JACOBSGIBB LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJACOBSGIBB LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02387707
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JACOBSGIBB LTD?

    Previous Company Names
    Company NameFromUntil
    GIBB LTDDec 05, 1996Dec 05, 1996
    SIR ALEXANDER GIBB & PARTNERS LIMITEDJun 20, 1989Jun 20, 1989
    CAXTONCROFT LIMITEDMay 22, 1989May 22, 1989

    What are the latest accounts for JACOBSGIBB LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 27, 2024

    What is the status of the latest confirmation statement for JACOBSGIBB LTD?

    Last Confirmation Statement Made Up ToJan 20, 2027
    Next Confirmation Statement DueFeb 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2026
    OverdueNo

    What are the latest filings for JACOBSGIBB LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 20, 2026 with updates

    5 pagesCS01

    Full accounts made up to Sep 27, 2024

    23 pagesAA

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2023

    22 pagesAA

    Statement of capital on Mar 08, 2024

    • Capital: GBP 0.3412
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023

    2 pagesAP03

    Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023

    1 pagesTM02

    Cessation of Gibb Holdings Ltd as a person with significant control on Jun 29, 2023

    1 pagesPSC07

    Notification of Jacobs U.K. Limited as a person with significant control on Jun 29, 2023

    2 pagesPSC02

    Full accounts made up to Sep 30, 2022

    22 pagesAA

    Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023

    2 pagesAP03

    Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023

    1 pagesTM02

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2021

    23 pagesAA

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2020

    27 pagesAA

    Termination of appointment of Guy Douglas as a director on Aug 11, 2021

    1 pagesTM01

    Appointment of Mrs Sally Miles as a director on Aug 11, 2021

    2 pagesAP01

    Change of details for Gibb Holdings Ltd as a person with significant control on Nov 03, 2020

    2 pagesPSC05

    Notification of Gibb Holdings Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Gibb Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Who are the officers of JACOBSGIBB LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Geoffrey
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    312725870001
    LANE, Alexander James
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish244468210002
    MILES, Sally Linda Joyce
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritish161125950001
    CHAUDHARY, Tejender Singh
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    246699730001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629390001
    MARKLEY, William Clyde
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    Secretary
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    American57955380001
    NORRIS, Michael Timothy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    British52563600002
    UDOVIC, Michael Sean
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    165335730001
    WARD, Sandra Lesley
    17 Clayfields
    HP10 8AT Tylers Green
    Bucks
    Secretary
    17 Clayfields
    HP10 8AT Tylers Green
    Bucks
    British89320390001
    WITHERS, Graham Reginald
    33 Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    Secretary
    33 Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    British1420080001
    AL JAWAD, Samir
    9 Woodbourne Drive
    Cloygate
    KT10 0DR Esher
    Surrey
    Director
    9 Woodbourne Drive
    Cloygate
    KT10 0DR Esher
    Surrey
    British32725800001
    ASH, Nigel Alexander
    24 Bramley Green Road
    Bramley
    RG26 5UE Tadley
    Hampshire
    Director
    24 Bramley Green Road
    Bramley
    RG26 5UE Tadley
    Hampshire
    British68579890001
    BACK, Paul Adrian Auchmuty, Dr
    Parsonage Farm
    How Lane
    SL6 3JP White Waltham
    Berkshire
    Director
    Parsonage Farm
    How Lane
    SL6 3JP White Waltham
    Berkshire
    British22932520001
    BARBER, Walter Charles
    61 Riverside House
    Bear Wharf Fobney Street
    RG1 6BJ Reading
    Berkshire
    Director
    61 Riverside House
    Bear Wharf Fobney Street
    RG1 6BJ Reading
    Berkshire
    American93663320001
    BELL, Jonathan Andrew
    28 Llwyn Arian
    Margam Village
    SA13 2UP Port Talbot
    West Glamorgan
    Director
    28 Llwyn Arian
    Margam Village
    SA13 2UP Port Talbot
    West Glamorgan
    British97888300001
    BOWCOCK, John Brown
    Lothlorien
    Crowsley Road
    RG9 3JU Shiplake
    Oxfordshire
    Director
    Lothlorien
    Crowsley Road
    RG9 3JU Shiplake
    Oxfordshire
    British34950050001
    BRENT, Brian Gerald
    Sheaves
    255 Greys Road
    RG9 1QS Henley-On-Thames
    Oxfordshire
    Director
    Sheaves
    255 Greys Road
    RG9 1QS Henley-On-Thames
    Oxfordshire
    British32689230001
    BRETTELL, Peter Donald
    Blorenge Cottage
    Holly Lane Ashampstead
    RG8 8RT Reading
    Berkshire
    Director
    Blorenge Cottage
    Holly Lane Ashampstead
    RG8 8RT Reading
    Berkshire
    British34455550003
    BRICE, Geoffrey John
    3 Orwell Close
    Caversham
    RG4 7PU Reading
    Berkshire
    Director
    3 Orwell Close
    Caversham
    RG4 7PU Reading
    Berkshire
    British7239880001
    CHAPLOW, Robert, Dr
    6 The Meadows
    DL10 7DU Richmond
    North Yorkshire
    Director
    6 The Meadows
    DL10 7DU Richmond
    North Yorkshire
    British75299100001
    CHAPMAN, Richard John
    45 Underhill
    OX10 9JH Moulsford
    Oxfordshire
    Director
    45 Underhill
    OX10 9JH Moulsford
    Oxfordshire
    British55902530001
    COATES, Geoffrey Hamilton
    The Shealing
    Backsideans Wargrave-On-Thames
    RG10 8JP Reading
    Berkshire
    Director
    The Shealing
    Backsideans Wargrave-On-Thames
    RG10 8JP Reading
    Berkshire
    British1420060001
    COLLINSON, Andrew William
    3 Westlands
    Bilton In Ainsty
    YO26 7LH York
    North Yorkshire
    Director
    3 Westlands
    Bilton In Ainsty
    YO26 7LH York
    North Yorkshire
    EnglandBritish68757160001
    COX, Roger St Hill
    5 West End Cottages
    High Street Ripley
    GU23 6AD Guildford
    Surrey
    Director
    5 West End Cottages
    High Street Ripley
    GU23 6AD Guildford
    Surrey
    United KingdomBritish148843300001
    COX, Roger St Hill
    5 West End Cottages
    High Street Ripley
    GU23 6AD Guildford
    Surrey
    Director
    5 West End Cottages
    High Street Ripley
    GU23 6AD Guildford
    Surrey
    United KingdomBritish148843300001
    DAVIDSON, John Anthony Clayton
    4 Seagrave Close
    RG4 6BB Sonning
    Berkshire
    Director
    4 Seagrave Close
    RG4 6BB Sonning
    Berkshire
    British83810660001
    DAVIDSON, John Anthony Clayton
    Tower View 55 Windmill Road
    Mortimer
    RG7 3RJ Reading
    Berkshire
    Director
    Tower View 55 Windmill Road
    Mortimer
    RG7 3RJ Reading
    Berkshire
    British22620950001
    DAWSON, James Grant Forbes
    Woodpeckers
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    Director
    Woodpeckers
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    British32689240001
    DOUGLAS, Guy
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish258025190001
    DOYLE, John Conor
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandIrish78009780001
    ELDRED, Christopher David
    54 Highmoor Road
    Caversham Heights
    RG4 7BQ Reading
    Berkshire
    Director
    54 Highmoor Road
    Caversham Heights
    RG4 7BQ Reading
    Berkshire
    British55057000001
    FEATES, Francis Stanley
    The Kilns Beggarbush Hill
    Benson
    OX10 6PL Wallingford
    Oxfordshire
    Director
    The Kilns Beggarbush Hill
    Benson
    OX10 6PL Wallingford
    Oxfordshire
    British13899930001
    FLEETWOOD, Michael William
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandBritish86007760002
    GLENN, Adrian Alexander
    1 Coleridge Close
    Twyford
    RG10 0XL Reading
    Berkshire
    Director
    1 Coleridge Close
    Twyford
    RG10 0XL Reading
    Berkshire
    UkBritish44059540004
    GREEN, Christopher Edward Wastie
    14 Meadway
    HP4 2PN Berkhamsted
    Hertfordshire
    Director
    14 Meadway
    HP4 2PN Berkhamsted
    Hertfordshire
    EnglandBritish39544830001

    Who are the persons with significant control of JACOBSGIBB LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jacobs U.K. Limited
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Jun 29, 2023
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies
    Registration Number02594504
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02387714
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gibb Holdings Limited
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Companies Registry
    Registration Number02387714
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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