Jacobs Field Services Limited
- Active
- Incorporated on 4 Jun 1974
Reg Address: Cottons Centre, Cottons Lane, London SE1 2QG, United Kingdom
Previous Names:
Jacobs Les Limited - 22 Oct 2015
L.E.S. Engineering Limited - 20 Jan 2009
Jacobs Les Limited - 20 Jan 2009
L.E.S. Engineering Limited - 4 Jun 1974
- Summary The company with name "Jacobs Field Services Limited" is a private limited company and located in Cottons Centre, Cottons Lane, London SE1 2QG. Jacobs Field Services Limited is currently in active status and it was incorporated on 4 Jun 1974 (50 years 3 months 19 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Jacobs Field Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Joshua David Prentice | Secretary | 1 Jun 2024 | - | Active |
2 | Geoffrey Roberts | Secretary | 21 Aug 2023 | - | Resigned 1 Jun 2024 |
3 | Rhona Mary Holman | Secretary | 10 Feb 2023 | - | Resigned 21 Aug 2023 |
4 | Iliriana Andrews | Director | 8 Apr 2022 | British | Active |
5 | Anita Linseisen | Director | 1 Dec 2021 | German | Active |
6 | Andrew John White | Director | 8 Sep 2021 | British | Active |
7 | Nicholas John Mapplebeck | Director | 30 Nov 2020 | British | Resigned 8 Apr 2022 |
8 | Sally Linda Joyce Miles | Director | 30 Nov 2020 | British | Active |
9 | Peter Leslie Stalker | Director | 30 Nov 2020 | British | Active |
10 | Nicholas John Mapplebeck | Director | 30 Nov 2020 | British | Active |
11 | Sally Linda Joyce Miles | Director | 30 Nov 2020 | British | Resigned 1 Dec 2021 |
12 | Peter Leslie Stalker | Director | 30 Nov 2020 | British | Resigned 8 Sep 2021 |
13 | Tejender Singh Chaudhary | Secretary | 1 Jan 2020 | - | Resigned 10 Feb 2023 |
14 | Tejender Singh Chaudhary | Secretary | 1 Jan 2020 | - | Active |
15 | Valerie Roberts | Director | 14 Nov 2016 | American | Resigned 2 Nov 2020 |
16 | Anne Elizabeth Prichard | Director | 25 Aug 2016 | English | Resigned 27 Mar 2018 |
17 | David Ellis | Director | 11 Apr 2016 | British | Resigned 9 Dec 2020 |
18 | Robert Venkat Pragada | Director | 26 Feb 2016 | American | Resigned 7 Nov 2016 |
19 | Paul Seaton | Director | 26 Feb 2016 | British | Resigned 26 Apr 2019 |
20 | Andrejs Filicevs | Director | 26 Feb 2016 | Latvian | Resigned 5 Apr 2017 |
21 | Andrew Scargill | Director | 26 Feb 2016 | British | Resigned 9 Dec 2020 |
22 | John Conor Doyle | Director | 22 Oct 2013 | Irish | Resigned 11 Apr 2016 |
23 | Robert Shepherd Duff | Director | 3 Oct 2012 | British | Resigned 22 Jan 2016 |
24 | Robert Anthony Michael Irvin | Director | 7 Jun 2011 | British | Resigned 23 Oct 2013 |
25 | David Baird | Director | 26 Apr 2011 | British | Resigned 22 Jan 2016 |
26 | Michael William Fleetwood | Director | 26 Apr 2011 | British | Resigned 25 Sep 2014 |
27 | Michael Norris | Secretary | 18 Jan 2010 | - | Resigned 18 Jan 2010 |
28 | Michael Norris | Secretary | 18 Jan 2010 | - | Resigned 1 Jan 2020 |
29 | Allyn Byram Taylor | Director | 22 Aug 2008 | United States | Resigned 7 Jun 2011 |
30 | Michael Sean Udovic | Secretary | 22 Aug 2008 | United States | Resigned 1 Sep 2015 |
31 | Graham Roger Jones | Director | 22 Aug 2008 | British | Resigned 1 Jan 2012 |
32 | Philip John Stassi | Director | 22 Aug 2008 | United States | Resigned 22 Jan 2016 |
33 | Anne Glover Macrae | Secretary | 22 Aug 2008 | British | Resigned 18 Jan 2010 |
34 | Andrew Williiam Garton | Director | 20 Apr 2007 | British | Resigned 22 Aug 2008 |
35 | Karl Andrew Hill | Secretary | 16 Dec 2005 | - | Resigned 22 Aug 2008 |
36 | John Michael Lucy | Director | 24 Dec 1999 | British | Resigned 31 Mar 2001 |
37 | Stephen Charles Hallberg | Director | 6 Apr 1998 | British | Resigned 22 Aug 2008 |
38 | Karl Andrew Hill | Director | 1 Mar 1997 | - | Resigned 22 Aug 2008 |
39 | Philip Michael Bradley | Director | 1 Nov 1996 | British | Resigned 22 Aug 2008 |
40 | Ian Michael Greenbeck | Director | 1 Nov 1996 | British | Resigned 22 Aug 2008 |
41 | Gregory James Stratford | Director | 27 Jun 1995 | British | Resigned 22 Aug 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Jacobs Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Jacobs Field Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Secretary Company With Name Termination Date | 5 Jun 2024 | Download PDF |
2 | Officers - Appoint Person Secretary Company With Name Date | 3 Jun 2024 | Download PDF |
3 | Officers - Appoint Person Secretary Company With Name Date | 23 Aug 2023 | Download PDF |
4 | Officers - Termination Secretary Company With Name Termination Date | 22 Aug 2023 | Download PDF |
5 | Accounts - Full | 4 Jul 2023 | Download PDF |
6 | Officers - Termination Secretary Company With Name Termination Date | 15 Feb 2023 | Download PDF |
7 | Officers - Appoint Person Secretary Company With Name Date | 15 Feb 2023 | Download PDF |
8 | Accounts - Full | 14 Jul 2022 | Download PDF |
9 | Persons With Significant Control - Change To A Person With Significant Control | 26 Jan 2021 | Download PDF 2 Pages |
10 | Accounts - Full | 22 Jan 2021 | Download PDF 36 Pages |
11 | Confirmation Statement - No Updates | 4 Jan 2021 | Download PDF 3 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 24 Dec 2020 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 24 Dec 2020 | Download PDF 2 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 18 Dec 2020 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 17 Dec 2020 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 17 Dec 2020 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 17 Dec 2020 | Download PDF 1 Pages |
18 | Address - Change Registered Office Company With Date Old New | 3 Nov 2020 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 7 Jan 2020 | Download PDF 3 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 6 Jan 2020 | Download PDF 1 Pages |
21 | Officers - Appoint Person Secretary Company With Name Date | 6 Jan 2020 | Download PDF 2 Pages |
22 | Accounts - Full | 3 Jul 2019 | Download PDF 28 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 14 May 2019 | Download PDF 1 Pages |
24 | Confirmation Statement - No Updates | 29 Jan 2019 | Download PDF 3 Pages |
25 | Accounts - Full | 21 May 2018 | Download PDF 29 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 27 Mar 2018 | Download PDF 1 Pages |
27 | Confirmation Statement - No Updates | 30 Jan 2018 | Download PDF 3 Pages |
28 | Accounts - Full | 7 Jul 2017 | Download PDF 32 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 9 May 2017 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 10 Jan 2017 | Download PDF 2 Pages |
31 | Confirmation Statement - Updates | 9 Jan 2017 | Download PDF 5 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 8 Nov 2016 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 25 Aug 2016 | Download PDF 2 Pages |
34 | Accounts - Full | 18 May 2016 | Download PDF 18 Pages |
35 | Document Replacement - Second Filing Of Form With Form Type | 10 May 2016 | Download PDF 5 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 24 Apr 2016 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 24 Apr 2016 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 18 Mar 2016 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 17 Mar 2016 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 17 Mar 2016 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 17 Mar 2016 | Download PDF 3 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 17 Mar 2016 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 3 Mar 2016 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 3 Mar 2016 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2016 | Download PDF 5 Pages |
46 | Resolution | 6 Nov 2015 | Download PDF 25 Pages |
47 | Change Of Name - Certificate Company | 22 Oct 2015 | Download PDF 3 Pages |
48 | Officers - Termination Secretary Company With Name Termination Date | 11 Sep 2015 | Download PDF 1 Pages |
49 | Accounts - Full | 1 Apr 2015 | Download PDF 18 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jan 2015 | Download PDF 5 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 22 Oct 2014 | Download PDF 1 Pages |
52 | Accounts - Full | 14 May 2014 | Download PDF 18 Pages |
53 | Officers - Change Person Secretary Company With Change Date | 24 Jan 2014 | Download PDF 1 Pages |
54 | Officers - Change Person Director Company With Change Date | 24 Jan 2014 | Download PDF 2 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jan 2014 | Download PDF 6 Pages |
56 | Officers - Appoint Person Director Company With Name | 5 Dec 2013 | Download PDF 2 Pages |
57 | Officers - Termination Director Company With Name | 5 Dec 2013 | Download PDF 1 Pages |
58 | Accounts - Full | 23 May 2013 | Download PDF 18 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2013 | Download PDF 6 Pages |
60 | Officers - Change Person Director Company With Change Date | 14 Jan 2013 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name | 5 Dec 2012 | Download PDF 2 Pages |
62 | Accounts - Full | 23 Apr 2012 | Download PDF 21 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jan 2012 | Download PDF 7 Pages |
64 | Officers - Termination Director Company With Name | 27 Jan 2012 | Download PDF 1 Pages |
65 | Officers - Termination Director Company With Name | 4 Jan 2012 | Download PDF 1 Pages |
66 | Officers - Termination Secretary Company With Name | 23 Dec 2011 | Download PDF 1 Pages |
67 | Officers - Appoint Person Director Company With Name | 23 Jun 2011 | Download PDF 2 Pages |
68 | Officers - Termination Director Company With Name | 7 Jun 2011 | Download PDF 1 Pages |
69 | Officers - Appoint Person Director Company With Name | 26 Apr 2011 | Download PDF 2 Pages |
70 | Officers - Appoint Person Director Company With Name | 26 Apr 2011 | Download PDF 2 Pages |
71 | Accounts - Full | 11 Feb 2011 | Download PDF 20 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2011 | Download PDF 7 Pages |
73 | Resolution | 27 Jul 2010 | Download PDF 17 Pages |
74 | Accounts - Full | 6 Jul 2010 | Download PDF 19 Pages |
75 | Address - Change Registered Office Company With Date Old | 28 May 2010 | Download PDF 1 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2010 | Download PDF 5 Pages |
77 | Officers - Appoint Person Secretary Company With Name | 28 Jan 2010 | Download PDF 1 Pages |
78 | Officers - Appoint Person Secretary Company With Name | 28 Jan 2010 | Download PDF 1 Pages |
79 | Officers - Termination Secretary Company With Name | 27 Jan 2010 | Download PDF 1 Pages |
80 | Accounts - Full | 23 Apr 2009 | Download PDF 19 Pages |
81 | Resolution | 16 Mar 2009 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 26 Jan 2009 | Download PDF 4 Pages |
83 | Change Of Name - Certificate Company | 16 Jan 2009 | Download PDF 2 Pages |
84 | Address - Legacy | 15 Jan 2009 | Download PDF 1 Pages |
85 | Address - Legacy | 15 Oct 2008 | Download PDF 1 Pages |
86 | Officers - Legacy | 23 Sep 2008 | Download PDF 1 Pages |
87 | Officers - Legacy | 22 Sep 2008 | Download PDF 2 Pages |
88 | Officers - Legacy | 22 Sep 2008 | Download PDF 2 Pages |
89 | Officers - Legacy | 22 Sep 2008 | Download PDF 2 Pages |
90 | Officers - Legacy | 22 Sep 2008 | Download PDF 2 Pages |
91 | Officers - Legacy | 22 Sep 2008 | Download PDF 3 Pages |
92 | Address - Legacy | 22 Sep 2008 | Download PDF 1 Pages |
93 | Officers - Legacy | 22 Sep 2008 | Download PDF 1 Pages |
94 | Officers - Legacy | 22 Sep 2008 | Download PDF 1 Pages |
95 | Officers - Legacy | 22 Sep 2008 | Download PDF 1 Pages |
96 | Officers - Legacy | 22 Sep 2008 | Download PDF 1 Pages |
97 | Officers - Legacy | 22 Sep 2008 | Download PDF 1 Pages |
98 | Officers - Legacy | 22 Sep 2008 | Download PDF 1 Pages |
99 | Officers - Legacy | 22 Sep 2008 | Download PDF 1 Pages |
100 | Mortgage - Legacy | 20 Aug 2008 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Jacobs Stobbarts Limited Mutual People: Peter Leslie Stalker , Sally Linda Joyce Miles , Nicholas John Mapplebeck | Active |
2 | L.E.S. Construction Limited Mutual People: Peter Leslie Stalker , Sally Linda Joyce Miles , Nicholas John Mapplebeck | dissolved |
3 | Cavendish Dounreay Partnership Limited Mutual People: Peter Leslie Stalker | Active |
4 | Fast Reactor Technology Limited Mutual People: Sally Linda Joyce Miles | Active |
5 | Ch2M Hill International Nuclear Services Ltd Mutual People: Sally Linda Joyce Miles | Active |
6 | Jacobs U.K. Limited Mutual People: Sally Linda Joyce Miles | Active |
7 | Jacobs Clean Energy Limited Mutual People: Sally Linda Joyce Miles | Active |
8 | Leighfisher Holdings Limited Mutual People: Sally Linda Joyce Miles | dissolved |
9 | Leighfisher Limited Mutual People: Sally Linda Joyce Miles | Active |
10 | Jacobs E&C Limited Mutual People: Sally Linda Joyce Miles | Active |
11 | Pwr Power Projects Limited Mutual People: Sally Linda Joyce Miles | Active |