JACOBS ENGINEERING UK LIMITED

JACOBS ENGINEERING UK LIMITED

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

    Company NameJACOBS ENGINEERING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02527622
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of JACOBS ENGINEERING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACOBS INDUSTRIAL SERVICES U.K. LIMITEDMay 10, 2007May 10, 2007
    JACOBS CATALYTIC (UK) LIMITEDDec 24, 2001Dec 24, 2001
    DELTA CATALYTIC (UK) LIMITEDDec 14, 1992Dec 14, 1992
    CATALYTIC SEAFORTH LIMITEDSep 05, 1990Sep 05, 1990
    HEATGUARD LIMITEDAug 03, 1990Aug 03, 1990

    What are the latest accounts for JACOBS ENGINEERING UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2021

    What are the latest filings for JACOBS ENGINEERING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Second filing of a statement of capital following an allotment of shares on Jun 22, 2023

    • Capital: GBP 2,858,001
    4 pagesRP04SH01

    Statement of capital on Jun 22, 2023

    • Capital: GBP 0.285800
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 22/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 22, 2023

    • Capital: GBP 2,858,000
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 04, 2023Clarification A SECOND FILED SH01 WAS REGISTERED ON 04/07/2023.

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

    1 pagesTM02

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

    2 pagesAP03

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2021

    23 pagesAA

    Full accounts made up to Oct 02, 2020

    27 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Change of details for Jacobs Uk Limited as a person with significant control on Nov 03, 2020

    2 pagesPSC05

    Full accounts made up to Sep 30, 2019

    27 pagesAA

    Appointment of Mr Alexander James Lane as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Jonathan R. Shattock as a director on Nov 30, 2020

    1 pagesTM01

    Director's details changed for Mr Guy Douglas on Dec 17, 2020

    2 pagesCH01

    Who are the officers of JACOBS ENGINEERING UK LIMITED?

    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
    312725650001
    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
    246699140001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629350001
    MACRAE, Anne Glover
    32 Thornhill Square
    N1 1BQ London
    Secretary
    32 Thornhill Square
    N1 1BQ London
    British22068660001
    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
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    148525420001
    PRICE, John Leslie
    536 Coach Grove Road Sw
    FOREIGN Calgary
    Alberta T3h 1j4
    Canada
    Secretary
    536 Coach Grove Road Sw
    FOREIGN Calgary
    Alberta T3h 1j4
    Canada
    Canadian14302230001
    THURGOOD, Brian Frederick
    5828 Dalkeith Hill Nw
    T3A 1G4 Calgary
    Alberta
    Canada
    Secretary
    5828 Dalkeith Hill Nw
    T3A 1G4 Calgary
    Alberta
    Canada
    Canadian49550720001
    UDOVIC, Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    162669840001
    COADY, Arthur Bernard
    79 Bel Air Place Sw
    FOREIGN Calgary
    Alberta T2z 2c3
    Canada
    Director
    79 Bel Air Place Sw
    FOREIGN Calgary
    Alberta T2z 2c3
    Canada
    Canadian14302210001
    CODY, William Wesley
    Apartment 3 Building 226
    Village Terrace Sw
    Calgary
    Alberta T3h 2l1
    Director
    Apartment 3 Building 226
    Village Terrace Sw
    Calgary
    Alberta T3h 2l1
    American30681950001
    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
    DUFF, Robert Shepherd
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    ScotlandBritish165632810001
    HOPKINSON, Dennis Ian
    18 Pasture Drive
    LN11 8XA Louth
    Lincolnshire
    Director
    18 Pasture Drive
    LN11 8XA Louth
    Lincolnshire
    British24328510003
    IRVIN, Robert Anthony Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandBritish161055320001
    JONES, Graham Roger
    Coningsby 81 The Rise
    TN13 1RN Sevenoaks
    Kent
    Director
    Coningsby 81 The Rise
    TN13 1RN Sevenoaks
    Kent
    United KingdomBritish42069750001
    MCLACHLAN, John
    12 Kensington Gate
    W8 5NA London
    Director
    12 Kensington Gate
    W8 5NA London
    British61996190001
    MCNAMARA, Michael
    Briar Farm
    Cheapside
    DN37 0JA Waltham
    North East Lincolnshire
    Director
    Briar Farm
    Cheapside
    DN37 0JA Waltham
    North East Lincolnshire
    EnglandBritish151846040001
    PENNER, Henry David
    47 Woodgreen Place Sw
    FOREIGN Calgary
    Alberta T2w 4a3
    Canada
    Director
    47 Woodgreen Place Sw
    FOREIGN Calgary
    Alberta T2w 4a3
    Canada
    Canadian24328500001
    PRICE, John Leslie
    536 Coach Grove Road Sw
    FOREIGN Calgary
    Alberta T3h 1j4
    Canada
    Director
    536 Coach Grove Road Sw
    FOREIGN Calgary
    Alberta T3h 1j4
    Canada
    Canadian14302230001
    PROSSER, John Warren
    3323 Castera Avenue
    91208 Glendale
    California
    Usa
    Director
    3323 Castera Avenue
    91208 Glendale
    California
    Usa
    UsaAmerican57955140001
    RALSTON, Paul Eric
    828 Sunset Crescent S E
    Calgary T2x 3eb
    FOREIGN Alberta Canada
    Director
    828 Sunset Crescent S E
    Calgary T2x 3eb
    FOREIGN Alberta Canada
    American54423010001
    SEATON, Paul
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    EnglandBritish204466160001
    SHATTOCK, Jonathan R.
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish259549880001
    STASSI, Philip John
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    UsaUnited States133430050001
    TAYLOR, Allyn Byram
    Mill Lane
    Cookham
    SL6 9QT Maidenhead
    Formosa Court House
    Berkshire
    United Kingdom
    Director
    Mill Lane
    Cookham
    SL6 9QT Maidenhead
    Formosa Court House
    Berkshire
    United Kingdom
    EnglandUnited States124922150002
    THIBEAULT, Rejean Joseph
    Site 40 PO BOX 13 Rr Number 4
    T2M 4L4 Calgary
    Alberta
    Canada
    Director
    Site 40 PO BOX 13 Rr Number 4
    T2M 4L4 Calgary
    Alberta
    Canada
    Canadian49550530001
    THURGOOD, Brian Frederick
    5828 Dalkeith Hill Nw
    T3A 1G4 Calgary
    Alberta
    Canada
    Director
    5828 Dalkeith Hill Nw
    T3A 1G4 Calgary
    Alberta
    Canada
    Canadian49550720001

    Who are the persons with significant control of JACOBS ENGINEERING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jacobs Uk Limited
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Companies Registry
    Registration Number2594504
    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.

    Does JACOBS ENGINEERING UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • H.B.Raylor & Co Limited
    Transactions
    • Jul 01, 1992Registration of a charge (395)
    • Dec 19, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Scansped (UK) Limited
    Transactions
    • Apr 15, 1991Registration of a charge
    • Dec 19, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 20, 1991Registration of a charge
    • Dec 19, 1997Statement of satisfaction of a charge in full or part (403a)

    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