UKBizDB.co.uk

RINGWAY JACOBS LIMITED

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

This company is commonly known as Ringway Jacobs Limited. The company was founded 18 years ago and was given the registration number 05576465. The firm's registered office is in HORSHAM. You can find them at Albion House, Springfield Road, Horsham, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:RINGWAY JACOBS LIMITED
Company Number:05576465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Albion House, Springfield Road, Horsham, RH12 2RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albion House, Springfield Road, Horsham, RH12 2RW

Secretary31 August 2022Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director29 March 2018Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 July 2021Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 December 2022Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director28 September 2016Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director26 October 2023Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director19 April 2021Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director03 October 2022Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 January 2018Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director28 September 2005Active
Albion House, Springfield Road, Horsham, RH12 2RW

Secretary01 October 2007Active
19 Woodmancourt, Godalming, GU7 2BT

Secretary28 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 September 2005Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director28 March 2007Active
3 Burlington Place, Kincraig Drive, Sevenoaks, TN13 3BH

Director28 March 2007Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 August 2011Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director22 April 2009Active
43 Viewpark Drive, Burnside, Rutherglen, Glasgow, G73 3QE

Director28 March 2007Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director25 May 2017Active
133 Terregles Avenue, Glasgow, G41 4DG

Director01 January 2006Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director24 February 2010Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 September 2018Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director03 September 2015Active
The Coach House, 5a Cleveden Road, Kelvinside, Glasgow, G12 0NT

Director30 May 2007Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director21 February 2012Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director07 August 2008Active
9 Halyards, Ferry Road Topsham, Exeter, EX3 0JT

Director28 March 2007Active
75 Fairfax Road, Teddington, TW11 9DA

Director01 January 2009Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director21 November 2017Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 December 2022Active
Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director09 December 2020Active
Albion House, Springfield Road, Horsham, United Kingdom, RH12 2RW

Director03 December 2013Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director18 April 2017Active
Wildacres, Bashurst Copse, Itchingfield, RH13 0NZ

Director28 September 2005Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director19 December 2007Active

People with Significant Control

Vinci Construction Holding Limited
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:Astral House, Imperial Way, Watford, England, WD24 4WW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jacobs Uk Limited
Notified on:03 March 2020
Status:Active
Country of residence:England
Address:1180, Eskdale Road, Wokingham, England, RG41 5TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Eurovia Uk Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:Albion House, Springfield Road, Horsham, England, RH12 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jacobs Uk Limited
Notified on:31 December 2016
Status:Active
Country of residence:Scotland
Address:95, Bothwell Street, Glasgow, Scotland, G2 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-08-31Officers

Appoint person secretary company with name date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.