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 |
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 Field Services 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 |