JACKUP GB LTD

Register to unlock more data on OkredoRegister

JACKUP GB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06692402

Incorporation date

09/09/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford SO53 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2009)
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon15/12/2025
Satisfaction of charge 066924020015 in full
dot icon07/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon06/01/2025
Cancellation of shares. Statement of capital on 2024-11-06
dot icon06/01/2025
Cancellation of shares. Statement of capital on 2024-11-06
dot icon06/01/2025
Cancellation of shares. Statement of capital on 2024-11-06
dot icon06/01/2025
Confirmation statement made on 2024-11-06 with updates
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/12/2024
Purchase of own shares.
dot icon13/12/2024
Purchase of own shares.
dot icon13/12/2024
Purchase of own shares.
dot icon12/12/2024
Termination of appointment of Michael William Jones as a director on 2024-12-07
dot icon04/11/2024
Change of details for Marine Investment Finance Group Ltd as a person with significant control on 2024-10-08
dot icon04/11/2024
Change of details for Mr Julian Gurney Branford as a person with significant control on 2024-10-08
dot icon28/10/2024
Change of details for a person with significant control
dot icon28/10/2024
Notification of Marine Investment Finance Group Ltd as a person with significant control on 2024-10-08
dot icon28/10/2024
Notification of Julian Gurney Branford as a person with significant control on 2024-10-08
dot icon27/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon25/10/2024
Termination of appointment of R. S. Baker & Sons Limited as a director on 2024-09-27
dot icon25/10/2024
Termination of appointment of Vasilis Bacolitsas as a director on 2024-09-27
dot icon25/10/2024
Withdrawal of a person with significant control statement on 2024-10-25
dot icon23/10/2024
Purchase of own shares.
dot icon23/10/2024
Purchase of own shares.
dot icon23/10/2024
Cancellation of shares. Statement of capital on 2024-10-08
dot icon23/10/2024
Cancellation of shares. Statement of capital on 2024-10-08
dot icon20/09/2024
Notification of a person with significant control statement
dot icon19/09/2024
Cessation of Julian Gurney Branford as a person with significant control on 2024-09-19
dot icon19/09/2024
Cessation of Marco Merciera as a person with significant control on 2024-09-19
dot icon31/07/2024
Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-07-31
dot icon12/07/2024
Satisfaction of charge 066924020007 in full
dot icon12/07/2024
Satisfaction of charge 066924020011 in full
dot icon12/07/2024
Satisfaction of charge 066924020013 in full
dot icon12/07/2024
Satisfaction of charge 066924020014 in full
dot icon05/01/2024
Satisfaction of charge 066924020008 in full
dot icon05/01/2024
Satisfaction of charge 066924020010 in full
dot icon05/01/2024
Satisfaction of charge 066924020009 in full
dot icon05/01/2024
Satisfaction of charge 066924020012 in full
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon29/09/2011
Registered office address changed from , 1st Floor 37 Commercial Road, Poole, Dorset, BH14 0HU on 2011-09-29
dot icon12/01/2009
Registered office changed on 12/01/2009 from, the yews north road, dibden purlieu, southampton, hampshire, SO45 4PF
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.55M
-
0.00
1.01K
-
2022
2
3.44M
-
0.00
5.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Julian Gurney Branford
Director
09/09/2008 - Present
6
Howard, John Richard
Director
09/09/2008 - 01/06/2014
4
Spurr, Martin
Director
06/06/2016 - Present
4
R. S. BAKER & SONS LIMITED
Corporate Director
28/01/2022 - 27/09/2024
-
Bacolitsas, Vasilis
Director
26/04/2019 - 27/09/2024
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JACKUP GB LTD

JACKUP GB LTD is an(a) Active company incorporated on 09/09/2008 with the registered office located at C/O Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford SO53 3TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JACKUP GB LTD?

toggle

JACKUP GB LTD is currently Active. It was registered on 09/09/2008 .

Where is JACKUP GB LTD located?

toggle

JACKUP GB LTD is registered at C/O Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford SO53 3TL.

What does JACKUP GB LTD do?

toggle

JACKUP GB LTD operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

What is the latest filing for JACKUP GB LTD?

toggle

The latest filing was on 17/12/2025: Unaudited abridged accounts made up to 2025-03-31.