatwick West Sussex RH6 0PA |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2004(5 years after company formation) |
Appointment Duration | 13 years, 4 months (closed 10 February 2018) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | David Frac |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 1999(3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 June 2011) |
Role | Accountant |
Correspondence Address | 102 Degas Court Cary 27511 North Carolina Usa Foreign |
Secretary Name | Raymond Szafranski |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 October 1999(3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | 507 Airport Boulevard Morrisville 27560 North Carolina Usa Foreign |
Director Name | Kevin Walker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2001) |
Role | General Manager |
Correspondence Address | 25 Taw Close Worthing West Sussex BN13 3PQ |
Secretary Name | Jurg Schupbach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 October 2011) |
Role | Company Director |
Correspondence Address | The Beehive Beehive Ring Road Gatwick Airport Gatwick West Sussex RH6 0PA |
Director Name | Jurg Schupbach |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2011(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Beehive Beehive Ring Road Gatwick Airport Gatwick West Sussex RH6 0PA |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2004) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | jas-smt.com |
---|
Registered Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Juki Automation Systems Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,350,075 |
Gross Profit | £251,019 |
Net Worth | -£1,742,855 |
Cash | £567,702 |
Current Liabilities | £106,650 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 December 2000 | Delivered on: 14 December 2000 Satisfied on: 7 February 2009 Persons entitled: Nottinghamshire County Council Classification: Rent deposit deed Secured details: Rent service charge insurance premium and other insurance costs due from the company to the charge under a lease dated 27 august 1996. Particulars: £18 750 00 plus vat. Fully Satisfied |
---|---|
3 March 2000 | Delivered on: 16 March 2000 Satisfied on: 18 March 2009 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 November 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
---|---|
10 January 2017 | Registered office address changed from 5 Fleet Place London EC4M 7rd to PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 10 January 2017 (2 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Appointment of a voluntary liquidator (2 pages) |
5 January 2017 | Declaration of solvency (7 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
19 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 February 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 June 2015 | Appointment of Marcel Schneider as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Marcel Schneider as a director on 1 June 2015 (2 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 May 2015 | Termination of appointment of Jurg Schupbach as a director on 1 November 2014 (1 page) |
15 May 2015 | Termination of appointment of Jurg Schupbach as a director on 1 November 2014 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
8 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Memorandum and Articles of Association (13 pages) |
13 July 2012 | Resolutions
|
9 July 2012 | Appointment of Mr Jens Mirau as a director (2 pages) |
15 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Termination of appointment of Jurg Schupbach as a secretary (1 page) |
8 June 2011 | Appointment of Jurg Schupbach as a director (2 pages) |
3 June 2011 | Secretary's details changed for Jurg Schupbach on 23 May 2011 (2 pages) |
2 June 2011 | Termination of appointment of David Frac as a director (1 page) |
1 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
19 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
19 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
16 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
8 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
1 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | Registered office changed on 11/12/04 from: hill house 1 little new street london EC4A 3TR (1 page) |
10 December 2004 | Return made up to 01/10/04; full list of members (5 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
10 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (4 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: po box 506 180 strand london WC2R 1ZP (1 page) |
24 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 November 2002 | Return made up to 01/10/02; full list of members (6 pages) |
21 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 20 old bailey london EC4M 7BH (1 page) |
19 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 October 2001 | Return made up to 01/10/01; full list of members
|
22 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 February 2001 | Director resigned (1 page) |
28 December 2000 | Accounting reference date extended from 31/03/00 to 31/03/01 (1 page) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
12 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: leeds house amberley court, county oak way crawley west sussex RH11 7XL (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
4 May 2000 | Resolutions
|
28 March 2000 | Memorandum and Articles of Association (14 pages) |
16 March 2000 | Particulars of mortgage/charge (19 pages) |
7 March 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
19 November 1999 | Director resigned (1 page) |
4 November 1999 | Resolutions
|
4 November 1999 | Secretary resigned (1 page) |
29 October 1999 | Company name changed gac no. 189 LIMITED\certificate issued on 01/11/99 (3 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 3RD floor abbots house, abbey street reading berkshire RG1 3BD (1 page) |
27 October 1999 | Resolutions
|
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Incorporation (17 pages) |