Warning: file_put_contents(c/0266c734ac19ea1db2e4f158a71bff16.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9f0369ba775ae689c19d1b82aaec3184.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Jackup Gb Ltd, SO53 4DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JACKUP GB LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jackup Gb Ltd. The company was founded 15 years ago and was given the registration number 06692402. The firm's registered office is in EASTLEIGH. You can find them at Unit C Anchor House School Lane, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 30110 - Building of ships and floating structures.

Company Information

Name:JACKUP GB LTD
Company Number:06692402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30110 - Building of ships and floating structures

Office Address & Contact

Registered Address:Unit C Anchor House School Lane, Chandler's Ford, Eastleigh, Hampshire, SO53 4DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY

Director26 April 2019Active
The Yews North Road, Dibden Purlieu, Southampton, SO45 4PF

Director09 September 2008Active
Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY

Director26 April 2019Active
Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY

Director06 June 2016Active
The Abattoir, Elsing, Dereham, Norfolk, The Abattoir, Elsing, Dereham, England, NR20 3EW

Corporate Director28 January 2022Active
Sandbanks 19 Longlands Drive, Heybrook Bay, Plymouth, PL9 0BL

Director09 September 2008Active

People with Significant Control

Mr Marco Merciera
Notified on:02 March 2020
Status:Active
Date of birth:July 1983
Nationality:Maltese
Address:Unit C Anchor House, School Lane, Eastleigh, SO53 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Marine Investment Finance Group Ltd
Notified on:04 August 2016
Status:Active
Country of residence:Malta
Address:Suite 2 International House, Naxxar Road, San Gwann Sgn9032, Malta,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Gurney Branford
Notified on:07 June 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Unit C Anchor House, School Lane, Eastleigh, SO53 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Appoint corporate director company with name date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.