Brentford
TW8 9BW
Secretary Name | Miss Latoya Scott |
---|---|
Status | Current |
Appointed | 19 June 2023(75 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mrs Kirsten Elizabeth Oliver |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(75 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Vice President Of Operations |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Bruce James Marbrow |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(75 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Graham Robert Mead |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1995) |
Role | Chemical Engineer |
Correspondence Address | 1 The Hawthorns Charvil Reading Berkshire RG10 9TS |
Director Name | Neil Brian Rae Mathers |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 1996) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Cedar House 8 Layters Way Gerrards Cross Buckinghamshire SL9 7QY |
Director Name | Peter Neville Marshall |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 1997) |
Role | Chartered Engineer |
Correspondence Address | Linden Ashwood Road Woking Surrey GU22 7JW |
Director Name | Mr David George Moorhouse |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 09 April 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Leywood School House Leywood Road Harvel Kent DA13 0UD |
Director Name | Mr Michael St John Holt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hill Road Portchester Fareham Hampshire PO16 8LA |
Director Name | Mr Derek Hanson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Chartered Engineer |
Correspondence Address | 9 Honeywood House 28 Alington Road Canford Cliffs Poole Dorset BH14 8LZ |
Director Name | Brian Roy Osborne |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 November 1997) |
Role | Chemical Engineer |
Correspondence Address | 10 Greatfield Way Rowlands Castle Hampshire PO9 6AG |
Director Name | Brian Goldthorp |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Personnel Director |
Correspondence Address | 6 Grange Close Goring Reading RG8 9DY |
Director Name | Mr Ronald Percy Clifton |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 1993) |
Role | Accountant |
Correspondence Address | 20 Beechhill Road Eltham London SE9 1HH |
Director Name | David Esmond Chalkley |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Project Manager |
Correspondence Address | Well Cottage Church Lane Lacey Green Aylesbury Buckinghamshire HP27 0QX |
Secretary Name | Denis Bernard Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | White Hill House Upham Southampton Hampshire SO32 1JL |
Director Name | Mr Gordon Lynch Dibble |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1992(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vale Court Maida Vale London W9 1RT |
Director Name | Paul Warwick Capell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 14 Threave Place Newton Mearns Glasgow G77 6YD Scotland |
Director Name | Mr Andrew Nicholas Hearne |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 11 Levenside Hutton Rudby Yarm Cleveland TS15 0EX |
Director Name | Simon Robert High |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(46 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | The Steading Blaikiwell Mary Cutler Aberdeen Grampian AB1 5YX Scotland |
Director Name | Baard Bale |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 November 1997(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 1999) |
Role | Executive Vice President |
Correspondence Address | 31a Montague Road Richmond Hill Richmond Surrey TW10 6QJ |
Director Name | Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(50 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Hazeldene Chalet Close Berkhamsted Hertfordshire HP4 3NA |
Director Name | Denis Bernard Hadley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 2001) |
Role | Vice President Legal |
Correspondence Address | White Hill House Upham Southampton Hampshire SO32 1JL |
Director Name | John Anthony Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 January 1999(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2000) |
Role | Accountant |
Correspondence Address | Thistledene 9 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Director Name | Mr Keith Nicholas Henry |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberwood Court Warreners Lane Weybridge Surrey KT13 0LQ |
Secretary Name | Nigel William Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 2005) |
Role | Solicitor |
Correspondence Address | 1 Tenterden 73 Bois Lane Chesham Bois Buckinghamshire HP6 6DB |
Director Name | Mark Richard Leggett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(55 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2004) |
Role | Managing Director |
Correspondence Address | Spurlings Farmhouse Spurlings Road Fareham Hampshire PO17 6LZ |
Secretary Name | Mark Edward Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(57 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 August 2006) |
Role | Barrister |
Correspondence Address | Providence The Lillies Horton Heath Hampshire SO50 7QH |
Secretary Name | Andrew John James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(58 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Port Way Port Solent Portsmouth Hampshire PO6 4TZ |
Director Name | Johan Piet Cnossen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 2007(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 March 2013) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Port Way Port Solent Portsmouth Hampshire PO6 4TZ |
Director Name | Arild Apelthun |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2007(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2009) |
Role | Chief Financial Officer |
Correspondence Address | Myrerskogveien 15 Oslo Olso N-0495 Norway |
Director Name | Mr Douglas Alexander Gordon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Port Way Port Solent Portsmouth Hampshire PO6 4TZ |
Director Name | Mr Robert Anthony Michael Irvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(64 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 October 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | Mr Michael Timothy Norris |
---|---|
Status | Resigned |
Appointed | 05 March 2013(64 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 May 2018) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr John Conor Doyle |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2013(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 October 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | Mr Tejender Singh Chaudhary |
---|---|
Status | Resigned |
Appointed | 23 May 2018(70 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mrs Brenda Connell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2019(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Victor Jibuike |
---|---|
Status | Resigned |
Appointed | 24 May 2019(71 years after company formation) |
Appointment Duration | 4 years (resigned 19 June 2023) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Bradley Garnett Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 August 2020(72 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 2023) |
Role | President |
Country of Residence | United States |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Website | jacobs.com |
---|
Registered Address | 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
17m at £1 | Jacobs Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,494,000 |
Net Worth | £46,648,000 |
Cash | £4,029,000 |
Current Liabilities | £857,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
16 December 2004 | Delivered on: 23 December 2004 Satisfied on: 26 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Accounts : us dollar account 72297366, us dollar account 63112633, us dollar account 79803499, euro account 53751933, euro account 79833144, sterling account 60673684, sterling account 40240273, yen account 75933711, yen account 54015077, yen account 48203488. see the mortgage charge document for full details. Fully Satisfied |
---|---|
21 February 1986 | Delivered on: 28 February 1986 Satisfied on: 24 January 1990 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by the bank an account no. 140-2-02005247. Fully Satisfied |
7 January 1985 | Delivered on: 10 January 1985 Satisfied on: 19 December 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 23.5.84. Particulars: Legal mortgage l/h 44, hartford house, blout road, portsmouth, hamps. & parking place 30. t/n hp 131780. l/h 46, hartford house, blout road, portsmouth, hamps. & parking space 27. t/n hp 130192. land & buildings south-west side of eastbourne tce. London W2 known as blocks e & f, 20, eastbourne tce. Together with a ramp situate beneath block d eastbourne tce. Leading to the boiler room of block e aforesaid together with 2 private entrances to eastbourne mews. Fully Satisfied |
23 May 1984 | Delivered on: 25 May 1984 Satisfied on: 5 August 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: A specific equitable charge over all f/h & l/h properties & the proceeds of sale thereof. A fixed & floating charge over undertaking and all property and assets present and future including, goodwill, book debts. (For full details see doc M156). Fully Satisfied |
23 May 1984 | Delivered on: 23 May 1984 Satisfied on: 6 January 2004 Persons entitled: Alliance Assurance Company Limited. Classification: Fifth supplemental trust deed. Secured details: £742,000 4 7/8 per cent secured loan stock 2003 and £2,416,915 5 5/8 per cent secured loan stock 2003 of john brown PLC and all other moneys intended to be secured by this deed, constituted by a trust deed dated 19 dec 1968 and deeds supplemental thereto. Particulars: Floating charge over the (see doc M157).. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 October 2023 | Appointment of Mr Bruce James Marbrow as a director on 13 October 2023 (2 pages) |
---|---|
13 October 2023 | Appointment of Mrs Kirsten Elizabeth Oliver as a director on 13 October 2023 (2 pages) |
5 October 2023 | Termination of appointment of Bradley Garnett Andrews as a director on 3 October 2023 (1 page) |
3 July 2023 | Full accounts made up to 30 June 2022 (28 pages) |
19 June 2023 | Termination of appointment of Victor Jibuike as a secretary on 19 June 2023 (1 page) |
19 June 2023 | Appointment of Miss Latoya Scott as a secretary on 19 June 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
11 November 2022 | Full accounts made up to 30 June 2021 (30 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 30 June 2020 (29 pages) |
17 December 2021 | Second filing of a statement of capital following an allotment of shares on 3 April 2019
|
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 30 June 2019 (29 pages) |
19 November 2020 | Appointment of Ms Patricia Murray as a director on 17 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page) |
28 August 2020 | Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages) |
17 August 2020 | Termination of appointment of Paul Seaton as a director on 3 August 2020 (1 page) |
7 May 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
20 January 2020 | Cessation of Jacobs Uk Limited as a person with significant control on 26 April 2019 (1 page) |
20 January 2020 | Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page) |
20 January 2020 | Notification of Worley Europe Ltd as a person with significant control on 26 April 2019 (2 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (24 pages) |
14 June 2019 | Change of name notice (2 pages) |
14 June 2019 | Resolutions
|
13 June 2019 | Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
4 June 2019 | Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019 (1 page) |
4 June 2019 | Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages) |
4 June 2019 | Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to 27 Great West Road Brentford TW8 9BW on 4 June 2019 (1 page) |
8 May 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
8 May 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 March 2019 | Statement of capital on 15 March 2019
|
15 March 2019 | Solvency Statement dated 28/02/19 (3 pages) |
15 March 2019 | Statement by Directors (4 pages) |
15 March 2019 | Resolutions
|
1 March 2019 | Statement by Directors (3 pages) |
1 March 2019 | Resolutions
|
1 March 2019 | Statement of capital on 1 March 2019
|
1 March 2019 | Solvency Statement dated 28/02/19 (4 pages) |
6 September 2018 | Appointment of Mr Jonathan Ross Shattock as a director on 5 September 2018 (2 pages) |
23 May 2018 | Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page) |
21 May 2018 | Full accounts made up to 30 September 2017 (22 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of Leon Power as a director on 5 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Leon Power as a director on 5 December 2016 (1 page) |
8 November 2016 | Appointment of Mr Paul Seaton as a director on 2 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Paul Seaton as a director on 2 November 2016 (2 pages) |
12 October 2016 | Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page) |
12 October 2016 | Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page) |
18 May 2016 | Full accounts made up to 30 September 2015 (19 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (19 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
1 April 2015 | Full accounts made up to 30 September 2014 (19 pages) |
1 April 2015 | Full accounts made up to 30 September 2014 (19 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (25 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (25 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
5 February 2014 | Appointment of Mr John Conor Doyle as a director (2 pages) |
5 February 2014 | Appointment of Mr John Conor Doyle as a director (2 pages) |
5 February 2014 | Termination of appointment of Robert Irvin as a director (1 page) |
5 February 2014 | Termination of appointment of Robert Irvin as a director (1 page) |
1 August 2013 | Registered office address changed from 1 Port Way Port Solent Portsmouth Hampshire PO6 4TZ on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 1 Port Way Port Solent Portsmouth Hampshire PO6 4TZ on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 1 Port Way Port Solent Portsmouth Hampshire PO6 4TZ on 1 August 2013 (1 page) |
23 May 2013 | Full accounts made up to 30 September 2012 (25 pages) |
23 May 2013 | Full accounts made up to 30 September 2012 (25 pages) |
21 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Appointment of Mr Robert Anthony Michael Irvin as a director (2 pages) |
3 April 2013 | Appointment of Mr Robert Anthony Michael Irvin as a director (2 pages) |
2 April 2013 | Termination of appointment of Douglas Gordon as a director (1 page) |
2 April 2013 | Termination of appointment of Douglas Gordon as a director (1 page) |
7 March 2013 | Appointment of Mr Leon Power as a director (2 pages) |
7 March 2013 | Appointment of Mr Michael Timothy Norris as a secretary (2 pages) |
7 March 2013 | Termination of appointment of Johan Cnossen as a director (1 page) |
7 March 2013 | Termination of appointment of Andrew James as a secretary (1 page) |
7 March 2013 | Appointment of Mr Michael Timothy Norris as a secretary (2 pages) |
7 March 2013 | Termination of appointment of Johan Cnossen as a director (1 page) |
7 March 2013 | Termination of appointment of Andrew James as a secretary (1 page) |
7 March 2013 | Appointment of Mr Leon Power as a director (2 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (24 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (24 pages) |
15 November 2011 | Section 519 (1 page) |
15 November 2011 | Section 519 (1 page) |
8 November 2011 | Auditor's resignation (2 pages) |
8 November 2011 | Auditor's resignation (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
14 September 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
14 September 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
4 April 2011 | Secretary's details changed for Andrew John James on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Director's details changed for Johan Piet Cnossen on 4 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Secretary's details changed for Andrew John James on 4 April 2011 (1 page) |
4 April 2011 | Director's details changed for Johan Piet Cnossen on 4 April 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Andrew John James on 4 April 2011 (1 page) |
4 April 2011 | Director's details changed for Johan Piet Cnossen on 4 April 2011 (2 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
8 March 2011 | Company name changed aker process LIMITED\certificate issued on 08/03/11
|
8 March 2011 | Company name changed aker process LIMITED\certificate issued on 08/03/11
|
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Johan Piet Cnossen on 10 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Johan Piet Cnossen on 10 October 2009 (2 pages) |
1 December 2009 | Appointment of Mr Douglas Alexander Gordon as a director (2 pages) |
1 December 2009 | Appointment of Mr Douglas Alexander Gordon as a director (2 pages) |
1 December 2009 | Termination of appointment of Arild Apelthun as a director (1 page) |
1 December 2009 | Termination of appointment of Arild Apelthun as a director (1 page) |
17 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
17 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Statement by directors (1 page) |
3 March 2009 | Solvency statement dated 02/02/09 (1 page) |
3 March 2009 | Solvency statement dated 02/02/09 (1 page) |
3 March 2009 | Memorandum of capital - processed 03/03/09 (1 page) |
3 March 2009 | Statement by directors (1 page) |
3 March 2009 | Resolutions
|
3 March 2009 | Memorandum of capital - processed 03/03/09 (1 page) |
13 August 2008 | Appointment terminated director jarle tautra (1 page) |
13 August 2008 | Appointment terminated director jarle tautra (1 page) |
23 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 May 2008 | Memorandum and Articles of Association (15 pages) |
14 May 2008 | Memorandum and Articles of Association (15 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 April 2008 | Secretary's change of particulars / andrew james / 18/11/2007 (1 page) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 April 2008 | Secretary's change of particulars / andrew james / 18/11/2007 (1 page) |
7 April 2008 | Company name changed aker kvaerner projects LIMITED\certificate issued on 07/04/08 (2 pages) |
7 April 2008 | Company name changed aker kvaerner projects LIMITED\certificate issued on 07/04/08 (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 April 2007 | Secretary's particulars changed (1 page) |
14 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: kvaerner house 68 hammersmith road london W14 8YW (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: kvaerner house 68 hammersmith road london W14 8YW (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
25 January 2006 | Full accounts made up to 31 December 2004 (19 pages) |
25 January 2006 | Full accounts made up to 31 December 2004 (19 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
20 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (22 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (22 pages) |
1 August 2003 | Company name changed kvaerner e&c uk LIMITED\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | Company name changed kvaerner e&c uk LIMITED\certificate issued on 01/08/03 (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
8 December 2002 | Full accounts made up to 31 December 2001 (22 pages) |
8 December 2002 | Full accounts made up to 31 December 2001 (22 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 31/03/02; full list of members
|
2 May 2002 | Return made up to 31/03/02; full list of members
|
22 March 2002 | Registered office changed on 22/03/02 from: 20,eastbourne terrace. London. W2 6LE (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 20,eastbourne terrace. London. W2 6LE (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
16 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
21 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
21 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
21 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
29 February 2000 | Company name changed kvaerner process (uk) LIMITED\certificate issued on 01/03/00 (2 pages) |
29 February 2000 | Company name changed kvaerner process (uk) LIMITED\certificate issued on 01/03/00 (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (3 pages) |
14 January 2000 | New director appointed (3 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
5 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
5 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
30 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
30 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
10 June 1998 | Full accounts made up to 31 December 1997 (21 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (21 pages) |
28 April 1998 | Return made up to 31/03/98; full list of members
|
28 April 1998 | Return made up to 31/03/98; full list of members
|
1 January 1998 | Company name changed kvaerner john brown LIMITED\certificate issued on 01/01/98 (2 pages) |
1 January 1998 | Company name changed kvaerner john brown LIMITED\certificate issued on 01/01/98 (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
16 June 1997 | Location of register of members (1 page) |
16 June 1997 | Location of register of members (1 page) |
21 April 1997 | Return made up to 31/03/97; change of members (8 pages) |
21 April 1997 | Return made up to 31/03/97; change of members (8 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
14 November 1996 | Auditor's resignation (2 pages) |
14 November 1996 | Auditor's resignation (2 pages) |
20 August 1996 | Company name changed john brown engineers & construct ors LIMITED\certificate issued on 16/08/96 (2 pages) |
20 August 1996 | Company name changed john brown engineers & construct ors LIMITED\certificate issued on 16/08/96 (2 pages) |
31 May 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
31 May 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
26 April 1996 | Return made up to 31/03/96; no change of members
|
26 April 1996 | Return made up to 31/03/96; no change of members
|
18 February 1996 | Full accounts made up to 30 September 1995 (19 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (19 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
29 December 1995 | Location of register of members (1 page) |
29 December 1995 | Location of register of members (1 page) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned (2 pages) |
27 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |
27 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (152 pages) |
2 September 1991 | Resolutions
|
2 September 1991 | Resolutions
|
2 September 1991 | Ad 16/08/91--------- £ si 46000000@1=46000000 £ ic 1250000/47250000 (2 pages) |
2 September 1991 | Ad 16/08/91--------- £ si 46000000@1=46000000 £ ic 1250000/47250000 (2 pages) |
2 September 1991 | Nc inc already adjusted 16/08/91 (1 page) |
2 September 1991 | Nc inc already adjusted 16/08/91 (1 page) |
24 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1986 | Full accounts made up to 31 March 1986 (26 pages) |
9 December 1986 | Full accounts made up to 31 March 1986 (26 pages) |
2 October 1985 | Accounts made up to 31 March 1985 (24 pages) |
2 October 1985 | Accounts made up to 31 March 1985 (24 pages) |
30 November 1982 | Accounts made up to 31 March 1982 (16 pages) |
30 November 1982 | Accounts made up to 31 March 1982 (16 pages) |
14 December 1981 | Accounts made up to 31 March 1981 (19 pages) |
14 December 1981 | Accounts made up to 31 March 1981 (19 pages) |
24 August 1981 | Company name changed\certificate issued on 24/08/81 (4 pages) |
24 August 1981 | Company name changed\certificate issued on 24/08/81 (4 pages) |
30 September 1980 | Accounts made up to 31 March 1980 (21 pages) |
30 September 1980 | Accounts made up to 31 March 1980 (21 pages) |
7 September 1979 | Accounts made up to 31 December 1978 (19 pages) |
7 September 1979 | Accounts made up to 31 December 1978 (19 pages) |
27 September 1978 | Accounts made up to 31 December 2077 (19 pages) |
27 September 1976 | Accounts made up to 31 December 1975 (18 pages) |
27 September 1976 | Accounts made up to 31 December 1975 (18 pages) |
30 September 1957 | Company name changed\certificate issued on 30/09/57 (2 pages) |
30 September 1957 | Company name changed\certificate issued on 30/09/57 (2 pages) |
25 July 1957 | Company name changed\certificate issued on 25/07/57 (3 pages) |
25 July 1957 | Company name changed\certificate issued on 25/07/57 (3 pages) |
22 May 1948 | Incorporation (41 pages) |
22 May 1948 | Incorporation (41 pages) |