XYLEM JABSCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameXYLEM JABSCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00568129
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of XYLEM JABSCO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is XYLEM JABSCO LIMITED located?

    Registered Office Address
    c/o XYLEM WATER SERVICES LTD
    Jays Close
    Viables Estate
    RG22 4BA Basingstoke
    Hants
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of XYLEM JABSCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ITT JABSCO LIMITEDDec 31, 1981Dec 31, 1981
    ITT FLUID HANDLING LIMITEDJun 27, 1956Jun 27, 1956

    What are the latest accounts for XYLEM JABSCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for XYLEM JABSCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for XYLEM JABSCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 12, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 30, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O C/O Water Process Ltd Viables Estate Jays Close Basingstoke Hampshire RG22 4BA England* on Oct 01, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Certificate of change of name

    Company name changed itt jabsco LIMITED\certificate issued on 22/12/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 22, 2011

    Change company name resolution on Dec 13, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * Itt Industries, Jays Close Viables Estate Basingstoke Hampshire RG22 4BA* on Dec 13, 2011

    1 pagesAD01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mrs Linda Margaret Frawley as a secretary

    1 pagesAP03

    Termination of appointment of Diana Charnell as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of Julian Russell as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of XYLEM JABSCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRAWLEY, Linda Margaret
    c/o Xylem Water Services Ltd
    Viables Estate
    RG22 4BA Basingstoke
    Jays Close
    Hants
    England
    Secretary
    c/o Xylem Water Services Ltd
    Viables Estate
    RG22 4BA Basingstoke
    Jays Close
    Hants
    England
    162372760001
    PATEL, Ravi
    Jays Close
    Viables Estate
    RG22 4BA Basingstoke
    Hampshire
    Director
    Jays Close
    Viables Estate
    RG22 4BA Basingstoke
    Hampshire
    EnglandBritish94770570002
    CHARNELL, Diana Frances
    Jays Close
    Viables Estate
    RG22 4BA Basingstoke
    Itt Industries Ltd
    Hampshire
    Secretary
    Jays Close
    Viables Estate
    RG22 4BA Basingstoke
    Itt Industries Ltd
    Hampshire
    British72251410002
    JARDINE, Christopher Douglas
    Pound House 65 Updown Hill
    GU20 6DW Windlesham
    Surrey
    Secretary
    Pound House 65 Updown Hill
    GU20 6DW Windlesham
    Surrey
    British1860370001
    WHEELHOUSE, Kevin Paul
    25 Carisbrooke Drive
    NG3 5DS Nottingham
    Secretary
    25 Carisbrooke Drive
    NG3 5DS Nottingham
    British79146010001
    GILL, Michael Albert
    Viables Industrial Estate, Jays Close
    RG22 4BA Basingstoke
    Itt Industries Ltd
    Hampshire
    United Kingdom
    Director
    Viables Industrial Estate, Jays Close
    RG22 4BA Basingstoke
    Itt Industries Ltd
    Hampshire
    United Kingdom
    EnglandBritish19800910003
    HOWARD, Ronald James
    Stoke House
    The Ridge
    RG16 9HT Cold Ash
    Newbury
    Director
    Stoke House
    The Ridge
    RG16 9HT Cold Ash
    Newbury
    British33709750001
    JARDINE, Christopher Douglas
    Pound House 65 Updown Hill
    GU20 6DW Windlesham
    Surrey
    Director
    Pound House 65 Updown Hill
    GU20 6DW Windlesham
    Surrey
    British1860370001
    RUSSELL, Julian Leslie
    Viables Industrial Estate, Jays Close
    RG22 4BA Basingstoke
    Itt Industries Ltd
    Hampshire
    United Kingdom
    Director
    Viables Industrial Estate, Jays Close
    RG22 4BA Basingstoke
    Itt Industries Ltd
    Hampshire
    United Kingdom
    EnglandBritish102388950002
    SUTHERLAND, Neil
    4 Brook Way
    Anna Valley
    SP11 7RY Andover
    Hampshire
    Director
    4 Brook Way
    Anna Valley
    SP11 7RY Andover
    Hampshire
    British17770110001
    WHEELHOUSE, Kevin Paul
    25 Carisbrooke Drive
    NG3 5DS Nottingham
    Director
    25 Carisbrooke Drive
    NG3 5DS Nottingham
    British79146010001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0