UKBizDB.co.uk

JACOBS FIELD SERVICES LIMITED

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

This company is commonly known as Jacobs Field Services Limited. The company was founded 49 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.

Company Information

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:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

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
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director08 April 2022Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director01 December 2021Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director08 September 2021Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary01 January 2020Active
Paddock View, 47 Bigby High Road, Brigg, DN20 9HD

Secretary16 December 2005Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary10 February 2023Active
13 St Giles Avenue, Scartho, Grimsby, DN33 2HA

Secretary-Active
32 Thornhill Square, London, N1 1BQ

Secretary22 August 2008Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Secretary18 January 2010Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Secretary18 January 2010Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Secretary22 August 2008Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director26 April 2011Active
Thrift Cottage, 28 Cooper Lane, Laceby, DN37 7AX

Director01 November 1996Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

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

Director03 October 2012Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director11 April 2016Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director26 April 2011Active
36 Trafalgar Park, New Waltham, DN36 4XP

Director20 April 2007Active
3 Shaftsbury Mews, New Waltham, Grimsby, DN36 4WE

Director01 November 1996Active
15 Butt Lane, Laceby, DN37 7BB

Director06 April 1998Active
1180, Eskdale Road, Winnersh, Wokingham, RG41 5TU

Director26 February 2016Active
Paddock View, 47 Bigby High Road, Brigg, DN20 9HD

Director01 March 1997Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director07 June 2011Active
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

Director22 August 2008Active
12 West Leys Road, Swanland, North Ferriby, HU14 3LX

Director24 December 1999Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

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

Director30 November 2020Active
1180, Eskdale Road, Winnersh, Wokingham, RG41 5TU

Director26 February 2016Active
1180, Eskdale Road, Winnersh, Wokingham, RG41 5TU

Director25 August 2016Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director14 November 2016Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director26 February 2016Active
1180, Eskdale Road, Winnersh, Wokingham, RG41 5TU

Director26 February 2016Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.