JACOBSGIBB LTD
Overview
| Company Name | JACOBSGIBB LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02387707 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JACOBSGIBB LTD?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is JACOBSGIBB LTD located?
| Registered Office Address | Cottons Centre Cottons Lane SE1 2QG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JACOBSGIBB LTD?
| Company Name | From | Until |
|---|---|---|
| GIBB LTD | Dec 05, 1996 | Dec 05, 1996 |
| SIR ALEXANDER GIBB & PARTNERS LIMITED | Jun 20, 1989 | Jun 20, 1989 |
| CAXTONCROFT LIMITED | May 22, 1989 | May 22, 1989 |
What are the latest accounts for JACOBSGIBB LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for JACOBSGIBB LTD?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for JACOBSGIBB LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 20, 2026 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 27, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 29, 2023 | 22 pages | AA | ||||||||||
Statement of capital on Mar 08, 2024
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023 | 1 pages | TM02 | ||||||||||
Cessation of Gibb Holdings Ltd as a person with significant control on Jun 29, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Jacobs U.K. Limited as a person with significant control on Jun 29, 2023 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Sep 30, 2022 | 22 pages | AA | ||||||||||
Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 01, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 02, 2020 | 27 pages | AA | ||||||||||
Termination of appointment of Guy Douglas as a director on Aug 11, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sally Miles as a director on Aug 11, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Gibb Holdings Ltd as a person with significant control on Nov 03, 2020 | 2 pages | PSC05 | ||||||||||
Notification of Gibb Holdings Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Gibb Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Who are the officers of JACOBSGIBB LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Geoffrey | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 312725870001 | |||||||
| LANE, Alexander James | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 244468210002 | |||||
| MILES, Sally Linda Joyce | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | 161125950001 | |||||
| CHAUDHARY, Tejender Singh | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 246699730001 | |||||||
| HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629390001 | |||||||
| MARKLEY, William Clyde | Secretary | 2105 Sunnybank Drive La Canada 91011 Flintridge California United States Of America | American | 57955380001 | ||||||
| NORRIS, Michael Timothy | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | British | 52563600002 | ||||||
| UDOVIC, Michael Sean | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 165335730001 | |||||||
| WARD, Sandra Lesley | Secretary | 17 Clayfields HP10 8AT Tylers Green Bucks | British | 89320390001 | ||||||
| WITHERS, Graham Reginald | Secretary | 33 Ryhill Way Lower Earley RG6 4AZ Reading Berkshire | British | 1420080001 | ||||||
| AL JAWAD, Samir | Director | 9 Woodbourne Drive Cloygate KT10 0DR Esher Surrey | British | 32725800001 | ||||||
| ASH, Nigel Alexander | Director | 24 Bramley Green Road Bramley RG26 5UE Tadley Hampshire | British | 68579890001 | ||||||
| BACK, Paul Adrian Auchmuty, Dr | Director | Parsonage Farm How Lane SL6 3JP White Waltham Berkshire | British | 22932520001 | ||||||
| BARBER, Walter Charles | Director | 61 Riverside House Bear Wharf Fobney Street RG1 6BJ Reading Berkshire | American | 93663320001 | ||||||
| BELL, Jonathan Andrew | Director | 28 Llwyn Arian Margam Village SA13 2UP Port Talbot West Glamorgan | British | 97888300001 | ||||||
| BOWCOCK, John Brown | Director | Lothlorien Crowsley Road RG9 3JU Shiplake Oxfordshire | British | 34950050001 | ||||||
| BRENT, Brian Gerald | Director | Sheaves 255 Greys Road RG9 1QS Henley-On-Thames Oxfordshire | British | 32689230001 | ||||||
| BRETTELL, Peter Donald | Director | Blorenge Cottage Holly Lane Ashampstead RG8 8RT Reading Berkshire | British | 34455550003 | ||||||
| BRICE, Geoffrey John | Director | 3 Orwell Close Caversham RG4 7PU Reading Berkshire | British | 7239880001 | ||||||
| CHAPLOW, Robert, Dr | Director | 6 The Meadows DL10 7DU Richmond North Yorkshire | British | 75299100001 | ||||||
| CHAPMAN, Richard John | Director | 45 Underhill OX10 9JH Moulsford Oxfordshire | British | 55902530001 | ||||||
| COATES, Geoffrey Hamilton | Director | The Shealing Backsideans Wargrave-On-Thames RG10 8JP Reading Berkshire | British | 1420060001 | ||||||
| COLLINSON, Andrew William | Director | 3 Westlands Bilton In Ainsty YO26 7LH York North Yorkshire | England | British | 68757160001 | |||||
| COX, Roger St Hill | Director | 5 West End Cottages High Street Ripley GU23 6AD Guildford Surrey | United Kingdom | British | 148843300001 | |||||
| COX, Roger St Hill | Director | 5 West End Cottages High Street Ripley GU23 6AD Guildford Surrey | United Kingdom | British | 148843300001 | |||||
| DAVIDSON, John Anthony Clayton | Director | 4 Seagrave Close RG4 6BB Sonning Berkshire | British | 83810660001 | ||||||
| DAVIDSON, John Anthony Clayton | Director | Tower View 55 Windmill Road Mortimer RG7 3RJ Reading Berkshire | British | 22620950001 | ||||||
| DAWSON, James Grant Forbes | Director | Woodpeckers Pangbourne Hill RG8 8JS Pangbourne Berkshire | British | 32689240001 | ||||||
| DOUGLAS, Guy | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 258025190001 | |||||
| DOYLE, John Conor | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | Irish | 78009780001 | |||||
| ELDRED, Christopher David | Director | 54 Highmoor Road Caversham Heights RG4 7BQ Reading Berkshire | British | 55057000001 | ||||||
| FEATES, Francis Stanley | Director | The Kilns Beggarbush Hill Benson OX10 6PL Wallingford Oxfordshire | British | 13899930001 | ||||||
| FLEETWOOD, Michael William | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | British | 86007760002 | |||||
| GLENN, Adrian Alexander | Director | 1 Coleridge Close Twyford RG10 0XL Reading Berkshire | Uk | British | 44059540004 | |||||
| GREEN, Christopher Edward Wastie | Director | 14 Meadway HP4 2PN Berkhamsted Hertfordshire | England | British | 39544830001 |
Who are the persons with significant control of JACOBSGIBB LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jacobs U.K. Limited | Jun 29, 2023 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gibb Holdings Ltd | Apr 06, 2016 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gibb Holdings Limited | Apr 06, 2016 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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