London
SE1 2QG
Director Name | Mrs Anita Linseisen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 December 2021(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Iliriana Andrews |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | Mr Geoffrey Roberts |
---|---|
Status | Current |
Appointed | 21 August 2023(49 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Michael John Jex |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 22 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 St Giles Avenue Scartho Grimsby South Humberside DN33 2HA |
Director Name | Mrs Jacqueline Anne Jex |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 22 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 St Giles Avenue Scartho Grimsby South Humberside DN33 2HA |
Secretary Name | Mrs Jacqueline Anne Jex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 St Giles Avenue Scartho Grimsby South Humberside DN33 2HA |
Director Name | Philip Michael Bradley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | Thrift Cottage 28 Cooper Lane Laceby DN37 7AX |
Director Name | Mr Ian Michael Greenbeck |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shaftsbury Mews New Waltham Grimsby Ne Lincolnshire DN36 4WE |
Director Name | Karl Andrew Hill |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 August 2008) |
Role | Manager |
Correspondence Address | Paddock View 47 Bigby High Road Brigg North Lincolnshire DN20 9HD |
Director Name | Stephen Charles Hallberg |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 August 2008) |
Role | Chartered Certified Accountant |
Correspondence Address | 15 Butt Lane Laceby Ne Lincs DN37 7BB |
Director Name | John Michael Lucy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 12 West Leys Road Swanland North Ferriby North Humberside HU14 3LX |
Secretary Name | Karl Andrew Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | Paddock View 47 Bigby High Road Brigg North Lincolnshire DN20 9HD |
Director Name | Andrew Williiam Garton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2008) |
Role | Accountant |
Correspondence Address | 36 Trafalgar Park New Waltham North East Lincs DN36 4XP |
Director Name | Mr Graham Roger Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coningsby 81 The Rise Sevenoaks Kent TN13 1RN |
Secretary Name | Michael Sean Udovic |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 August 2008(34 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 2015) |
Role | Attorney |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | Ms Anne Glover Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Thornhill Square London N1 1BQ |
Secretary Name | Mr Michael Norris |
---|---|
Status | Resigned |
Appointed | 18 January 2010(35 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Michael William Fleetwood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr David Baird |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Robert Anthony Michael Irvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(37 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Robert Shepherd Duff |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
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 | 22 October 2013(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Andrew Scargill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 December 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Paul Seaton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Karl Hill |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Robert Venkat Pragada |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2016(41 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 November 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr David Ellis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 2020) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mrs Anne Elizabeth Prichard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 August 2016(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mrs Valerie Roberts |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2016(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 November 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Mr Tejender Singh Chaudhary |
---|---|
Status | Resigned |
Appointed | 01 January 2020(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 February 2023) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Nicholas John Mapplebeck |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mrs Sally Linda Joyce Miles |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(46 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Rhona Mary Holman |
---|---|
Status | Resigned |
Appointed | 10 February 2023(48 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 August 2023) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Website | jacobs.com |
---|
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
562k at £1 | Jacobs Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £91,392,000 |
Gross Profit | £7,000,000 |
Net Worth | £21,912,000 |
Cash | £3,376,000 |
Current Liabilities | £11,443,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
16 December 2005 | Delivered on: 23 December 2005 Satisfied on: 16 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of armstrong street, grimsby, north east, lincolnshire t/no HS253318. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
1 April 1996 | Delivered on: 4 April 1996 Satisfied on: 16 August 2008 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. Particulars: L/H property k/a land and buildings on armstrong street west marsh industrial estate grimsby south humberside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 February 1979 | Delivered on: 23 February 1979 Satisfied on: 16 August 2008 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. Particulars: Factory at armstrong street, west marsh industrial estate, grimsby, south humberside. T.no. Hs 25769.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 April 1978 | Delivered on: 25 April 1978 Satisfied on: 9 September 1993 Persons entitled: Icfc Classification: Mortgage debenture Secured details: All monies advanced or to be advanced under the terms of an agreement dated 11TH apr 78 & all other monies due or to become due from the company to the chargee. Particulars: Land & premises at armstrong street west march industrial estate grimsby humberside. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
31 March 1978 | Delivered on: 5 April 1978 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Outstanding |
23 August 2023 | Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023 (2 pages) |
---|---|
22 August 2023 | Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023 (1 page) |
4 July 2023 | Full accounts made up to 30 September 2022 (42 pages) |
15 February 2023 | Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 (1 page) |
15 February 2023 | Appointment of Rhona Mary Holman as a secretary on 10 February 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 1 October 2021 (41 pages) |
21 April 2022 | Termination of appointment of Nicholas John Mapplebeck as a director on 8 April 2022 (1 page) |
21 April 2022 | Appointment of Iliriana Andrews as a director on 8 April 2022 (2 pages) |
5 January 2022 | Full accounts made up to 2 October 2020 (40 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 December 2021 | Termination of appointment of Sally Linda Joyce Miles as a director on 1 December 2021 (1 page) |
7 December 2021 | Appointment of Mrs Anita Linseisen as a director on 1 December 2021 (2 pages) |
10 September 2021 | Appointment of Mr Andrew John White as a director on 8 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of Peter Leslie Stalker as a director on 8 September 2021 (1 page) |
26 January 2021 | Change of details for Jacobs Uk Limited as a person with significant control on 3 November 2020 (2 pages) |
22 January 2021 | Full accounts made up to 30 September 2019 (36 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 December 2020 | Appointment of Mr Nicholas John Mapplebeck as a director on 30 November 2020 (2 pages) |
24 December 2020 | Appointment of Mr Peter Leslie Stalker as a director on 30 November 2020 (2 pages) |
18 December 2020 | Appointment of Mrs Sally Miles as a director on 30 November 2020 (2 pages) |
17 December 2020 | Termination of appointment of David Ellis as a director on 9 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Andrew Scargill as a director on 9 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Valerie Roberts as a director on 2 November 2020 (1 page) |
3 November 2020 | Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to Cottons Centre Cottons Lane London SE1 2QG on 3 November 2020 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 January 2020 | Appointment of Mr Tejender Singh Chaudhary as a secretary on 1 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Michael Norris as a secretary on 1 January 2020 (1 page) |
3 July 2019 | Full accounts made up to 30 September 2018 (28 pages) |
14 May 2019 | Termination of appointment of Paul Seaton as a director on 26 April 2019 (1 page) |
29 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 May 2018 | Full accounts made up to 30 September 2017 (29 pages) |
27 March 2018 | Termination of appointment of Anne Prichard as a director on 27 March 2018 (1 page) |
30 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (32 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (32 pages) |
9 May 2017 | Termination of appointment of Karl Hill as a director on 5 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Karl Hill as a director on 5 April 2017 (1 page) |
10 January 2017 | Appointment of Mrs Valerie Roberts as a director on 14 November 2016 (2 pages) |
10 January 2017 | Appointment of Mrs Valerie Roberts as a director on 14 November 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 November 2016 | Termination of appointment of Robert Venkat Pragada as a director on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Robert Venkat Pragada as a director on 7 November 2016 (1 page) |
25 August 2016 | Appointment of Ms Anne Prichard as a director on 25 August 2016 (2 pages) |
25 August 2016 | Appointment of Ms Anne Prichard as a director on 25 August 2016 (2 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (18 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (18 pages) |
10 May 2016 | Second filing of AP01 previously delivered to Companies House
|
10 May 2016 | Second filing of AP01 previously delivered to Companies House
|
24 April 2016 | Appointment of Mr David Ellis as a director on 11 April 2016 (2 pages) |
24 April 2016 | Termination of appointment of John Conor Doyle as a director on 11 April 2016 (1 page) |
24 April 2016 | Termination of appointment of John Conor Doyle as a director on 11 April 2016 (1 page) |
24 April 2016 | Appointment of Mr David Ellis as a director on 11 April 2016 (2 pages) |
18 March 2016 | Appointment of Mr Robert Venkat Pragada as a director on 26 February 2016 (2 pages) |
18 March 2016 | Appointment of Mr Robert Venkat Pragada as a director on 26 February 2016 (2 pages) |
17 March 2016 | Appointment of Mr Paul Seaton as a director on 26 February 2016
|
17 March 2016 | Appointment of Mr Karl Hill as a director on 26 February 2016 (2 pages) |
17 March 2016 | Appointment of Mr Andrew Scargill as a director on 26 February 2016 (2 pages) |
17 March 2016 | Appointment of Mr Paul Seaton as a director on 26 February 2016
|
17 March 2016 | Termination of appointment of Robert Shepherd Duff as a director on 22 January 2016 (1 page) |
17 March 2016 | Appointment of Mr Karl Hill as a director on 26 February 2016 (2 pages) |
17 March 2016 | Appointment of Mr Andrew Scargill as a director on 26 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Robert Shepherd Duff as a director on 22 January 2016 (1 page) |
3 March 2016 | Termination of appointment of Philip John Stassi as a director on 22 January 2016 (1 page) |
3 March 2016 | Termination of appointment of Philip John Stassi as a director on 22 January 2016 (1 page) |
3 March 2016 | Termination of appointment of David Baird as a director on 22 January 2016 (1 page) |
3 March 2016 | Termination of appointment of David Baird as a director on 22 January 2016 (1 page) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
6 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
22 October 2015 | Company name changed jacobs les LIMITED\certificate issued on 22/10/15
|
22 October 2015 | Company name changed jacobs les LIMITED\certificate issued on 22/10/15
|
11 September 2015 | Termination of appointment of Michael Sean Udovic as a secretary on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Michael Sean Udovic as a secretary on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Michael Sean Udovic as a secretary on 1 September 2015 (1 page) |
1 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
1 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
22 October 2014 | Termination of appointment of Michael William Fleetwood as a director on 25 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Michael William Fleetwood as a director on 25 September 2014 (1 page) |
14 May 2014 | Full accounts made up to 30 September 2013 (18 pages) |
14 May 2014 | Full accounts made up to 30 September 2013 (18 pages) |
24 January 2014 | Director's details changed for Philip John Stassi on 24 January 2014 (2 pages) |
24 January 2014 | Secretary's details changed for Michael Sean Udovic on 24 January 2014 (1 page) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Philip John Stassi on 24 January 2014 (2 pages) |
24 January 2014 | Secretary's details changed for Michael Sean Udovic on 24 January 2014 (1 page) |
5 December 2013 | Appointment of Mr John Conor Doyle as a director (2 pages) |
5 December 2013 | Termination of appointment of Robert Irvin as a director (1 page) |
5 December 2013 | Termination of appointment of Robert Irvin as a director (1 page) |
5 December 2013 | Appointment of Mr John Conor Doyle as a director (2 pages) |
23 May 2013 | Full accounts made up to 30 September 2012 (18 pages) |
23 May 2013 | Full accounts made up to 30 September 2012 (18 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Director's details changed for Mr Robert Shepherd Duff on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Robert Shepherd Duff on 14 January 2013 (2 pages) |
5 December 2012 | Appointment of Mr Robert Shepherd Duff as a director (2 pages) |
5 December 2012 | Appointment of Mr Robert Shepherd Duff as a director (2 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (21 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (21 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Termination of appointment of Graham Jones as a director (1 page) |
27 January 2012 | Termination of appointment of Graham Jones as a director (1 page) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Termination of appointment of Graham Jones as a director (1 page) |
4 January 2012 | Termination of appointment of Graham Jones as a director (1 page) |
23 December 2011 | Termination of appointment of Michael Norris as a secretary (1 page) |
23 December 2011 | Termination of appointment of Michael Norris as a secretary (1 page) |
23 June 2011 | Appointment of Robert Anthony Michael Irvin as a director (2 pages) |
23 June 2011 | Appointment of Robert Anthony Michael Irvin as a director (2 pages) |
7 June 2011 | Termination of appointment of Allyn Taylor as a director (1 page) |
7 June 2011 | Termination of appointment of Allyn Taylor as a director (1 page) |
26 April 2011 | Appointment of Mr David Baird as a director (2 pages) |
26 April 2011 | Appointment of Mr Michael William Fleetwood as a director (2 pages) |
26 April 2011 | Appointment of Mr David Baird as a director (2 pages) |
26 April 2011 | Appointment of Mr Michael William Fleetwood as a director (2 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (20 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (20 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Resolutions
|
6 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
28 May 2010 | Registered office address changed from Jacobs House London Road Reading RG6 1BL United Kingdom on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Jacobs House London Road Reading RG6 1BL United Kingdom on 28 May 2010 (1 page) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Appointment of Mr Michael Norris as a secretary (1 page) |
28 January 2010 | Appointment of Mr Michael Norris as a secretary (1 page) |
28 January 2010 | Appointment of Mr Michael Norris as a secretary (1 page) |
28 January 2010 | Appointment of Mr Michael Norris as a secretary (1 page) |
27 January 2010 | Termination of appointment of Anne Macrae as a secretary (1 page) |
27 January 2010 | Termination of appointment of Anne Macrae as a secretary (1 page) |
23 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
23 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Company name changed L.E.S. engineering LIMITED\certificate issued on 20/01/09 (2 pages) |
16 January 2009 | Company name changed L.E.S. engineering LIMITED\certificate issued on 20/01/09 (2 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from armstrong street west marsh industrial estate grimsby south humberside DN31 1XD (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from armstrong street west marsh industrial estate grimsby south humberside DN31 1XD (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from jacobs house london road reading RG6 1BL (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from jacobs house london road reading RG6 1BL (1 page) |
23 September 2008 | Appointment terminate, director and secretary karl andrew hill logged form (1 page) |
23 September 2008 | Appointment terminate, director and secretary karl andrew hill logged form (1 page) |
22 September 2008 | Appointment terminated director ian greenbeck (1 page) |
22 September 2008 | Appointment terminated director stephen hallberg (1 page) |
22 September 2008 | Director appointed philip john stassi (2 pages) |
22 September 2008 | Director appointed graham roger jones (3 pages) |
22 September 2008 | Appointment terminated director andrew garton (1 page) |
22 September 2008 | Secretary appointed anne glover macrae (2 pages) |
22 September 2008 | Director appointed graham roger jones (3 pages) |
22 September 2008 | Secretary appointed michael sean udovic (2 pages) |
22 September 2008 | Secretary appointed anne glover macrae (2 pages) |
22 September 2008 | Appointment terminated director ian greenbeck (1 page) |
22 September 2008 | Appointment terminated director philip bradley (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from armstrong street west marsh industrial estate grimsby n e lincolnshire DN31 1XD (1 page) |
22 September 2008 | Appointment terminated director gregory stratford (1 page) |
22 September 2008 | Appointment terminated director jacqueline jex (1 page) |
22 September 2008 | Director appointed allyn byram taylor (2 pages) |
22 September 2008 | Appointment terminated director andrew garton (1 page) |
22 September 2008 | Appointment terminated director michael jex (1 page) |
22 September 2008 | Appointment terminated director michael jex (1 page) |
22 September 2008 | Appointment terminated director stephen hallberg (1 page) |
22 September 2008 | Director appointed philip john stassi (2 pages) |
22 September 2008 | Director appointed allyn byram taylor (2 pages) |
22 September 2008 | Appointment terminated director jacqueline jex (1 page) |
22 September 2008 | Appointment terminated director philip bradley (1 page) |
22 September 2008 | Secretary appointed michael sean udovic (2 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from armstrong street west marsh industrial estate grimsby n e lincolnshire DN31 1XD (1 page) |
22 September 2008 | Appointment terminated director gregory stratford (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 January 2008 | Full accounts made up to 30 September 2007 (20 pages) |
14 January 2008 | Full accounts made up to 30 September 2007 (20 pages) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Location of debenture register (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: armstrong street west marsh industrial estate grimsby south humberside DN31 1XD (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Location of debenture register (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: armstrong street west marsh industrial estate grimsby south humberside DN31 1XD (1 page) |
29 April 2007 | New director appointed (1 page) |
29 April 2007 | New director appointed (1 page) |
17 April 2007 | Full accounts made up to 30 September 2006 (21 pages) |
17 April 2007 | Full accounts made up to 30 September 2006 (21 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members
|
7 March 2006 | Full accounts made up to 30 September 2005 (19 pages) |
7 March 2006 | Full accounts made up to 30 September 2005 (19 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members
|
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
22 December 2004 | Full accounts made up to 30 September 2004 (19 pages) |
22 December 2004 | Full accounts made up to 30 September 2004 (19 pages) |
20 February 2004 | Full accounts made up to 30 September 2003 (19 pages) |
20 February 2004 | Full accounts made up to 30 September 2003 (19 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
29 May 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
29 May 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
9 March 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
9 March 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members
|
18 January 2002 | Return made up to 31/12/01; full list of members
|
4 June 2001 | Ad 12/04/01--------- £ si 18999@1=18999 £ ic 543000/561999 (2 pages) |
4 June 2001 | Ad 12/04/01--------- £ si 18999@1=18999 £ ic 543000/561999 (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
12 February 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
12 February 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Return made up to 31/12/00; full list of members
|
2 February 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
2 February 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
9 February 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
9 February 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members
|
4 January 1999 | Return made up to 31/12/98; full list of members
|
29 December 1998 | Ad 10/09/98--------- premium £ si 39000@1=39000 £ ic 500000/539000 (2 pages) |
29 December 1998 | Ad 10/09/98--------- premium £ si 39000@1=39000 £ ic 500000/539000 (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
15 April 1998 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
15 April 1998 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
5 February 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
5 February 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
1 April 1997 | Accounts for a medium company made up to 31 May 1996 (16 pages) |
1 April 1997 | Accounts for a medium company made up to 31 May 1996 (16 pages) |
24 March 1997 | Ad 12/02/97--------- £ si 4000@1=4000 £ ic 500000/504000 (2 pages) |
24 March 1997 | Ad 12/02/97--------- £ si 4000@1=4000 £ ic 500000/504000 (2 pages) |
17 March 1997 | Nc inc already adjusted 31/01/97 (1 page) |
17 March 1997 | Resolutions
|
17 March 1997 | Nc inc already adjusted 31/01/97 (1 page) |
17 March 1997 | Resolutions
|
17 March 1997 | Ad 07/02/97--------- £ si 494000@1=494000 £ ic 6000/500000 (2 pages) |
17 March 1997 | Ad 07/02/97--------- £ si 494000@1=494000 £ ic 6000/500000 (2 pages) |
17 March 1997 | Particulars of contract relating to shares (3 pages) |
17 March 1997 | Particulars of contract relating to shares (3 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Accounts for a medium company made up to 31 May 1995 (16 pages) |
20 February 1996 | Accounts for a medium company made up to 31 May 1995 (16 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
20 February 1995 | Accounts for a small company made up to 31 May 1994 (15 pages) |
28 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 March 1994 | Accounts for a medium company made up to 31 May 1993 (15 pages) |
13 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
31 January 1993 | Accounts for a medium company made up to 31 May 1992 (15 pages) |
14 January 1993 | Return made up to 31/12/92; no change of members
|
27 May 1992 | Full accounts made up to 31 May 1991 (14 pages) |
3 March 1992 | Return made up to 31/12/91; no change of members (4 pages) |
12 March 1991 | Return made up to 24/12/90; full list of members (3 pages) |
12 March 1991 | Accounts for a medium company made up to 31 May 1990 (13 pages) |
26 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
23 April 1990 | Accounts for a medium company made up to 31 May 1989 (14 pages) |
8 February 1989 | Accounts for a small company made up to 31 May 1988 (5 pages) |
18 November 1988 | Return made up to 09/08/88; full list of members (4 pages) |
1 December 1987 | Return made up to 31/07/87; full list of members (4 pages) |
24 November 1987 | Accounts for a small company made up to 31 May 1987 (5 pages) |
22 July 1987 | Accounts for a small company made up to 31 May 1986 (5 pages) |
5 April 1978 | Particulars of property mortgage/charge (2 pages) |
5 April 1978 | Particulars of property mortgage/charge (2 pages) |
4 June 1974 | Incorporation (14 pages) |
4 June 1974 | Certificate of incorporation (1 page) |
4 June 1974 | Incorporation (14 pages) |
4 June 1974 | Certificate of incorporation (1 page) |