JACOBS ONE LIMITED

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

    Company NameJACOBS ONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC141100
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JACOBS ONE LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities
    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is JACOBS ONE LIMITED located?

    Registered Office Address
    95 Bothwell Street
    Glasgow
    G2 7HX
    Undeliverable Registered Office AddressNo

    What were the previous names of JACOBS ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACOBS U.K. LIMITEDAug 17, 2004Aug 17, 2004
    BABTIE GROUP LIMITEDNov 09, 1992Nov 09, 1992

    What are the latest accounts for JACOBS ONE 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 ONE LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for JACOBS ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2024

    24 pagesAA

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2023

    24 pagesAA

    Statement of capital on Mar 08, 2024

    • Capital: GBP 2.5225
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel and extinguish the entire amount standing to the credit of the share ppremium account and amount arising from reductioms be credited to the profit and loss reserves of the company 07/03/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    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

    Notification of Jacobs U.K. Limited as a person with significant control on Jun 29, 2023

    2 pagesPSC02

    Cessation of Gibb Holdings Ltd as a person with significant control on Jun 29, 2023

    1 pagesPSC07

    Full accounts made up to Sep 30, 2022

    24 pagesAA

    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

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Bryan George Harvey as a director on Sep 26, 2022

    1 pagesTM01

    Appointment of Mr Alexander James Lane as a director on Sep 26, 2022

    2 pagesAP01

    Full accounts made up to Oct 01, 2021

    27 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2020

    26 pagesAA

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

    2 pagesAP01

    Termination of appointment of Guy Douglas as a director on Aug 11, 2021

    1 pagesTM01

    Change of details for Gibb Holdings Ltd as a person with significant control on Nov 03, 2020

    2 pagesPSC05

    Who are the officers of JACOBS ONE 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
    312724900001
    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
    95 Bothwell Street
    Glasgow
    G2 7HX
    Secretary
    95 Bothwell Street
    Glasgow
    G2 7HX
    246699570001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629200001
    JOHNSTON, Thomas Alan
    2 Westbourne Drive
    Bearsden
    G61 4BD Glasgow
    Strathclyde
    Secretary
    2 Westbourne Drive
    Bearsden
    G61 4BD Glasgow
    Strathclyde
    British525310001
    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
    MITCHELL, William Gilchrist
    1 Henderland Drive
    Henderland Gate
    G61 1JJ Glasgow
    Secretary
    1 Henderland Drive
    Henderland Gate
    G61 1JJ Glasgow
    British6248520002
    NORRIS, Michael Timothy
    95 Bothwell Street
    Glasgow
    G2 7HX
    Secretary
    95 Bothwell Street
    Glasgow
    G2 7HX
    British52563600002
    UDOVIC, Michael
    95 Bothwell Street
    Glasgow
    G2 7HX
    Secretary
    95 Bothwell Street
    Glasgow
    G2 7HX
    161141170001
    ANGUS, Ronald Macdonald
    6 Duchess Park
    G84 9PY Helensburgh
    Dunbartonshire
    Scotland
    Director
    6 Duchess Park
    G84 9PY Helensburgh
    Dunbartonshire
    Scotland
    British35578730001
    ATKINS, John Phillippo
    Kingstanding House
    Westfield Rd
    OX10 9JW Wallingford
    Oxfordshire
    Director
    Kingstanding House
    Westfield Rd
    OX10 9JW Wallingford
    Oxfordshire
    United KingdomBritish46326370001
    BAIRD, David
    95 Bothwell Street
    Glasgow
    G2 7HX
    Director
    95 Bothwell Street
    Glasgow
    G2 7HX
    Great BritainBritish111031360001
    BAIRD, David
    40 Copper Beech Wynd
    Cairneyhill
    KY12 8UP Dunfermline
    Fife
    Director
    40 Copper Beech Wynd
    Cairneyhill
    KY12 8UP Dunfermline
    Fife
    Great BritainBritish111031360001
    BANKS, David James
    69 Partickhill Road
    G11 5AD Glasgow
    Strathclyde
    Director
    69 Partickhill Road
    G11 5AD Glasgow
    Strathclyde
    British289550001
    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
    BERRY, Norman Stevenson Mclean
    2 Fintry Gardens
    G61 4RJ Glasgow
    Director
    2 Fintry Gardens
    G61 4RJ Glasgow
    ScotlandBritish80509260001
    BERRYMAN, Kevin Christopher
    95 Bothwell Street
    Glasgow
    G2 7HX
    Director
    95 Bothwell Street
    Glasgow
    G2 7HX
    United StatesAmerican194147760001
    BOOTH, Geoffrey
    1 Pendragon
    Lister Lane
    BD2 4LT Bradford
    West Yorkshire
    Director
    1 Pendragon
    Lister Lane
    BD2 4LT Bradford
    West Yorkshire
    British493490001
    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
    CARTER, Paul Gilbert
    Woodlyn
    High Branton
    G65 0RA Kilsyth
    Director
    Woodlyn
    High Branton
    G65 0RA Kilsyth
    British493470001
    CLARKE, Robert Hugh
    7 Grange Close
    Goring On Thames
    RG8 9DY Reading
    Director
    7 Grange Close
    Goring On Thames
    RG8 9DY Reading
    British34016390001
    COULTAS, David Joseph
    95 Bothwell Street
    Glasgow
    G2 7HX
    Director
    95 Bothwell Street
    Glasgow
    G2 7HX
    ScotlandBritish77758650001
    CRAIG, Alan Harcourt
    31 Broomley Drive
    Giffnock
    G46 6PD Glasgow
    Strathclyde
    Director
    31 Broomley Drive
    Giffnock
    G46 6PD Glasgow
    Strathclyde
    British17991630001
    CRAIG, Alan Harcourt
    31 Broomley Drive
    Giffnock
    G46 6PD Glasgow
    Strathclyde
    Director
    31 Broomley Drive
    Giffnock
    G46 6PD Glasgow
    Strathclyde
    British17991630001
    CUBITT, Mark
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    Director
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    ScotlandBritish64309900002
    CUBITT, Mark
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    Director
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    ScotlandBritish64309900002
    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
    95 Bothwell Street
    Glasgow
    G2 7HX
    Director
    95 Bothwell Street
    Glasgow
    G2 7HX
    EnglandIrish78009780001
    DUFF, Robert Shepherd
    95 Bothwell Street
    Glasgow
    G2 7HX
    Director
    95 Bothwell Street
    Glasgow
    G2 7HX
    ScotlandBritish165632810001
    DUFF, Robert Shepherd
    Graham Avenue
    G74 4JZ East Kilbride
    10
    Scotland
    Director
    Graham Avenue
    G74 4JZ East Kilbride
    10
    Scotland
    ScotlandBritish165632810001
    DURNING, Bruce Alexander
    52 Larchfield Avenue
    Newton Mearns
    G77 5QN Glasgow
    Lanarkshire
    Director
    52 Larchfield Avenue
    Newton Mearns
    G77 5QN Glasgow
    Lanarkshire
    British509080001
    FAWCETT, David Fred
    4 Pottery Street
    SE16 4PH London
    Director
    4 Pottery Street
    SE16 4PH London
    British31551220002
    FLEETWOOD, Michael William
    95 Bothwell Street
    Glasgow
    G2 7HX
    Director
    95 Bothwell Street
    Glasgow
    G2 7HX
    EnglandBritish86007760002
    HARVEY, Bryan George
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish277797090001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Jacobs U.K. Limited
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Jun 29, 2023
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies
    Registration Number02594504
    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.
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02387714
    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.
    Gibb Holdings Limited
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry Of England And Wales
    Registration Number2387707
    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