General information

Name:

Jackup Gb Limited

Office Address:

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

Number: 06692402

Incorporation date: 2008-09-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jackup Gb started its operations in the year 2008 as a Private Limited Company registered with number: 06692402. This particular business has been prospering for sixteen years and the present status is active. This firm's headquarters is situated in Eastleigh at Unit C Anchor House School Lane. Anyone can also locate this business utilizing its area code, SO53 4DY. The enterprise's classified under the NACE and SIC code 30110 and their NACE code stands for Building of ships and floating structures. 2022-03-31 is the last time when company accounts were reported.

When it comes to the following enterprise's executives data, since April 2019 there have been four directors to name just a few: Vasilis B., Michael J. and Martin S.. At least one limited company has been appointed director, specifically R. S. Baker & Sons Limited.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 28 January 2022

Address: The Abattoir, Elsing, Dereham, NR20 3EW, England

Latest update: 22 April 2024

Vasilis B.

Role: Director

Appointed: 26 April 2019

Latest update: 22 April 2024

Michael J.

Role: Director

Appointed: 26 April 2019

Latest update: 22 April 2024

Martin S.

Role: Director

Appointed: 06 June 2016

Latest update: 22 April 2024

Julian B.

Role: Director

Appointed: 09 September 2008

Latest update: 22 April 2024

People with significant control

Executives who have control over the firm are as follows: Marco M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julian B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Marco M.
Notified on 2 March 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julian B.
Notified on 7 June 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Marine Investment Finance Group Ltd
Address: Suite 2 International House Naxxar Road, San Gwann Sgn9032, Malta
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Malta
Place registered Malta
Registration number C76820
Notified on 4 August 2016
Ceased on 2 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 September 2015
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts 25 June 2014
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Charge 066924020012 satisfaction in full. (MR04)
filed on: 5th, January 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Yews North Road

Post code:

SO45 4PF

City / Town:

Southampton

HQ address,
2013

Address:

The Yews North Road

Post code:

SO45 4PF

City / Town:

Southampton

HQ address,
2014

Address:

The Yews North Road

Post code:

SO45 4PF

City / Town:

Southampton

HQ address,
2015

Address:

The Yews North Road

Post code:

SO45 4PF

City / Town:

Southampton

HQ address,
2016

Address:

The Yews North Road

Post code:

SO45 4PF

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 30110 : Building of ships and floating structures
15
Company Age

Similar companies nearby

Closest companies