Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JURBY WATERTECH INTERNATIONAL (UK) LIMITED
Company Information for

JURBY WATERTECH INTERNATIONAL (UK) LIMITED

STUDIO F2 80 ABBEY ROAD, THE GRANARY, BARKING, IG11 7BT,
Company Registration Number
02662661
Private Limited Company
Active

Company Overview

About Jurby Watertech International (uk) Ltd
JURBY WATERTECH INTERNATIONAL (UK) LIMITED was founded on 1991-11-13 and has its registered office in Barking. The organisation's status is listed as "Active". Jurby Watertech International (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JURBY WATERTECH INTERNATIONAL (UK) LIMITED
 
Legal Registered Office
STUDIO F2 80 ABBEY ROAD
THE GRANARY
BARKING
IG11 7BT
Other companies in EC4V
 
Previous Names
JURBY ENTERPRISES UK LIMITED10/06/2005
Filing Information
Company Number 02662661
Company ID Number 02662661
Date formed 1991-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 00:40:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JURBY WATERTECH INTERNATIONAL (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JURBY WATERTECH INTERNATIONAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALGE REDKO
Company Secretary 1994-06-08
VICTOR REDKO
Director 1993-10-11
PAUL FRANCIS SIMMS
Director 2011-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KEITH BARSHAM
Director 2005-05-23 2012-12-29
PAUL FRANCIS SIMMS
Director 1994-06-08 2008-04-05
GLENYS MARY STEVENS
Director 1993-09-02 1995-12-15
VEDETTE SECRETARIES LTD
Company Secretary 1993-09-02 1994-06-08
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-11-13 1993-09-02
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1992-11-13 1993-09-02
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1991-11-13 1992-11-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1991-11-13 1992-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS SIMMS PRIME ENVIRO INTERNATIONAL LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active - Proposal to Strike off
PAUL FRANCIS SIMMS VINBANQUE HOLDINGS LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2016-06-28
PAUL FRANCIS SIMMS CAPITAL GLOBAL INVESTMENT LTD Director 2014-01-08 CURRENT 2014-01-08 Dissolved 2016-01-26
PAUL FRANCIS SIMMS ENERGOPROEKT UK LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
PAUL FRANCIS SIMMS CAHRO HOLDINGS LIMITED Director 2013-09-16 CURRENT 2013-08-27 Dissolved 2016-11-01
PAUL FRANCIS SIMMS CITILEGAL INTERNATIONAL LIMITED Director 2013-07-05 CURRENT 2003-09-16 Active
PAUL FRANCIS SIMMS CITILEGAL TRUSTEES LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
PAUL FRANCIS SIMMS BRANDON ST. VINCENT LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active - Proposal to Strike off
PAUL FRANCIS SIMMS PRIME ENVIRO SYSTEMS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2016-06-21
PAUL FRANCIS SIMMS CITIOIL & ENERGY LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2018-01-16
PAUL FRANCIS SIMMS COPPEREYE LABS LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active - Proposal to Strike off
PAUL FRANCIS SIMMS NEWPORT LONDON LIMITED Director 2009-04-23 CURRENT 2009-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM 17 Trinity Church Road London SW13 8ET England
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-07Change of details for Mr Victor Redko, as a person with significant control on 2023-04-01
2023-02-12Termination of appointment of Alge Redko on 2022-02-01
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM 1 st. Andrew's Hill London EC4V 5BY
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09DISS40Compulsory strike-off action has been discontinued
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-02DISS40Compulsory strike-off action has been discontinued
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-08AR0113/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-14AR0113/11/14 ANNUAL RETURN FULL LIST
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-05AR0113/11/13 ANNUAL RETURN FULL LIST
2013-10-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/13 FROM Northway House 1379 High Road London N20 9LP
2013-04-03AR0113/11/12 ANNUAL RETURN FULL LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARSHAM
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARSHAM
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-05DISS40Compulsory strike-off action has been discontinued
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0113/11/11 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AP01DIRECTOR APPOINTED MR PAUL FRANCIS SIMMS
2011-03-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-30AR0113/11/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-22AR0113/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR REDKO / 02/10/2009
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-15363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL SIMMS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-04363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-05363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-12244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-10CERTNMCOMPANY NAME CHANGED JURBY ENTERPRISES UK LIMITED CERTIFICATE ISSUED ON 10/06/05
2004-12-02363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-03363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-23363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-11-19363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2000-12-19363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-19363sRETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-12363sRETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-11-03287REGISTERED OFFICE CHANGED ON 03/11/97 FROM: PICCADILLY SUITE FOURTH FLOOR 130 JERMYN STREET LONDON SW1Y 4UJ
1997-10-23395PARTICULARS OF MORTGAGE/CHARGE
1996-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-12-12363sRETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1996-09-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-21363sRETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS
1995-09-21AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-1888(2)RAD 31/12/94--------- £ SI 49900@1=49900 £ IC 2/49902
1995-04-12363sRETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS
1995-04-05395PARTICULARS OF MORTGAGE/CHARGE
1995-04-05225(1)ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12
1994-06-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-20288NEW DIRECTOR APPOINTED
1994-04-14SRES04£ NC 100/50000
1994-04-14SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/94
1994-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-06363sRETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to JURBY WATERTECH INTERNATIONAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against JURBY WATERTECH INTERNATIONAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEASE SECURITY DEPOSIT AGREEMENT 1997-10-23 Outstanding CITY SITE PROPERTIES LIMITED
RENT DEPOSIT DEED 1995-04-05 Outstanding FIVE OAKS INVESTMENTS PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 554,220
Creditors Due Within One Year 2012-01-01 £ 3,961,919

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JURBY WATERTECH INTERNATIONAL (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 71,100
Cash Bank In Hand 2012-01-01 £ 4,562
Current Assets 2012-01-01 £ 1,819,872
Debtors 2012-01-01 £ 1,095,271
Shareholder Funds 2012-01-01 £ 2,696,267
Stocks Inventory 2012-01-01 £ 720,039

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JURBY WATERTECH INTERNATIONAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JURBY WATERTECH INTERNATIONAL (UK) LIMITED
Trademarks
We have not found any records of JURBY WATERTECH INTERNATIONAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JURBY WATERTECH INTERNATIONAL (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20590 - Manufacture of other chemical products n.e.c.) as JURBY WATERTECH INTERNATIONAL (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JURBY WATERTECH INTERNATIONAL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJURBY WATERTECH INTERNATIONAL (UK) LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JURBY WATERTECH INTERNATIONAL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JURBY WATERTECH INTERNATIONAL (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.