JACOBS U.K. LIMITED

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

    Company NameJACOBS U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02594504
    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 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 AddressNo

    What were the previous names of JACOBS U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACOBS ENGINEERING U.K. LIMITEDAug 03, 1999Aug 03, 1999
    JACOBS ENGINEERING LIMITEDDec 17, 1993Dec 17, 1993
    H&G PROCESS CONTRACTING LIMITED Jan 21, 1992Jan 21, 1992
    687TH SHELF TRADING COMPANY LIMITEDMar 22, 1991Mar 22, 1991

    What are the latest accounts for JACOBS U.K. LIMITED?

    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 JACOBS U.K. LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for JACOBS U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard Ian Sanderson as a director on Oct 16, 2025

    2 pagesAP01

    Appointment of James Edward Nash as a director on Jul 29, 2025

    2 pagesAP01

    Termination of appointment of Katherine Helen Kenny as a director on Jul 29, 2025

    1 pagesTM01

    Full accounts made up to Sep 27, 2024

    87 pagesAA

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Appointment of Venkatesh Rengarajan Nathamuni as a director on Feb 06, 2025

    2 pagesAP01

    Termination of appointment of Robert Venkat Pragada as a director on Feb 06, 2025

    1 pagesTM01

    Director's details changed for Courtney Scott on Jan 23, 2025

    2 pagesCH01

    Director's details changed for Courtney Scott on Oct 15, 2024

    2 pagesCH01

    Appointment of Courtney Scott as a director on Oct 15, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalization of gbp 85,000,000,00.00 06/09/2024
    RES14
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 06, 2024

    • Capital: GBP 185,000,000
    4 pagesSH01

    Statement of capital on Sep 09, 2024

    • Capital: GBP 100,000,000
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    Termination of appointment of Martin Edward Hinton as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of David Ellis as a director on Jul 01, 2024

    1 pagesTM01

    Full accounts made up to Sep 29, 2023

    82 pagesAA

    Termination of appointment of Claudia Jaramillo as a director on Apr 16, 2024

    1 pagesTM01

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Appointment of Claudia Jaramillo as a director on Aug 14, 2023

    2 pagesAP01

    Termination of appointment of Kevin Christopher Berryman as a director on Aug 14, 2023

    1 pagesTM01

    Who are the officers of JACOBS U.K. 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
    312739330001
    CARUSO, Joanne
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United StatesAmerican245351480001
    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
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandBritish161125950001
    NASH, James Edward
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritish338674870001
    NATHAMUNI, Venkatesh Rengarajan
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United StatesAmerican332352850001
    SANDERSON, Richard Ian
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritish300945480001
    SCOTT, Courtney
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomAustralian328497660002
    CHAUDHARY, Tejender Singh, Mr
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    265801180001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629220001
    LINTON, Georgina Charmaine
    Flat3
    29 St Gabriels Road
    NW2 4DT London
    Secretary
    Flat3
    29 St Gabriels Road
    NW2 4DT London
    British37998190001
    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
    MEDLOCK, Andrew Hewitt
    52 Tanbridge Park
    Worthing Road
    RH12 1SZ Horsham
    West Sussex
    Secretary
    52 Tanbridge Park
    Worthing Road
    RH12 1SZ Horsham
    West Sussex
    British51233840001
    NORRIS, Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    148529790001
    UDOVIC, Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    159479960001
    BAIRD, David
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Great BritainBritish111031360001
    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
    BARRY, Frederick John
    59 Nutley Road
    IRISH Donnybrook
    Ireland 4
    Director
    59 Nutley Road
    IRISH Donnybrook
    Ireland 4
    Irish61996250002
    BARRY, Frederick John
    59 Nutley Road
    IRISH Donnybrook
    Ireland 4
    Director
    59 Nutley Road
    IRISH Donnybrook
    Ireland 4
    Irish61996250002
    BERRYMAN, Kevin Christopher
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United StatesAmerican194147760001
    BROADFOOT, William John Cameron
    43 Viewpark Drive, Burnside
    Rutherglen
    G73 3QE Glasgow
    Lanarkshire
    Director
    43 Viewpark Drive, Burnside
    Rutherglen
    G73 3QE Glasgow
    Lanarkshire
    United KingdomBritish118078890001
    COULTAS, David Joseph
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    ScotlandBritish77758650001
    CUBITT, Mark
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    Director
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    ScotlandBritish64309900002
    DEERING, Lionel James
    Fieldway Goose Lane
    Wrights Green Little Hallingbury
    CM22 7RG Bishops Stortford
    Hertfordshire
    Director
    Fieldway Goose Lane
    Wrights Green Little Hallingbury
    CM22 7RG Bishops Stortford
    Hertfordshire
    British37378840001
    DIBBLE, Graham James
    42 West Farm Avenue
    KT21 2LG Ashtead
    Surrey
    Director
    42 West Farm Avenue
    KT21 2LG Ashtead
    Surrey
    British39696150002
    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
    ELLIS, David
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish206422550001
    FLEETWOOD, Michael William
    5 Bassett Gardens
    SO16 7EA Southampton
    Hampshire
    Director
    5 Bassett Gardens
    SO16 7EA Southampton
    Hampshire
    EnglandBritish86007760002
    GEENE, Erwin
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    NetherlandsDutch221632400001
    HAMMOND, Thomas Roy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandUsa133186200001
    HART, Frank Edward
    46 Savill Road
    Lindfield
    RH16 2NN Haywards Heath
    West Sussex
    Director
    46 Savill Road
    Lindfield
    RH16 2NN Haywards Heath
    West Sussex
    British18957720001
    HEALY, James Joseph, Dr
    Barleys Farm
    Old Hill Wrington
    BS40 5SR Bristol
    N Somerset
    Director
    Barleys Farm
    Old Hill Wrington
    BS40 5SR Bristol
    N Somerset
    Irish126847020001

    Who are the persons with significant control of JACOBS U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jacobs Uk Holdings 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 RegisteredCompanies Register Of England And Wales
    Registration Number4420029
    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