Jacobs Stobbarts Limited

  • Active
  • Incorporated on 25 Jun 2013

Reg Address: Cottons Centre, Cottons Lane, London SE1 2QG, United Kingdom

Previous Names:
Stobbarts (Nuclear) Limited - 30 Dec 2013
Stobbarts (Nuclear) Limited - 25 Jun 2013

Company Classifications:
70100 - Activities of head offices
42990 - Construction of other civil engineering projects n.e.c.


  • Summary The company with name "Jacobs Stobbarts Limited" is a ltd and located in Cottons Centre, Cottons Lane, London SE1 2QG. Jacobs Stobbarts Limited is currently in active status and it was incorporated on 25 Jun 2013 (11 years 2 months 28 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 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Jacobs Stobbarts 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 Anita Linseisen Director 1 Dec 2021 German Active
5 Andrew John White Director 8 Sep 2021 British Active
6 Peter Leslie Stalker Director 30 Nov 2020 British Active
7 Sally Linda Joyce Miles Director 30 Nov 2020 British Active
8 Nicholas John Mapplebeck Director 30 Nov 2020 British Resigned
8 Apr 2022
9 Sally Linda Joyce Miles Director 30 Nov 2020 British Resigned
1 Dec 2021
10 Nicholas John Mapplebeck Director 30 Nov 2020 British Active
11 Peter Leslie Stalker Director 30 Nov 2020 British Resigned
8 Sep 2021
12 Tejender Singh Chaudhary Secretary 23 May 2018 - Active
13 Tejender Singh Chaudhary Secretary 23 May 2018 - Resigned
10 Feb 2023
14 Valerie Roberts Director 3 Nov 2016 American Resigned
2 Nov 2020
15 Paul Seaton Director 3 Nov 2016 British Resigned
26 Apr 2019
16 Anne Elizabeth Prichard Director 3 Nov 2016 English Resigned
27 Mar 2018
17 Andrejs Filicevs Director 3 Nov 2016 Latvian Resigned
5 Apr 2017
18 David Ellis Director 3 Nov 2016 British Resigned
9 Dec 2020
19 Andrew Scargill Director 3 Nov 2016 British Resigned
9 Dec 2020
20 Leon Anthony Power Director 17 Jul 2014 Irish Resigned
5 Dec 2016
21 Michael William Fleetwood Director 10 Jan 2014 British Resigned
17 Jul 2014
22 John Conor Doyle Director 20 Dec 2013 Irish Resigned
7 Oct 2016
23 Michael Timothy Norris Secretary 20 Dec 2013 British Resigned
23 May 2018
24 Leon Anthony Power Director 20 Dec 2013 Irish Resigned
9 Jan 2014
25 John Stobbart Director 25 Jun 2013 British Resigned
20 Dec 2013


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 25 To 50 Percent
Ownership Of Shares 25 To 50 Percent As Firm
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Jacobs Stobbarts 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 Insolvency - Legacy 8 Mar 2024 Download PDF
4 Capital - Legacy 8 Mar 2024 Download PDF
5 Capital - Statement Company With Date Currency Figure 8 Mar 2024 Download PDF
6 Resolution 8 Mar 2024 Download PDF
7 Officers - Appoint Person Secretary Company With Name Date 23 Aug 2023 Download PDF
8 Officers - Termination Secretary Company With Name Termination Date 22 Aug 2023 Download PDF
9 Confirmation Statement - No Updates 5 Jul 2023 Download PDF
10 Accounts - Full 4 Jul 2023 Download PDF
11 Officers - Termination Secretary Company With Name Termination Date 15 Feb 2023 Download PDF
12 Officers - Appoint Person Secretary Company With Name Date 15 Feb 2023 Download PDF
13 Accounts - Full 14 Jul 2022 Download PDF
14 Confirmation Statement - No Updates 5 Jul 2022 Download PDF
15 Confirmation Statement - No Updates 5 Jul 2021 Download PDF
16 Persons With Significant Control - Change To A Person With Significant Control 26 Jan 2021 Download PDF
2 Pages
17 Accounts - Full 22 Jan 2021 Download PDF
32 Pages
18 Officers - Appoint Person Director Company With Name Date 24 Dec 2020 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 24 Dec 2020 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 18 Dec 2020 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 17 Dec 2020 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 17 Dec 2020 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 17 Dec 2020 Download PDF
1 Pages
24 Address - Change Registered Office Company With Date Old New 3 Nov 2020 Download PDF
1 Pages
25 Confirmation Statement - No Updates 7 Jul 2020 Download PDF
3 Pages
26 Confirmation Statement - No Updates 10 Jul 2019 Download PDF
3 Pages
27 Accounts - Full 4 Jul 2019 Download PDF
28 Pages
28 Officers - Termination Director Company With Name Termination Date 15 May 2019 Download PDF
1 Pages
29 Accounts - Full 7 Sep 2018 Download PDF
27 Pages
30 Confirmation Statement - No Updates 5 Jul 2018 Download PDF
3 Pages
31 Confirmation Statement - No Updates 4 Jul 2018 Download PDF
3 Pages
32 Officers - Appoint Person Secretary Company With Name Date 23 May 2018 Download PDF
2 Pages
33 Officers - Termination Secretary Company With Name Termination Date 23 May 2018 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 27 Mar 2018 Download PDF
1 Pages
35 Accounts - Full 12 Oct 2017 Download PDF
31 Pages
36 Persons With Significant Control - Notification Of A Person With Significant Control 5 Jul 2017 Download PDF
2 Pages
37 Confirmation Statement - Updates 5 Jul 2017 Download PDF
3 Pages
38 Officers - Termination Director Company With Name Termination Date 9 May 2017 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 12 Jan 2017 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 10 Jan 2017 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 8 Nov 2016 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 8 Nov 2016 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 8 Nov 2016 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 8 Nov 2016 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 8 Nov 2016 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 12 Oct 2016 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 18 Jul 2016 Download PDF
6 Pages
48 Accounts - Full 18 May 2016 Download PDF
23 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2015 Download PDF
4 Pages
50 Accounts - Full 9 Apr 2015 Download PDF
25 Pages
51 Officers - Appoint Person Director Company With Name 28 Jul 2014 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 28 Jul 2014 Download PDF
4 Pages
53 Officers - Termination Director Company With Name Termination Date 28 Jul 2014 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name Date 23 Jul 2014 Download PDF
2 Pages
55 Officers - Termination Director Company With Name Termination Date 23 Jul 2014 Download PDF
1 Pages
56 Officers - Termination Director Company With Name 26 Feb 2014 Download PDF
1 Pages
57 Officers - Appoint Person Director Company With Name 26 Feb 2014 Download PDF
2 Pages
58 Officers - Appoint Person Secretary Company With Name 15 Jan 2014 Download PDF
3 Pages
59 Officers - Termination Director Company With Name 7 Jan 2014 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name 7 Jan 2014 Download PDF
3 Pages
61 Officers - Appoint Person Director Company With Name 7 Jan 2014 Download PDF
3 Pages
62 Address - Change Registered Office Company With Date Old 6 Jan 2014 Download PDF
2 Pages
63 Accounts - Change Account Reference Date Company Current Extended 2 Jan 2014 Download PDF
3 Pages
64 Capital - Allotment Shares 2 Jan 2014 Download PDF
4 Pages
65 Resolution 2 Jan 2014 Download PDF
3 Pages
66 Change Of Name - Notice 30 Dec 2013 Download PDF
3 Pages
67 Change Of Name - Certificate Company 30 Dec 2013 Download PDF
3 Pages
68 Incorporation - Company 25 Jun 2013 Download PDF
33 Pages