JACOBS ENGINEERING UK LIMITED
Overview
| Company Name | JACOBS ENGINEERING UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02527622 |
| 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 ENGINEERING UK LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is JACOBS ENGINEERING UK LIMITED located?
| Registered Office Address | Cottons Centre Cottons Lane SE1 2QG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JACOBS ENGINEERING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| JACOBS INDUSTRIAL SERVICES U.K. LIMITED | May 10, 2007 | May 10, 2007 |
| JACOBS CATALYTIC (UK) LIMITED | Dec 24, 2001 | Dec 24, 2001 |
| DELTA CATALYTIC (UK) LIMITED | Dec 14, 1992 | Dec 14, 1992 |
| CATALYTIC SEAFORTH LIMITED | Sep 05, 1990 | Sep 05, 1990 |
| HEATGUARD LIMITED | Aug 03, 1990 | Aug 03, 1990 |
What are the latest accounts for JACOBS ENGINEERING UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 01, 2021 |
What are the latest filings for JACOBS ENGINEERING UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 22, 2023
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital on Jun 22, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 22, 2023
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 01, 2021 | 23 pages | AA | ||||||||||||||
Full accounts made up to Oct 02, 2020 | 27 pages | AA | ||||||||||||||
Appointment of Mrs Sally Miles as a director on Aug 11, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Guy Douglas as a director on Aug 11, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Jacobs Uk Limited as a person with significant control on Nov 03, 2020 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 27 pages | AA | ||||||||||||||
Appointment of Mr Alexander James Lane as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan R. Shattock as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Guy Douglas on Dec 17, 2020 | 2 pages | CH01 | ||||||||||||||
Who are the officers of JACOBS ENGINEERING UK LIMITED?
| 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 | 312725650001 | |||||||
| 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 | 246699140001 | |||||||
| HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629350001 | |||||||
| MACRAE, Anne Glover | Secretary | 32 Thornhill Square N1 1BQ London | British | 22068660001 | ||||||
| MARKLEY, William Clyde | Secretary | 2105 Sunnybank Drive La Canada 91011 Flintridge California United States Of America | American | 57955380001 | ||||||
| NORRIS, Michael | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 148525420001 | |||||||
| PRICE, John Leslie | Secretary | 536 Coach Grove Road Sw FOREIGN Calgary Alberta T3h 1j4 Canada | Canadian | 14302230001 | ||||||
| THURGOOD, Brian Frederick | Secretary | 5828 Dalkeith Hill Nw T3A 1G4 Calgary Alberta Canada | Canadian | 49550720001 | ||||||
| UDOVIC, Michael | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 162669840001 | |||||||
| COADY, Arthur Bernard | Director | 79 Bel Air Place Sw FOREIGN Calgary Alberta T2z 2c3 Canada | Canadian | 14302210001 | ||||||
| CODY, William Wesley | Director | Apartment 3 Building 226 Village Terrace Sw Calgary Alberta T3h 2l1 | American | 30681950001 | ||||||
| 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 | |||||
| DUFF, Robert Shepherd | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Scotland | British | 165632810001 | |||||
| HOPKINSON, Dennis Ian | Director | 18 Pasture Drive LN11 8XA Louth Lincolnshire | British | 24328510003 | ||||||
| IRVIN, Robert Anthony Michael | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | British | 161055320001 | |||||
| JONES, Graham Roger | Director | Coningsby 81 The Rise TN13 1RN Sevenoaks Kent | United Kingdom | British | 42069750001 | |||||
| MCLACHLAN, John | Director | 12 Kensington Gate W8 5NA London | British | 61996190001 | ||||||
| MCNAMARA, Michael | Director | Briar Farm Cheapside DN37 0JA Waltham North East Lincolnshire | England | British | 151846040001 | |||||
| PENNER, Henry David | Director | 47 Woodgreen Place Sw FOREIGN Calgary Alberta T2w 4a3 Canada | Canadian | 24328500001 | ||||||
| PRICE, John Leslie | Director | 536 Coach Grove Road Sw FOREIGN Calgary Alberta T3h 1j4 Canada | Canadian | 14302230001 | ||||||
| PROSSER, John Warren | Director | 3323 Castera Avenue 91208 Glendale California Usa | Usa | American | 57955140001 | |||||
| RALSTON, Paul Eric | Director | 828 Sunset Crescent S E Calgary T2x 3eb FOREIGN Alberta Canada | American | 54423010001 | ||||||
| SEATON, Paul | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | England | British | 204466160001 | |||||
| SHATTOCK, Jonathan R. | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 259549880001 | |||||
| STASSI, Philip John | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Usa | United States | 133430050001 | |||||
| TAYLOR, Allyn Byram | Director | Mill Lane Cookham SL6 9QT Maidenhead Formosa Court House Berkshire United Kingdom | England | United States | 124922150002 | |||||
| THIBEAULT, Rejean Joseph | Director | Site 40 PO BOX 13 Rr Number 4 T2M 4L4 Calgary Alberta Canada | Canadian | 49550530001 | ||||||
| THURGOOD, Brian Frederick | Director | 5828 Dalkeith Hill Nw T3A 1G4 Calgary Alberta Canada | Canadian | 49550720001 |
Who are the persons with significant control of JACOBS ENGINEERING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jacobs Uk Limited | Apr 06, 2016 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JACOBS ENGINEERING UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jun 15, 1992 Delivered On Jul 01, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement dated 15/06/92 | |
Short particulars £6,249.00 deposited as security with royal bank of scotland PLC park row leeds. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 02, 1991 Delivered On Apr 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease | |
Short particulars £4,250. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Mar 15, 1991 Delivered On Mar 20, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. | ||||
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