RINGWAY JACOBS LIMITED
Overview
| Company Name | RINGWAY JACOBS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05576465 |
| 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 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 Address | No |
What are the latest accounts for RINGWAY JACOBS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RINGWAY JACOBS LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for RINGWAY JACOBS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 09, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sally Linda Joyce Miles as a director on Jan 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of Alexandre Jerome Georges Pajot as a director on Jan 13, 2026 | 1 pages | TM01 | ||
Director's details changed for Mr Philippe George Skegg on Jan 07, 2026 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Dec 31, 2023 | 45 pages | AA | ||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mrs Sally Linda Joyce Miles as a director on Oct 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Edward Nash as a director on Oct 26, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||
Cessation of Eurovia Uk Limited as a person with significant control on Jan 01, 2023 | 1 pages | PSC07 | ||
Notification of Vinci Construction Holding Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Edward Nash as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Alexander James Lane as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Hugh Donald Morrison as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard Ian Sanderson as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Edward Nash as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||
Appointment of Ms Layla Crowe as a secretary on Aug 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Susan Mary Lysionek as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||
Director's details changed for Mr Alexandre Jerome Georges Pajot on Feb 22, 2022 | 2 pages | CH01 | ||
Who are the officers of RINGWAY JACOBS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROWE, Layla | Secretary | Albion House Springfield Road RH12 2RW Horsham | 299605600001 | |||||||
| DAVIES, Mark John | Director | Albion House Springfield Road RH12 2RW Horsham | United Kingdom | British | 244980090001 | |||||
| HORTON, Philip Charles | Director | Albion House Springfield Road RH12 2RW Horsham | England | English | 228627820001 | |||||
| LANE, Alexander James | Director | Albion House Springfield Road RH12 2RW Horsham | United Kingdom | British | 244468210002 | |||||
| MCGRATH, John | Director | Albion House Springfield Road RH12 2RW Horsham | England | Irish | 215196710001 | |||||
| SANDERSON, Richard Ian | Director | Albion House Springfield Road RH12 2RW Horsham | England | British | 300945480001 | |||||
| SKEGG, Philippe George | Director | Albion House Springfield Road RH12 2RW Horsham | England | British | 241617720008 | |||||
| WARDROP, Scott Alexander | Director | Albion House Springfield Road RH12 2RW Horsham | England | British | 60380650003 | |||||
| LYSIONEK, Susan Mary | Secretary | Albion House Springfield Road RH12 2RW Horsham | British | 78777420001 | ||||||
| WITHERS, Robin William | Secretary | 19 Woodmancourt GU7 2BT Godalming Surrey | British | 9465040003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AMOSSE, Francois Jean | Director | Albion House Springfield Road RH12 2RW Horsham | United Kingdom | French | 125042590001 | |||||
| BARR, Robert Ross | Director | 3 Burlington Place Kincraig Drive TN13 3BH Sevenoaks Kent | British | 120077860001 | ||||||
| BATUT, Gregoire Claude Albert | Director | Albion House Springfield Road RH12 2RW Horsham | England | French | 162291590002 | |||||
| BINDING, David Norman | Director | Albion House Springfield Road RH12 2RW Horsham | England | British | 37050830002 | |||||
| BROADFOOT, William John Cameron | Director | 43 Viewpark Drive, Burnside Rutherglen G73 3QE Glasgow Lanarkshire | United Kingdom | British | 118078890001 | |||||
| COULTAS, David Joseph | Director | Albion House Springfield Road RH12 2RW Horsham | Scotland | British | 77758650001 | |||||
| COULTAS, David Joseph | Director | 133 Terregles Avenue G41 4DG Glasgow | Scotland | British | 77758650001 | |||||
| DUFF, Robert Shepherd | Director | Albion House Springfield Road RH12 2RW Horsham | Scotland | British | 165632810001 | |||||
| FERRER, Christophe Gaetan Louis | Director | Albion House Springfield Road RH12 2RW Horsham | England | French | 250045720001 | |||||
| GANDHI, Viplash | Director | Albion House Springfield Road RH12 2RW Horsham | United Kingdom | British | 200815850001 | |||||
| HIGGINS, Michael John | Director | The Coach House 5a Cleveden Road, Kelvinside G12 0NT Glasgow | Scotland | United States | 118078620001 | |||||
| KEECH, Jeffrey Mark | Director | Albion House Springfield Road RH12 2RW Horsham | United Kingdom | Australian | 136347880002 | |||||
| LEE, David | Director | Albion House Springfield Road RH12 2RW Horsham | United Kingdom | British | 50707250001 | |||||
| LEE, David | Director | 9 Halyards Ferry Road Topsham EX3 0JT Exeter Devon | United Kingdom | British | 50707250001 | |||||
| MANSER, Ian | Director | 75 Fairfax Road TW11 9DA Teddington Middlesex | United Kingdom | British | 62877970002 | |||||
| MILES, Sally Linda Joyce | Director | Albion House Springfield Road RH12 2RW Horsham | England | British | 161125950001 | |||||
| MORRISON, Hugh Donald | Director | Albion House Springfield Road RH12 2RW Horsham | United Kingdom | British | 240150920001 | |||||
| NASH, James Edward | Director | Albion House Springfield Road RH12 2RW Horsham | England | British | 338674870001 | |||||
| NASH, James Edward | Director | Cottons Lane SE1 2QG London Cottons Centre England | England | British | 279135250001 | |||||
| NOTMAN, Michael Irving | Director | Springfield Road RH12 2RW Horsham Albion House West Sussex United Kingdom | England | British | 103220180001 | |||||
| O'NEILL, Michael | Director | Albion House Springfield Road RH12 2RW Horsham | England | British | 138445020002 | |||||
| PAJOT, Alexandre Jerome Georges | Director | Albion House Springfield Road RH12 2RW Horsham | England | French | 282763560002 | |||||
| PENNOCK, Roger James | Director | Bashurst Copse RH13 0NZ Itchingfield Wildacres West Sussex | United Kingdom | British | 138095250001 | |||||
| POWER, Leon Anthony | Director | Albion House Springfield Road RH12 2RW Horsham | Ireland | Irish | 126002790001 |
Who are the persons with significant control of RINGWAY JACOBS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vinci Construction Holding Limited | Jan 01, 2023 | Imperial Way WD24 4WW Watford Astral House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jacobs Uk Limited | Mar 03, 2020 | Eskdale Road Winnersh RG41 5TU Wokingham 1180 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eurovia Uk Limited | Dec 31, 2016 | Springfield Road RH12 2RW Horsham Albion House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jacobs Uk Limited | Dec 31, 2016 | Bothwell Street G2 7HX Glasgow 95 Scotland | Yes | ||||||||||
| |||||||||||||
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