Jacobs U.K. Limited
- Active
- Incorporated on 22 Mar 1991
Reg Address: Cottons Centre, Cottons Lane, London SE1 2QG, United Kingdom
Previous Names:
Jacobs Engineering U.K. Limited - 30 Jul 2012
Jacobs Engineering U.K. Limited - 3 Aug 1999
Jacobs Engineering Limited - 17 Dec 1993
H&G Process Contracting Limited - 21 Jan 1992
687Th Shelf Trading Company Limited - 22 Mar 1991
Company Classifications:
82990 - Other business support service activities n.e.c.
71129 - Other engineering activities
- Summary The company with name "Jacobs U.K. Limited" is a ltd and located in Cottons Centre, Cottons Lane, London SE1 2QG. Jacobs U.K. Limited is currently in active status and it was incorporated on 22 Mar 1991 (33 years 6 months 1 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 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Jacobs U.K. Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Geoffrey Roberts | Secretary | 21 Aug 2023 | - | Active |
2 | Claudia Jaramillo | Director | 14 Aug 2023 | Colombian | Resigned 16 Apr 2024 |
3 | Rhona Mary Holman | Secretary | 10 Feb 2023 | - | Resigned 21 Aug 2023 |
4 | Alexander James Lane | Director | 11 Aug 2021 | British | Active |
5 | Martin Edward Hinton | Director | 11 Aug 2021 | British | Active |
6 | Katherine Helen Kenny | Director | 9 Dec 2020 | - | Active |
7 | Sally Linda Joyce Miles | Director | 9 Dec 2020 | British | Active |
8 | Sally Linda Joyce Miles | Director | 9 Dec 2020 | British | Active |
9 | Clive Thomas White | Director | 9 Mar 2020 | British | Resigned 11 Aug 2021 |
10 | Clive Thomas White | Director | 9 Mar 2020 | British | Active |
11 | Tejender Singh Chaudhary | Secretary | 1 Jan 2020 | - | Active |
12 | Tejender Singh Chaudhary | Secretary | 1 Jan 2020 | - | Resigned 10 Feb 2023 |
13 | Guy Douglas | Director | 30 Apr 2019 | British | Resigned 11 Aug 2021 |
14 | Guy Douglas | Director | 30 Apr 2019 | British | Active |
15 | Joanne Caruso | Director | 26 Mar 2018 | American | Active |
16 | Hugh Donald Morrison | Director | 9 Nov 2017 | British | Active |
17 | Hugh Donald Morrison | Director | 9 Nov 2017 | British | Resigned 1 Sep 2023 |
18 | Erwin Geene | Director | 18 Nov 2016 | Dutch | Resigned 26 Apr 2019 |
19 | Jonathan R. Shattock | Director | 18 Nov 2016 | British | Resigned 30 Nov 2020 |
20 | Peter Robert Lutwyche | Director | 18 Nov 2016 | British | Resigned 30 Nov 2020 |
21 | Anne Elizabeth Prichard | Director | 25 Aug 2016 | English | Resigned 27 Mar 2018 |
22 | Robert Venkat Pragada | Director | 22 Jun 2016 | American | Active |
23 | David Ellis | Director | 21 Mar 2016 | British | Active |
24 | Paul Seaton | Director | 21 Mar 2016 | British | Resigned 26 Apr 2019 |
25 | Alan Alexander Seywright | Director | 21 Mar 2016 | British | Resigned 12 Dec 2016 |
26 | Kevin Christopher Berryman | Director | 15 Jan 2015 | American | Active |
27 | John Conor Doyle | Director | 23 Oct 2013 | Irish | Resigned 7 Oct 2016 |
28 | Philip John Stassi | Director | 18 Sep 2013 | American | Resigned 30 Jun 2016 |
29 | Leon Anthony Power | Director | 20 Dec 2011 | Irish | Resigned 5 Dec 2016 |
30 | Robert Anthony Michael Irvin | Director | 7 Jun 2011 | British | Resigned 2 Mar 2016 |
31 | David Joseph Coultas | Director | 13 Apr 2011 | British | Resigned 9 Dec 2020 |
32 | Michael Udovic | Secretary | 13 Apr 2011 | - | Resigned 1 Sep 2015 |
33 | Thomas Roy Hammond | Director | 18 Jan 2010 | Usa | Resigned 18 Sep 2013 |
34 | WH INVESTMENTS & CONSULTING LLC | Secretary | 18 Jan 2010 | - | Resigned 1 Jan 2020 |
35 | Robert Shepherd Duff | Director | 25 Mar 2009 | British | Resigned 7 Nov 2017 |
36 | David Baird | Director | 20 Dec 2007 | British | Resigned 22 Jan 2016 |
37 | Allyn Byram Taylor | Director | 26 Sep 2007 | United States | Resigned 6 Jun 2011 |
38 | Michael William Fleetwood | Director | 12 Jan 2007 | British | Resigned 20 Dec 2011 |
39 | William John Cameron Broadfoot | Director | 12 Jan 2007 | British | Resigned 25 Oct 2007 |
40 | Michael John Higgins | Director | 12 Jan 2007 | United States | Resigned 13 Apr 2011 |
41 | Mark Cubitt | Director | 24 Jan 2006 | British | Resigned 12 Jan 2007 |
42 | John Warren Prosser | Director | 24 Jan 2006 | American | Resigned 8 Jan 2015 |
43 | William Gilchrist Mitchell | Director | 29 Nov 2004 | British | Resigned 12 Jan 2007 |
44 | Philip John Stassi | Director | 11 Oct 2004 | American | Resigned 26 Sep 2007 |
45 | Walter Charles Barber | Director | 28 Oct 2003 | American | Resigned 12 Jan 2007 |
46 | John David Knott | Director | 1 Aug 2003 | British | Resigned 24 Jan 2006 |
47 | Robert Claude Andre Matha | Director | 31 Jan 2003 | French | Resigned 1 Aug 2003 |
48 | Graham Roger Jones | Director | 7 Mar 2002 | British | Resigned 1 Jan 2012 |
49 | Robert Kilday Smith | Director | 4 Sep 2000 | British | Resigned 31 Jan 2003 |
50 | Anne Glover Macrae | Secretary | 2 Dec 1999 | British | Resigned 1 Dec 2009 |
51 | Frederick John Barry | Director | 24 Jun 1999 | Irish | Resigned 16 Aug 2002 |
52 | John Mclachlan | Director | 29 Dec 1998 | British | Resigned 11 Oct 2004 |
53 | John Warren Prosser | Director | 9 Apr 1998 | American | Resigned 29 Nov 2004 |
54 | William Clyde Markley | Secretary | 9 Apr 1998 | - | Resigned 13 Apr 2011 |
55 | Frederick John Barry | Director | 1 Jun 1997 | Irish | Resigned 19 Mar 1999 |
56 | Thomas Michael Tate | Director | 24 Sep 1996 | British | Resigned 3 Jul 1999 |
57 | Graham James Dibble | Director | 16 Jun 1994 | British | Resigned 7 Mar 2002 |
58 | Richard James Slater | Director | 6 Jun 1994 | American | Resigned 31 Dec 2002 |
59 | Georgina Charmaine Linton | Secretary | 17 Jan 1994 | - | Resigned 2 Dec 1999 |
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 Holdings 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 U.K. Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 13 Jun 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 2 May 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 25 Mar 2024 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 25 Sep 2023 | Download PDF |
5 | Officers - Appoint Person Secretary Company With Name Date | 23 Aug 2023 | Download PDF |
6 | Officers - Termination Secretary Company With Name Termination Date | 22 Aug 2023 | Download PDF |
7 | Accounts - Full | 4 Jul 2023 | Download PDF |
8 | Officers - Appoint Person Secretary Company With Name Date | 15 Feb 2023 | Download PDF |
9 | Officers - Termination Secretary Company With Name Termination Date | 15 Feb 2023 | Download PDF |
10 | Accounts - Full | 11 Jul 2022 | Download PDF |
11 | Accounts - Full | 5 Jul 2022 | Download PDF |
12 | Confirmation Statement - No Updates | 22 Mar 2021 | Download PDF 3 Pages |
13 | Persons With Significant Control - Change To A Person With Significant Control | 26 Jan 2021 | Download PDF 2 Pages |
14 | Officers - Change Person Director Company With Change Date | 17 Dec 2020 | Download PDF 2 Pages |
15 | Officers - Change Person Director Company With Change Date | 17 Dec 2020 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 14 Dec 2020 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2020 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2020 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2020 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2020 | Download PDF 2 Pages |
21 | Accounts - Group | 30 Nov 2020 | Download PDF 82 Pages |
22 | Address - Change Registered Office Company With Date Old New | 3 Nov 2020 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 26 Mar 2020 | Download PDF 2 Pages |
24 | Confirmation Statement - No Updates | 23 Mar 2020 | Download PDF 3 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 6 Jan 2020 | Download PDF 2 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 6 Jan 2020 | Download PDF 1 Pages |
27 | Accounts - Group | 11 Jul 2019 | Download PDF 74 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 14 May 2019 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 14 May 2019 | Download PDF 1 Pages |
30 | Resolution | 8 May 2019 | Download PDF 4 Pages |
31 | Insolvency - Legacy | 8 May 2019 | Download PDF 11 Pages |
32 | Capital - Statement Company With Date Currency Figure | 8 May 2019 | Download PDF 3 Pages |
33 | Capital - Legacy | 8 May 2019 | Download PDF 9 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 30 Apr 2019 | Download PDF 2 Pages |
35 | Confirmation Statement - No Updates | 26 Mar 2019 | Download PDF 3 Pages |
36 | Accounts - Group | 3 Jul 2018 | Download PDF 71 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 16 Apr 2018 | Download PDF 2 Pages |
38 | Confirmation Statement - Updates | 12 Apr 2018 | Download PDF 6 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 27 Mar 2018 | Download PDF 1 Pages |
40 | Capital - Second Filing Allotment Shares | 31 Jan 2018 | Download PDF 9 Pages |
41 | Capital - Allotment Shares | 28 Nov 2017 | Download PDF 6 Pages |
42 | Capital - Allotment Shares | 23 Nov 2017 | Download PDF 5 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 14 Nov 2017 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 8 Nov 2017 | Download PDF 1 Pages |
45 | Accounts - Group | 21 Sep 2017 | Download PDF 81 Pages |
46 | Confirmation Statement - Updates | 10 Apr 2017 | Download PDF 5 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2017 | Download PDF 1 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2017 | Download PDF 1 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2017 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2017 | Download PDF 2 Pages |
51 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2017 | Download PDF 2 Pages |
52 | Capital - Allotment Shares | 4 Dec 2016 | Download PDF 5 Pages |
53 | Officers - Termination Director Company With Name Termination Date | 12 Oct 2016 | Download PDF 1 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 25 Aug 2016 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2016 | Download PDF 1 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 27 Jun 2016 | Download PDF 2 Pages |
57 | Accounts - Group | 2 Jun 2016 | Download PDF 51 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Apr 2016 | Download PDF 8 Pages |
59 | Officers - Appoint Person Director Company With Name Date | 23 Mar 2016 | Download PDF 2 Pages |
60 | Officers - Appoint Person Director Company With Name Date | 22 Mar 2016 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name Date | 22 Mar 2016 | Download PDF 2 Pages |
62 | Officers - Termination Director Company With Name Termination Date | 3 Mar 2016 | Download PDF 1 Pages |
63 | Officers - Termination Director Company With Name Termination Date | 3 Mar 2016 | Download PDF 1 Pages |
64 | Officers - Termination Secretary Company With Name Termination Date | 11 Sep 2015 | Download PDF 1 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Apr 2015 | Download PDF 8 Pages |
66 | Accounts - Group | 1 Apr 2015 | Download PDF 52 Pages |
67 | Officers - Appoint Person Director Company With Name Date | 16 Jan 2015 | Download PDF 2 Pages |
68 | Officers - Termination Director Company With Name Termination Date | 15 Jan 2015 | Download PDF 1 Pages |
69 | Accounts - Group | 4 Jul 2014 | Download PDF 50 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Apr 2014 | Download PDF 8 Pages |
71 | Officers - Change Person Director Company With Change Date | 17 Apr 2014 | Download PDF 2 Pages |
72 | Officers - Change Person Director Company With Change Date | 17 Apr 2014 | Download PDF 2 Pages |
73 | Officers - Change Person Director Company With Change Date | 17 Apr 2014 | Download PDF 2 Pages |
74 | Officers - Appoint Person Director Company With Name | 5 Dec 2013 | Download PDF 2 Pages |
75 | Officers - Appoint Person Director Company With Name | 11 Oct 2013 | Download PDF 2 Pages |
76 | Officers - Termination Director Company With Name | 4 Oct 2013 | Download PDF 1 Pages |
77 | Accounts - Group | 23 May 2013 | Download PDF 50 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2013 | Download PDF 10 Pages |
79 | Change Of Name - Certificate Company | 30 Jul 2012 | Download PDF 2 Pages |
80 | Change Of Name - Notice | 30 Jul 2012 | Download PDF 2 Pages |
81 | Accounts - Group | 23 Apr 2012 | Download PDF 53 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2012 | Download PDF 10 Pages |
83 | Officers - Appoint Person Director Company With Name | 9 Jan 2012 | Download PDF 2 Pages |
84 | Officers - Termination Director Company With Name | 4 Jan 2012 | Download PDF 1 Pages |
85 | Officers - Termination Director Company With Name | 23 Dec 2011 | Download PDF 1 Pages |
86 | Resolution | 31 Oct 2011 | Download PDF 5 Pages |
87 | Capital - Allotment Shares | 17 Oct 2011 | Download PDF 3 Pages |
88 | Accounts - Group | 22 Aug 2011 | Download PDF 47 Pages |
89 | Resolution | 19 Aug 2011 | Download PDF 1 Pages |
90 | Capital - Allotment Shares | 19 Aug 2011 | Download PDF 4 Pages |
91 | Capital - Allotment Shares | 26 Jul 2011 | Download PDF 4 Pages |
92 | Miscellaneous - Court Order | 26 Jul 2011 | Download PDF 3 Pages |
93 | Officers - Appoint Person Director Company With Name | 23 Jun 2011 | Download PDF 2 Pages |
94 | Officers - Termination Director Company With Name | 7 Jun 2011 | Download PDF 1 Pages |
95 | Resolution | 27 Apr 2011 | Download PDF 1 Pages |
96 | Officers - Termination Secretary Company With Name | 18 Apr 2011 | Download PDF 1 Pages |
97 | Officers - Termination Director Company With Name | 18 Apr 2011 | Download PDF 1 Pages |
98 | Officers - Appoint Person Secretary Company With Name | 18 Apr 2011 | Download PDF 1 Pages |
99 | Officers - Appoint Person Director Company With Name | 18 Apr 2011 | Download PDF 2 Pages |
100 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2011 | Download PDF 12 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.