JACOBS UK HOLDINGS LIMITED

JACOBS UK HOLDINGS LIMITED

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

    Company NameJACOBS UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04420029
    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 UK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JACOBS UK HOLDINGS 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 UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHAPELEASE LIMITEDApr 18, 2002Apr 18, 2002

    What are the latest accounts for JACOBS UK HOLDINGS 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 UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for JACOBS UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Appointment of Mr Alexander James Lane as a director on Jul 29, 2025

    2 pagesAP01

    Full accounts made up to Sep 27, 2024

    33 pagesAA

    Confirmation statement made on Apr 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2023

    33 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Karen Wiemelt as a director on Jan 12, 2024

    1 pagesTM01

    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

    Full accounts made up to Sep 30, 2022

    27 pagesAA

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    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

    Termination of appointment of Hugh Donald Morrison as a director on Dec 15, 2022

    1 pagesTM01

    Appointment of Mrs Katherine Helen Kenny as a director on Dec 15, 2022

    2 pagesAP01

    Full accounts made up to Oct 01, 2021

    28 pagesAA

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2020

    29 pagesAA

    Director's details changed for Miss Karen Wiemelt on Aug 16, 2021

    2 pagesCH01

    Appointment of Miss Karen Wiemelt as a director on Aug 16, 2021

    2 pagesAP01

    Termination of appointment of Clive Thomas White as a director on Aug 16, 2021

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Apr 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Leon Power as a director on Feb 02, 2021

    1 pagesTM01

    Change of details for Jacobs Europe Holdco Limited as a person with significant control on Nov 02, 2020

    2 pagesPSC05

    Who are the officers of JACOBS UK HOLDINGS 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
    312725940001
    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
    246699710001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629400001
    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
    148525360001
    UDOVIC, Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    160066410001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    BERRYMAN, Kevin Christopher
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United StatesAmerican194147760001
    COULTAS, David Joseph
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    ScotlandBritish77758650001
    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
    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
    KENNY, Katherine Helen
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish216980410001
    KNOTT, John David
    Glen Barn Bones Lane
    Newchapel
    RH7 6HR Lingfield
    Surrey
    Director
    Glen Barn Bones Lane
    Newchapel
    RH7 6HR Lingfield
    Surrey
    British92485210001
    LUTWYCHE, Peter Robert
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United StatesBritish125258280002
    MATHA, Robert Claude Andre
    Westbury House
    Butlers Dene Road
    CR3 7HX Woldingham
    Surrey
    Director
    Westbury House
    Butlers Dene Road
    CR3 7HX Woldingham
    Surrey
    French87584250001
    MCLACHLAN, John
    12 Kensington Gate
    W8 5NA London
    Director
    12 Kensington Gate
    W8 5NA London
    British61996190001
    MORRISON, Hugh Donald
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish240150920001
    POWER, Leon
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United StatesIrish259390810001
    PROSSER, John Warren
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    UsaAmerican57955140001
    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
    SLATER, Richard James
    1235 Hillcrest Avenue
    CA9116 Pasadena
    California
    Director
    1235 Hillcrest Avenue
    CA9116 Pasadena
    California
    American39697870001
    SMITH, Robert Kilday
    4 Laburnum Grove
    KY3 9EU Burntisland
    Fife
    Director
    4 Laburnum Grove
    KY3 9EU Burntisland
    Fife
    United KingdomBritish173634650001
    STASSI, Philip John
    8 Palace Gardens Terrace
    W8 London
    Director
    8 Palace Gardens Terrace
    W8 London
    American101602950002
    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
    WHITE, Clive Thomas
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritish324861410001
    WIEMELT, Karen
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United StatesAmerican286432700001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Jacobs Europe Holdco 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 RegisteredRegister Of England And Wales
    Registration Number9188414
    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