This company is commonly known as Jacobs Field Services Limited. The company was founded 50 years ago and was given the registration number 01172655. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 25620 - Machining.
Name | : | JACOBS FIELD SERVICES LIMITED |
---|---|---|
Company Number | : | 01172655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1974 |
End of financial year | : | 29 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 21 August 2023 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Director | 08 April 2022 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 01 December 2021 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 08 September 2021 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 01 January 2020 | Active |
Paddock View, 47 Bigby High Road, Brigg, DN20 9HD | Secretary | 16 December 2005 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 10 February 2023 | Active |
13 St Giles Avenue, Scartho, Grimsby, DN33 2HA | Secretary | - | Active |
32 Thornhill Square, London, N1 1BQ | Secretary | 22 August 2008 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Secretary | 18 January 2010 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Secretary | 18 January 2010 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Secretary | 22 August 2008 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Director | 26 April 2011 | Active |
Thrift Cottage, 28 Cooper Lane, Laceby, DN37 7AX | Director | 01 November 1996 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Director | 22 October 2013 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Director | 03 October 2012 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 11 April 2016 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Director | 26 April 2011 | Active |
36 Trafalgar Park, New Waltham, DN36 4XP | Director | 20 April 2007 | Active |
3 Shaftsbury Mews, New Waltham, Grimsby, DN36 4WE | Director | 01 November 1996 | Active |
15 Butt Lane, Laceby, DN37 7BB | Director | 06 April 1998 | Active |
1180, Eskdale Road, Winnersh, Wokingham, RG41 5TU | Director | 26 February 2016 | Active |
Paddock View, 47 Bigby High Road, Brigg, DN20 9HD | Director | 01 March 1997 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Director | 07 June 2011 | Active |
13 St Giles Avenue, Scartho, Grimsby, DN33 2HA | Director | - | Active |
13 St Giles Avenue, Scartho, Grimsby, DN33 2HA | Director | - | Active |
Coningsby 81 The Rise, Sevenoaks, TN13 1RN | Director | 22 August 2008 | Active |
12 West Leys Road, Swanland, North Ferriby, HU14 3LX | Director | 24 December 1999 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 30 November 2020 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 30 November 2020 | Active |
1180, Eskdale Road, Winnersh, Wokingham, RG41 5TU | Director | 26 February 2016 | Active |
1180, Eskdale Road, Winnersh, Wokingham, RG41 5TU | Director | 25 August 2016 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 14 November 2016 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 26 February 2016 | Active |
1180, Eskdale Road, Winnersh, Wokingham, RG41 5TU | Director | 26 February 2016 | Active |
Energy, Security And Technology Uk Limited | ||
Notified on | : | 12 June 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cottons Centre, Cottons Lane, London, England, SE1 2QG |
Nature of 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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.