XYLEM JABSCO LIMITED
Overview
| Company Name | XYLEM JABSCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00568129 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of XYLEM JABSCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| ITT JABSCO LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| ITT FLUID HANDLING LIMITED | Jun 27, 1956 | Jun 27, 1956 |
What are the latest accounts for XYLEM JABSCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for XYLEM JABSCO LIMITED?
| Annual Return |
|
|---|
What are the latest filings for XYLEM JABSCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Mar 12, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Certificate of change of name Company name changed itt jabsco LIMITED\certificate issued on 22/12/11 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Registered office address changed from * Itt Industries, Jays Close Viables Estate Basingstoke Hampshire RG22 4BA* on Dec 13, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Appointment of Mrs Linda Margaret Frawley as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Diana Charnell as a secretary | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Termination of appointment of Julian Russell as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Who are the officers of XYLEM JABSCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRAWLEY, Linda Margaret | Secretary | c/o Xylem Water Services Ltd Viables Estate RG22 4BA Basingstoke Jays Close Hants England | 162372760001 | |||||||
| PATEL, Ravi | Director | Jays Close Viables Estate RG22 4BA Basingstoke Hampshire | England | British | 94770570002 | |||||
| CHARNELL, Diana Frances | Secretary | Jays Close Viables Estate RG22 4BA Basingstoke Itt Industries Ltd Hampshire | British | 72251410002 | ||||||
| JARDINE, Christopher Douglas | Secretary | Pound House 65 Updown Hill GU20 6DW Windlesham Surrey | British | 1860370001 | ||||||
| WHEELHOUSE, Kevin Paul | Secretary | 25 Carisbrooke Drive NG3 5DS Nottingham | British | 79146010001 | ||||||
| GILL, Michael Albert | Director | Viables Industrial Estate, Jays Close RG22 4BA Basingstoke Itt Industries Ltd Hampshire United Kingdom | England | British | 19800910003 | |||||
| HOWARD, Ronald James | Director | Stoke House The Ridge RG16 9HT Cold Ash Newbury | British | 33709750001 | ||||||
| JARDINE, Christopher Douglas | Director | Pound House 65 Updown Hill GU20 6DW Windlesham Surrey | British | 1860370001 | ||||||
| RUSSELL, Julian Leslie | Director | Viables Industrial Estate, Jays Close RG22 4BA Basingstoke Itt Industries Ltd Hampshire United Kingdom | England | British | 102388950002 | |||||
| SUTHERLAND, Neil | Director | 4 Brook Way Anna Valley SP11 7RY Andover Hampshire | British | 17770110001 | ||||||
| WHEELHOUSE, Kevin Paul | Director | 25 Carisbrooke Drive NG3 5DS Nottingham | British | 79146010001 |
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