JACOBS U.K. LIMITED
Overview
| Company Name | JACOBS U.K. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02594504 |
| 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 JACOBS U.K. 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 U.K. 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 U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| JACOBS ENGINEERING U.K. LIMITED | Aug 03, 1999 | Aug 03, 1999 |
| JACOBS ENGINEERING LIMITED | Dec 17, 1993 | Dec 17, 1993 |
| H&G PROCESS CONTRACTING LIMITED | Jan 21, 1992 | Jan 21, 1992 |
| 687TH SHELF TRADING COMPANY LIMITED | Mar 22, 1991 | Mar 22, 1991 |
What are the latest accounts for JACOBS U.K. LIMITED?
| 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 JACOBS U.K. LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2025 |
| Overdue | No |
What are the latest filings for JACOBS U.K. LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Richard Ian Sanderson as a director on Oct 16, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of James Edward Nash as a director on Jul 29, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Katherine Helen Kenny as a director on Jul 29, 2025 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Sep 27, 2024 | 87 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Venkatesh Rengarajan Nathamuni as a director on Feb 06, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Robert Venkat Pragada as a director on Feb 06, 2025 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Courtney Scott on Jan 23, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Courtney Scott on Oct 15, 2024 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Courtney Scott as a director on Oct 15, 2024 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 06, 2024
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital on Sep 09, 2024
| 5 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||
Termination of appointment of Martin Edward Hinton as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Ellis as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Sep 29, 2023 | 82 pages | AA | ||||||||||||||||||
Termination of appointment of Claudia Jaramillo as a director on Apr 16, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Claudia Jaramillo as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Kevin Christopher Berryman as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of JACOBS U.K. 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 | 312739330001 | |||||||
| CARUSO, Joanne | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United States | American | 245351480001 | |||||
| LANE, Alexander James | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 244468210002 | |||||
| MILES, Sally Linda Joyce | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | British | 161125950001 | |||||
| NASH, James Edward | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | 338674870001 | |||||
| NATHAMUNI, Venkatesh Rengarajan | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United States | American | 332352850001 | |||||
| SANDERSON, Richard Ian | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | 300945480001 | |||||
| SCOTT, Courtney | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | Australian | 328497660002 | |||||
| CHAUDHARY, Tejender Singh, Mr | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 265801180001 | |||||||
| HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629220001 | |||||||
| LINTON, Georgina Charmaine | Secretary | Flat3 29 St Gabriels Road NW2 4DT London | British | 37998190001 | ||||||
| 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 | ||||||
| MEDLOCK, Andrew Hewitt | Secretary | 52 Tanbridge Park Worthing Road RH12 1SZ Horsham West Sussex | British | 51233840001 | ||||||
| NORRIS, Michael | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 148529790001 | |||||||
| UDOVIC, Michael | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 159479960001 | |||||||
| BAIRD, David | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Great Britain | British | 111031360001 | |||||
| BARBER, Walter Charles | Director | 61 Riverside House Bear Wharf Fobney Street RG1 6BJ Reading Berkshire | American | 93663320001 | ||||||
| BARRY, Frederick John | Director | 59 Nutley Road IRISH Donnybrook Ireland 4 | Irish | 61996250002 | ||||||
| BARRY, Frederick John | Director | 59 Nutley Road IRISH Donnybrook Ireland 4 | Irish | 61996250002 | ||||||
| BERRYMAN, Kevin Christopher | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United States | American | 194147760001 | |||||
| BROADFOOT, William John Cameron | Director | 43 Viewpark Drive, Burnside Rutherglen G73 3QE Glasgow Lanarkshire | United Kingdom | British | 118078890001 | |||||
| COULTAS, David Joseph | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Scotland | British | 77758650001 | |||||
| CUBITT, Mark | Director | Duncraggan House 34 Airthrey Road FK9 5JS Stirling | Scotland | British | 64309900002 | |||||
| DEERING, Lionel James | Director | Fieldway Goose Lane Wrights Green Little Hallingbury CM22 7RG Bishops Stortford Hertfordshire | British | 37378840001 | ||||||
| DIBBLE, Graham James | Director | 42 West Farm Avenue KT21 2LG Ashtead Surrey | British | 39696150002 | ||||||
| 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 | |||||
| ELLIS, David | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 206422550001 | |||||
| FLEETWOOD, Michael William | Director | 5 Bassett Gardens SO16 7EA Southampton Hampshire | England | British | 86007760002 | |||||
| GEENE, Erwin | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | Netherlands | Dutch | 221632400001 | |||||
| HAMMOND, Thomas Roy | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | Usa | 133186200001 | |||||
| HART, Frank Edward | Director | 46 Savill Road Lindfield RH16 2NN Haywards Heath West Sussex | British | 18957720001 | ||||||
| HEALY, James Joseph, Dr | Director | Barleys Farm Old Hill Wrington BS40 5SR Bristol N Somerset | Irish | 126847020001 |
Who are the persons with significant control of JACOBS U.K. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jacobs Uk Holdings Limited | Apr 06, 2016 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
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