JACOBS UK HOLDINGS LIMITED
Overview
| Company Name | JACOBS UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04420029 |
| 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 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 Address | No |
What were the previous names of JACOBS UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHAPELEASE LIMITED | Apr 18, 2002 | Apr 18, 2002 |
What are the latest accounts for JACOBS UK HOLDINGS 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 UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for JACOBS UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Katherine Helen Kenny as a director on Jul 29, 2025 | 1 pages | TM01 | ||
Appointment of Mr Alexander James Lane as a director on Jul 29, 2025 | 2 pages | AP01 | ||
Full accounts made up to Sep 27, 2024 | 33 pages | AA | ||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 29, 2023 | 33 pages | AA | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karen Wiemelt as a director on Jan 12, 2024 | 1 pages | TM01 | ||
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 | ||
Full accounts made up to Sep 30, 2022 | 27 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||
Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||
Termination of appointment of Hugh Donald Morrison as a director on Dec 15, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Katherine Helen Kenny as a director on Dec 15, 2022 | 2 pages | AP01 | ||
Full accounts made up to Oct 01, 2021 | 28 pages | AA | ||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 02, 2020 | 29 pages | AA | ||
Director's details changed for Miss Karen Wiemelt on Aug 16, 2021 | 2 pages | CH01 | ||
Appointment of Miss Karen Wiemelt as a director on Aug 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Clive Thomas White as a director on Aug 16, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Sally Miles as a director on Aug 11, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Leon Power as a director on Feb 02, 2021 | 1 pages | TM01 | ||
Change of details for Jacobs Europe Holdco Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC05 | ||
Who are the officers of JACOBS UK HOLDINGS 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 | 312725940001 | |||||||
| 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 | 246699710001 | |||||||
| HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629400001 | |||||||
| 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 | 148525360001 | |||||||
| UDOVIC, Michael | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 160066410001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARBER, Walter Charles | Director | 61 Riverside House Bear Wharf Fobney Street RG1 6BJ Reading Berkshire | American | 93663320001 | ||||||
| BERRYMAN, Kevin Christopher | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | United States | American | 194147760001 | |||||
| COULTAS, David Joseph | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Scotland | British | 77758650001 | |||||
| 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 | |||||
| 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 | |||||
| KENNY, Katherine Helen | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 216980410001 | |||||
| KNOTT, John David | Director | Glen Barn Bones Lane Newchapel RH7 6HR Lingfield Surrey | British | 92485210001 | ||||||
| LUTWYCHE, Peter Robert | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | United States | British | 125258280002 | |||||
| MATHA, Robert Claude Andre | Director | Westbury House Butlers Dene Road CR3 7HX Woldingham Surrey | French | 87584250001 | ||||||
| MCLACHLAN, John | Director | 12 Kensington Gate W8 5NA London | British | 61996190001 | ||||||
| MORRISON, Hugh Donald | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 240150920001 | |||||
| POWER, Leon | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United States | Irish | 259390810001 | |||||
| PROSSER, John Warren | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Usa | American | 57955140001 | |||||
| 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 | |||||
| SLATER, Richard James | Director | 1235 Hillcrest Avenue CA9116 Pasadena California | American | 39697870001 | ||||||
| SMITH, Robert Kilday | Director | 4 Laburnum Grove KY3 9EU Burntisland Fife | United Kingdom | British | 173634650001 | |||||
| STASSI, Philip John | Director | 8 Palace Gardens Terrace W8 London | American | 101602950002 | ||||||
| TAYLOR, Allyn Byram | Director | Mill Lane Cookham SL6 9QT Maidenhead Formosa Court House Berkshire United Kingdom | England | United States | 124922150002 | |||||
| WHITE, Clive Thomas | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | 324861410001 | |||||
| WIEMELT, Karen | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United States | American | 286432700001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of JACOBS UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jacobs Europe Holdco 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