UKBizDB.co.uk

JACOBS ENGINEERING UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jacobs Engineering Uk Limited. The company was founded 33 years ago and was given the registration number 02527622. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:JACOBS ENGINEERING UK LIMITED
Company Number:02527622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1990
End of financial year:01 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary21 August 2023Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director30 November 2020Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director11 August 2021Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary23 May 2018Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary10 February 2023Active
32 Thornhill Square, London, N1 1BQ

Secretary08 August 2002Active
2105 Sunnybank Drive, La Canada, Flintridge, United States Of America, 91011

Secretary08 August 2002Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Secretary18 January 2010Active
536 Coach Grove Road Sw, Calgary, Canada, FOREIGN

Secretary-Active
5828 Dalkeith Hill Nw, Calgary, Canada, T3A 1G4

Secretary08 September 1995Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Secretary13 April 2011Active
79 Bel Air Place Sw, Calgary, Canada, FOREIGN

Director-Active
Apartment 3 Building 226, Village Terrace Sw, Calgary,

Director09 April 1992Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director03 June 2019Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director22 October 2013Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director01 January 2012Active
18 Pasture Drive, Louth, LN11 8XA

Director-Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director07 June 2011Active
Coningsby 81 The Rise, Sevenoaks, TN13 1RN

Director08 August 2002Active
12 Kensington Gate, London, W8 5NA

Director08 August 2002Active
Briar Farm, Cheapside, Waltham, DN37 0JA

Director10 October 1996Active
47 Woodgreen Place Sw, Calgary, Canada, FOREIGN

Director-Active
536 Coach Grove Road Sw, Calgary, Canada, FOREIGN

Director-Active
3323 Castera Avenue, Glendale, Usa, 91208

Director08 August 2002Active
828 Sunset Crescent S E, Calgary T2x 3eb, Alberta Canada, FOREIGN

Director31 January 1997Active
1180, Eskdale Road, Winnersh, Wokingham, RG41 5TU

Director24 July 2018Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director27 September 2016Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director11 October 2004Active
Formosa Court House, Mill Lane, Cookham, Maidenhead, United Kingdom, SL6 9QT

Director26 September 2007Active
Site 40 PO BOX 13 Rr Number 4, Calgary, Canada, T2M 4L4

Director01 April 1996Active
5828 Dalkeith Hill Nw, Calgary, Canada, T3A 1G4

Director01 April 1996Active

People with Significant Control

Jacobs Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-12Dissolution

Dissolution application strike off company.

Download
2023-07-04Capital

Second filing capital allotment shares.

Download
2023-06-22Capital

Capital statement capital company with date currency figure.

Download
2023-06-22Insolvency

Legacy.

Download
2023-06-22Capital

Legacy.

Download
2023-06-22Resolution

Resolution.

Download
2023-06-22Capital

Capital allotment shares.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.