RINGWAY JACOBS LIMITED

RINGWAY JACOBS LIMITED

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

    Company NameRINGWAY JACOBS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05576465
    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 RINGWAY JACOBS LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is RINGWAY JACOBS LIMITED located?

    Registered Office Address
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RINGWAY JACOBS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RINGWAY JACOBS LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2027
    Next Confirmation Statement DueJan 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2026
    OverdueNo

    What are the latest filings for RINGWAY JACOBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 09, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Sally Linda Joyce Miles as a director on Jan 13, 2026

    1 pagesTM01

    Termination of appointment of Alexandre Jerome Georges Pajot as a director on Jan 13, 2026

    1 pagesTM01

    Director's details changed for Mr Philippe George Skegg on Jan 07, 2026

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2023

    45 pagesAA

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Appointment of Mrs Sally Linda Joyce Miles as a director on Oct 26, 2023

    2 pagesAP01

    Termination of appointment of James Edward Nash as a director on Oct 26, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Cessation of Eurovia Uk Limited as a person with significant control on Jan 01, 2023

    1 pagesPSC07

    Notification of Vinci Construction Holding Limited as a person with significant control on Jan 01, 2023

    2 pagesPSC02

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James Edward Nash as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr Alexander James Lane as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Hugh Donald Morrison as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Mr Richard Ian Sanderson as a director on Oct 03, 2022

    2 pagesAP01

    Termination of appointment of James Edward Nash as a director on Oct 03, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Appointment of Ms Layla Crowe as a secretary on Aug 31, 2022

    2 pagesAP03

    Termination of appointment of Susan Mary Lysionek as a secretary on Aug 31, 2022

    1 pagesTM02

    Director's details changed for Mr Alexandre Jerome Georges Pajot on Feb 22, 2022

    2 pagesCH01

    Who are the officers of RINGWAY JACOBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROWE, Layla
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Secretary
    Albion House
    Springfield Road
    RH12 2RW Horsham
    299605600001
    DAVIES, Mark John
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    United KingdomBritish244980090001
    HORTON, Philip Charles
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    EnglandEnglish228627820001
    LANE, Alexander James
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    United KingdomBritish244468210002
    MCGRATH, John
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    EnglandIrish215196710001
    SANDERSON, Richard Ian
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    EnglandBritish300945480001
    SKEGG, Philippe George
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    EnglandBritish241617720008
    WARDROP, Scott Alexander
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    EnglandBritish60380650003
    LYSIONEK, Susan Mary
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Secretary
    Albion House
    Springfield Road
    RH12 2RW Horsham
    British78777420001
    WITHERS, Robin William
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    Secretary
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    British9465040003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMOSSE, Francois Jean
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    United KingdomFrench125042590001
    BARR, Robert Ross
    3 Burlington Place
    Kincraig Drive
    TN13 3BH Sevenoaks
    Kent
    Director
    3 Burlington Place
    Kincraig Drive
    TN13 3BH Sevenoaks
    Kent
    British120077860001
    BATUT, Gregoire Claude Albert
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    EnglandFrench162291590002
    BINDING, David Norman
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    EnglandBritish37050830002
    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
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    ScotlandBritish77758650001
    COULTAS, David Joseph
    133 Terregles Avenue
    G41 4DG Glasgow
    Director
    133 Terregles Avenue
    G41 4DG Glasgow
    ScotlandBritish77758650001
    DUFF, Robert Shepherd
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    ScotlandBritish165632810001
    FERRER, Christophe Gaetan Louis
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    EnglandFrench250045720001
    GANDHI, Viplash
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    United KingdomBritish200815850001
    HIGGINS, Michael John
    The Coach House
    5a Cleveden Road, Kelvinside
    G12 0NT Glasgow
    Director
    The Coach House
    5a Cleveden Road, Kelvinside
    G12 0NT Glasgow
    ScotlandUnited States118078620001
    KEECH, Jeffrey Mark
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    United KingdomAustralian136347880002
    LEE, David
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    United KingdomBritish50707250001
    LEE, David
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    Director
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    United KingdomBritish50707250001
    MANSER, Ian
    75 Fairfax Road
    TW11 9DA Teddington
    Middlesex
    Director
    75 Fairfax Road
    TW11 9DA Teddington
    Middlesex
    United KingdomBritish62877970002
    MILES, Sally Linda Joyce
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    EnglandBritish161125950001
    MORRISON, Hugh Donald
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    United KingdomBritish240150920001
    NASH, James Edward
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    EnglandBritish338674870001
    NASH, James Edward
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    EnglandBritish279135250001
    NOTMAN, Michael Irving
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    United Kingdom
    Director
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    United Kingdom
    EnglandBritish103220180001
    O'NEILL, Michael
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    EnglandBritish138445020002
    PAJOT, Alexandre Jerome Georges
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    EnglandFrench282763560002
    PENNOCK, Roger James
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    Director
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    United KingdomBritish138095250001
    POWER, Leon Anthony
    Albion House
    Springfield Road
    RH12 2RW Horsham
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    IrelandIrish126002790001

    Who are the persons with significant control of RINGWAY JACOBS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vinci Construction Holding Limited
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    Jan 01, 2023
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03365601
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Jacobs Uk Limited
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    England
    Mar 03, 2020
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number2594504
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Eurovia Uk Limited
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    Dec 31, 2016
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    Yes
    Legal FormLimited Liability
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House England And Wales
    Registration Number2884116
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Jacobs Uk Limited
    Bothwell Street
    G2 7HX Glasgow
    95
    Scotland
    Dec 31, 2016
    Bothwell Street
    G2 7HX Glasgow
    95
    Scotland
    Yes
    Legal FormLimited Liability
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredCompanies House Scotland
    Registration NumberSc141100
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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