JACOBS EUROPEAN HOLDINGS LIMITED
Overview
| Company Name | JACOBS EUROPEAN HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01331542 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JACOBS EUROPEAN HOLDINGS LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JACOBS EUROPEAN HOLDINGS LIMITED located?
| Registered Office Address | 1180 Eskdale Road Winnersh RG41 5TU Wokingham Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JACOBS EUROPEAN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLOTT & LOMAX (HOLDINGS) LIMITED | Sep 27, 1977 | Sep 27, 1977 |
What are the latest accounts for JACOBS EUROPEAN HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for JACOBS EUROPEAN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Director's details changed for Mr Guy Douglas on Dec 17, 2020 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Aug 28, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 11 pages | AA | ||||||||||||||
Appointment of Mr Guy Douglas as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Seaton as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Seaton as a director on Sep 05, 2018 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Sep 30, 2017 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Tejender Singh Chaudhary as a secretary on May 23, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Michael Timothy Norris as a secretary on May 23, 2018 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jul 26, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 12 pages | AA | ||||||||||||||
Termination of appointment of Leon Anthony Power as a director on Dec 05, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Ross Shattock as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 26, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 8 pages | AA | ||||||||||||||
Who are the officers of JACOBS EUROPEAN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAUDHARY, Tejender Singh | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | 246699210001 | |||||||
| DOUGLAS, Guy | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 258025190001 | |||||
| SHATTOCK, Jonathan R. | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | United Kingdom | British | 259549880001 | |||||
| MARKLEY, William Clyde | Secretary | 2105 Sunnybank Drive La Canada 91011 Flintridge California United States Of America | American | 57955380001 | ||||||
| MITCHELL, William Gilchrist | Secretary | 1 Henderland Drive Henderland Gate G61 1JJ Glasgow | British | 6248520002 | ||||||
| NORRIS, Michael Timothy | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | British | 52563600002 | ||||||
| ROBERTS, John Maxwell, Dr | Secretary | Inglewood Mauldeth Road Heaton Mersey SK4 3NT Stockport Cheshire | British | 13749500001 | ||||||
| UDOVIC, Michael | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 162455140001 | |||||||
| BOISSIER, Roger Humphrey | Director | Easton House The Pastures Repton DE65 6GG Derby Derbyshire | England | British | 19305640001 | |||||
| BROADFOOT, William John Cameron | Director | 43 Viewpark Drive, Burnside Rutherglen G73 3QE Glasgow Lanarkshire | United Kingdom | British | 118078890001 | |||||
| COMPSTON, David Gerald | Director | Parsons Hill Barbon LA6 2LS Kirkby Lonsdale Cumbria | British | 13749520001 | ||||||
| CUBITT, Mark | Director | Duncraggan House 34 Airthrey Road FK9 5JS Stirling | Scotland | British | 64309900002 | |||||
| DEFFNER, Dieter, Dip-Ing | Director | Herweg 38b D-5060 Bergisch Gladbach 1 Germany | German | 28550160001 | ||||||
| DOWELL, John Rudkin | Director | 40 Amesbury Road Moseley B13 8LE Birmingham West Midlands | England | British | 21337810001 | |||||
| FAWCETT, David Fred | Director | 7 Mole House Court Mount Road GU27 2PR Haslemere Surrey | British | 31551220003 | ||||||
| HARDY, Peter Norman | Director | 3 Elbury Croft Knowle B93 9QW Solihull West Midlands | British | 21338060001 | ||||||
| HEATH, Robert Christopher | Director | 232 Station Road CW7 3DF Winsford Cheshire | British | 57400830001 | ||||||
| HILL, Edward John | Director | 33 Netheravon Road Chiswick W4 2NA London | British | 19688370003 | ||||||
| LEWITT, Frank Malcolm | Director | 6 Warwick Road WA15 9NS Hale Cheshire | British | 74473690003 | ||||||
| MILLS, John Herbert, Dr | Director | 85 Ashworth Park WA16 9DG Knutsford Cheshire | England | British | 21475840001 | |||||
| MITCHELL, William Gilchrist | Director | 1 Henderland Drive Henderland Gate G61 1JJ Glasgow | British | 6248520002 | ||||||
| OGDEN, Andrew Thomas | Director | High Lea Barn High Lea Barn, Whins Lane BB12 7QU Simonstone Lancashire | British | 21338080005 | ||||||
| PASKINS, William James | Director | 15 Danebank Road WA13 9DQ Lymm Cheshire | British | 21338090001 | ||||||
| PERFECT, Henry George | Director | 15 Thorn Road Bearsden G61 4BS Glasgow | Scotland | British | 493500002 | |||||
| POWER, Leon Anthony | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Ireland | Irish | 126002790001 | |||||
| ROBERTS, John Maxwell, Dr | Director | Inglewood Mauldeth Road Heaton Mersey SK4 3NT Stockport Cheshire | United Kingdom | British | 13749500001 | |||||
| SARGENT, Michael Henry Joseph | Director | 5c Chapel Lane WA15 0HN Hale Barns Cheshire | England | British | 111087920001 | |||||
| SEATON, Paul | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | England | British | 204466160001 | |||||
| SHORESON, Wilfred | Director | 89 Silhill Hall Road B91 1JT Solihull West Midlands | British | 21337800001 | ||||||
| SMITH, Alan Ormand | Director | 17 Foxley Close WA13 0BS Lymm Cheshire | United Kingdom | British | 21338110002 | |||||
| SMITH, Alan Ormand | Director | 17 Foxley Close WA13 0BS Lymm Cheshire | United Kingdom | British | 21338110002 | |||||
| WALLACE, William Angus | Director | 6 Williamwood Park West Netherlee G44 3TE Glasgow Lanarkshire | British | 999680001 |
Who are the persons with significant control of JACOBS EUROPEAN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jacobs One Limited | Apr 06, 2016 | Bothwell Street G2 7HX Glasgow 95 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JACOBS EUROPEAN HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 14, 2000 Delivered On Jan 18, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 02, 1991 Delivered On Dec 19, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jun 10, 1988 Delivered On Jul 01, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 14, fairlawns lauston close, merrow, guildford surrey, title no. 554801 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 31, 1983 Delivered On Feb 07, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H the fairbairn brindley telford house complex 21/25 ashton lane, sale, cheshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Mar 08, 1982 Delivered On Mar 19, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land hereditaments and premises 8 floors of the main building of an office block known as the fairbairn brindley telford house complex, 21/25 ashton lane, sale, chester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0