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.

# Name Status
1 Jacobs One Limited
Mutual People: Kevin Christopher Berryman , Guy Douglas
Active
2 Sula Systems Limited
Mutual People: Kevin Christopher Berryman , David Ellis
Active - Proposal To Strike Off
3 Jacobs Uk Holdings Limited
Mutual People: Kevin Christopher Berryman , Hugh Donald Morrison , Clive Thomas White , David Ellis
Active
4 Leighfisher Limited
Mutual People: Kevin Christopher Berryman , Guy Douglas , Sally Linda Joyce Miles
Active
5 Jeg Acquisition Company Limited
Mutual People: Kevin Christopher Berryman , Clive Thomas White
Active
6 Worley Group Uk Limited
Mutual People: Kevin Christopher Berryman , David Ellis
Active
7 Jacobs Two Limited
Mutual People: Hugh Donald Morrison , Guy Douglas
Active
8 Bear Scotland Limited
Mutual People: Hugh Donald Morrison
Active
9 Ringway Jacobs Limited
Mutual People: Hugh Donald Morrison
Active
10 Halcrow Group Limited
Mutual People: Hugh Donald Morrison , Guy Douglas , David Ellis
Active
11 Ch2M Hill One Limited
Mutual People: Hugh Donald Morrison , Guy Douglas
Active
12 Ch2M Hill Holdings Limited
Mutual People: Hugh Donald Morrison , Guy Douglas
Active
13 Ch2M Hill United Kingdom
Mutual People: Hugh Donald Morrison , Guy Douglas , David Ellis
Active
14 Gibb Holdings Ltd
Mutual People: Hugh Donald Morrison , Guy Douglas , David Ellis
dissolved
15 Jacobs Europe Holdco Limited
Mutual People: Hugh Donald Morrison , Guy Douglas , Clive Thomas White
Active
16 Halcrow Holdings Limited
Mutual People: Hugh Donald Morrison , Guy Douglas
Active
17 Halcrow International Limited
Mutual People: Hugh Donald Morrison , Guy Douglas
Active
18 Ch2M Hill Europe Limited
Mutual People: Hugh Donald Morrison , Guy Douglas
Active
19 Babtie Shaw & Morton Limited
Mutual People: Guy Douglas , David Ellis
Active - Proposal To Strike Off
20 Crouch Hogg Waterman Limited
Mutual People: Guy Douglas
Active - Proposal To Strike Off
21 Westminster And Earley Services Limited
Mutual People: Guy Douglas
Active - Proposal To Strike Off
22 Jacobs European Holdings Limited
Mutual People: Guy Douglas
Active - Proposal To Strike Off
23 Halcrow Water Services Limited
Mutual People: Guy Douglas
Active - Proposal To Strike Off
24 Yolles Partnership Limited
Mutual People: Guy Douglas
Active - Proposal To Strike Off
25 Burderop Investments Limited
Mutual People: Guy Douglas
Active - Proposal To Strike Off
26 Halcrow Rail Approvals Limited
Mutual People: Guy Douglas
Active - Proposal To Strike Off
27 Halcrow Staff And Services
Mutual People: Guy Douglas
Active - Proposal To Strike Off
28 Halcrow International Partnership
Mutual People: Guy Douglas
Active
29 Ch2M Hill Services Limited
Mutual People: Guy Douglas
Active
30 Transmark Asia Limited
Mutual People: Guy Douglas
Active
31 Jacobsgibb Ltd
Mutual People: Guy Douglas
Active
32 Halcrow Management Sciences Limited
Mutual People: Guy Douglas
Active
33 Halcrow Asia Limited
Mutual People: Guy Douglas
Active
34 Halcrow (Consulting Engineers & Architects) Limited
Mutual People: Guy Douglas
Active
35 Halcrow Asia Partnership Limited
Mutual People: Guy Douglas
Active
36 Halcrow Canada Limited
Mutual People: Guy Douglas
dissolved
37 Halcrow Consulting Limited
Mutual People: Guy Douglas
Active
38 Leighfisher Holdings Limited
Mutual People: Guy Douglas , Sally Linda Joyce Miles
dissolved
39 Leighfisher U.K. Limited
Mutual People: Guy Douglas
dissolved
40 Jacobs Engineering Uk Limited
Mutual People: Guy Douglas
dissolved
41 Sir William Halcrow & Partners Limited
Mutual People: Guy Douglas
Active
42 Fast Reactor Technology Limited
Mutual People: Sally Linda Joyce Miles
Active
43 Ch2M Hill International Nuclear Services Ltd
Mutual People: Sally Linda Joyce Miles , Clive Thomas White , David Ellis
Active
44 Jacobs Field Services Limited
Mutual People: Sally Linda Joyce Miles , Robert Venkat Pragada , David Ellis
Active
45 Jacobs Stobbarts Limited
Mutual People: Sally Linda Joyce Miles , David Ellis
Active
46 Jacobs Clean Energy Limited
Mutual People: Sally Linda Joyce Miles
Active
47 L.E.S. Construction Limited
Mutual People: Sally Linda Joyce Miles , David Ellis
dissolved
48 Jacobs E&C Limited
Mutual People: Sally Linda Joyce Miles , Clive Thomas White , David Ellis
Active
49 Pwr Power Projects Limited
Mutual People: Sally Linda Joyce Miles
Active
50 Defence Contractor Management And Operations Limited
Mutual People: Clive Thomas White
Active
51 Nuclear Industry Association
Mutual People: Clive Thomas White
Active
52 Lindsey Engineering Services Limited
Mutual People: David Ellis
Active - Proposal To Strike Off
53 Enviros Limited
Mutual People: David Ellis
Active
54 Enviros Management Services Ltd.
Mutual People: David Ellis
dissolved
55 Colin Buchanan And Partners Limited
Mutual People: David Ellis
dissolved
56 Enviros Group Limited
Mutual People: David Ellis
Active
57 Worley Consulting Group Limited
Mutual People: David Ellis
Active
58 Aspinwall & Company Limited
Mutual People: David Ellis
dissolved