Company NameJacobs Field Services Limited
Company StatusActive
Company Number01172655
CategoryPrivate Limited Company
Incorporation Date4 June 1974(49 years, 10 months ago)
Previous NamesL.E.S. Engineering Limited and Jacobs Les Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Andrew John White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(47 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Management
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Anita Linseisen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2021(47 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameIliriana Andrews
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(47 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Geoffrey Roberts
StatusCurrent
Appointed21 August 2023(49 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Michael John Jex
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 22 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St Giles Avenue
Scartho
Grimsby
South Humberside
DN33 2HA
Director NameMrs Jacqueline Anne Jex
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 22 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St Giles Avenue
Scartho
Grimsby
South Humberside
DN33 2HA
Secretary NameMrs Jacqueline Anne Jex
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St Giles Avenue
Scartho
Grimsby
South Humberside
DN33 2HA
Director NamePhilip Michael Bradley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(22 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 August 2008)
RoleCompany Director
Correspondence AddressThrift Cottage
28 Cooper Lane
Laceby
DN37 7AX
Director NameMr Ian Michael Greenbeck
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(22 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shaftsbury Mews
New Waltham
Grimsby
Ne Lincolnshire
DN36 4WE
Director NameKarl Andrew Hill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(22 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 August 2008)
RoleManager
Correspondence AddressPaddock View
47 Bigby High Road
Brigg
North Lincolnshire
DN20 9HD
Director NameStephen Charles Hallberg
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(23 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 August 2008)
RoleChartered Certified Accountant
Correspondence Address15 Butt Lane
Laceby
Ne Lincs
DN37 7BB
Director NameJohn Michael Lucy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address12 West Leys Road
Swanland
North Ferriby
North Humberside
HU14 3LX
Secretary NameKarl Andrew Hill
NationalityBritish
StatusResigned
Appointed16 December 2005(31 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 August 2008)
RoleCompany Director
Correspondence AddressPaddock View
47 Bigby High Road
Brigg
North Lincolnshire
DN20 9HD
Director NameAndrew Williiam Garton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2008)
RoleAccountant
Correspondence Address36 Trafalgar Park
New Waltham
North East Lincs
DN36 4XP
Director NameMr Graham Roger Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(34 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConingsby 81 The Rise
Sevenoaks
Kent
TN13 1RN
Secretary NameMichael Sean Udovic
NationalityAmerican
StatusResigned
Appointed22 August 2008(34 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 September 2015)
RoleAttorney
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMs Anne Glover Macrae
NationalityBritish
StatusResigned
Appointed22 August 2008(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address32 Thornhill Square
London
N1 1BQ
Secretary NameMr Michael Norris
StatusResigned
Appointed18 January 2010(35 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 January 2010)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Michael William Fleetwood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(36 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr David Baird
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(36 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Robert Anthony Michael Irvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(37 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Robert Shepherd Duff
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(38 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr John Conor Doyle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2013(39 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Andrew Scargill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(41 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 December 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Paul Seaton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(41 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Karl Hill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(41 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Robert Venkat Pragada
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2016(41 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 November 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr David Ellis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(41 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Anne Elizabeth Prichard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 2016(42 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMrs Valerie Roberts
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2016(42 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 November 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMr Tejender Singh Chaudhary
StatusResigned
Appointed01 January 2020(45 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 2023)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Nicholas John Mapplebeck
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(46 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Sally Linda Joyce Miles
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(46 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameRhona Mary Holman
StatusResigned
Appointed10 February 2023(48 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 August 2023)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG

Contact

Websitejacobs.com

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

562k at £1Jacobs Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£91,392,000
Gross Profit£7,000,000
Net Worth£21,912,000
Cash£3,376,000
Current Liabilities£11,443,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

16 December 2005Delivered 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 1996Delivered 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 1979Delivered 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 1978Delivered 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 1978Delivered 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

Filing History

23 August 2023Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023 (2 pages)
22 August 2023Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023 (1 page)
4 July 2023Full accounts made up to 30 September 2022 (42 pages)
15 February 2023Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 (1 page)
15 February 2023Appointment of Rhona Mary Holman as a secretary on 10 February 2023 (2 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 1 October 2021 (41 pages)
21 April 2022Termination of appointment of Nicholas John Mapplebeck as a director on 8 April 2022 (1 page)
21 April 2022Appointment of Iliriana Andrews as a director on 8 April 2022 (2 pages)
5 January 2022Full accounts made up to 2 October 2020 (40 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 December 2021Termination of appointment of Sally Linda Joyce Miles as a director on 1 December 2021 (1 page)
7 December 2021Appointment of Mrs Anita Linseisen as a director on 1 December 2021 (2 pages)
10 September 2021Appointment of Mr Andrew John White as a director on 8 September 2021 (2 pages)
10 September 2021Termination of appointment of Peter Leslie Stalker as a director on 8 September 2021 (1 page)
26 January 2021Change of details for Jacobs Uk Limited as a person with significant control on 3 November 2020 (2 pages)
22 January 2021Full accounts made up to 30 September 2019 (36 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 December 2020Appointment of Mr Nicholas John Mapplebeck as a director on 30 November 2020 (2 pages)
24 December 2020Appointment of Mr Peter Leslie Stalker as a director on 30 November 2020 (2 pages)
18 December 2020Appointment of Mrs Sally Miles as a director on 30 November 2020 (2 pages)
17 December 2020Termination of appointment of David Ellis as a director on 9 December 2020 (1 page)
17 December 2020Termination of appointment of Andrew Scargill as a director on 9 December 2020 (1 page)
17 December 2020Termination of appointment of Valerie Roberts as a director on 2 November 2020 (1 page)
3 November 2020Registered 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 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 January 2020Appointment of Mr Tejender Singh Chaudhary as a secretary on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of Michael Norris as a secretary on 1 January 2020 (1 page)
3 July 2019Full accounts made up to 30 September 2018 (28 pages)
14 May 2019Termination of appointment of Paul Seaton as a director on 26 April 2019 (1 page)
29 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 May 2018Full accounts made up to 30 September 2017 (29 pages)
27 March 2018Termination of appointment of Anne Prichard as a director on 27 March 2018 (1 page)
30 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 30 September 2016 (32 pages)
7 July 2017Full accounts made up to 30 September 2016 (32 pages)
9 May 2017Termination of appointment of Karl Hill as a director on 5 April 2017 (1 page)
9 May 2017Termination of appointment of Karl Hill as a director on 5 April 2017 (1 page)
10 January 2017Appointment of Mrs Valerie Roberts as a director on 14 November 2016 (2 pages)
10 January 2017Appointment of Mrs Valerie Roberts as a director on 14 November 2016 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 November 2016Termination of appointment of Robert Venkat Pragada as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Robert Venkat Pragada as a director on 7 November 2016 (1 page)
25 August 2016Appointment of Ms Anne Prichard as a director on 25 August 2016 (2 pages)
25 August 2016Appointment of Ms Anne Prichard as a director on 25 August 2016 (2 pages)
18 May 2016Full accounts made up to 30 September 2015 (18 pages)
18 May 2016Full accounts made up to 30 September 2015 (18 pages)
10 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing of AP01 for Paul Seaton.
(5 pages)
10 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing of AP01 for Paul Seaton.
(5 pages)
24 April 2016Appointment of Mr David Ellis as a director on 11 April 2016 (2 pages)
24 April 2016Termination of appointment of John Conor Doyle as a director on 11 April 2016 (1 page)
24 April 2016Termination of appointment of John Conor Doyle as a director on 11 April 2016 (1 page)
24 April 2016Appointment of Mr David Ellis as a director on 11 April 2016 (2 pages)
18 March 2016Appointment of Mr Robert Venkat Pragada as a director on 26 February 2016 (2 pages)
18 March 2016Appointment of Mr Robert Venkat Pragada as a director on 26 February 2016 (2 pages)
17 March 2016Appointment of Mr Paul Seaton as a director on 26 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/05/2016.
(3 pages)
17 March 2016Appointment of Mr Karl Hill as a director on 26 February 2016 (2 pages)
17 March 2016Appointment of Mr Andrew Scargill as a director on 26 February 2016 (2 pages)
17 March 2016Appointment of Mr Paul Seaton as a director on 26 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/05/2016.
(3 pages)
17 March 2016Termination of appointment of Robert Shepherd Duff as a director on 22 January 2016 (1 page)
17 March 2016Appointment of Mr Karl Hill as a director on 26 February 2016 (2 pages)
17 March 2016Appointment of Mr Andrew Scargill as a director on 26 February 2016 (2 pages)
17 March 2016Termination of appointment of Robert Shepherd Duff as a director on 22 January 2016 (1 page)
3 March 2016Termination of appointment of Philip John Stassi as a director on 22 January 2016 (1 page)
3 March 2016Termination of appointment of Philip John Stassi as a director on 22 January 2016 (1 page)
3 March 2016Termination of appointment of David Baird as a director on 22 January 2016 (1 page)
3 March 2016Termination of appointment of David Baird as a director on 22 January 2016 (1 page)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 561,999
(5 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 561,999
(5 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 October 2015Company name changed jacobs les LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
22 October 2015Company name changed jacobs les LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
11 September 2015Termination of appointment of Michael Sean Udovic as a secretary on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Michael Sean Udovic as a secretary on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Michael Sean Udovic as a secretary on 1 September 2015 (1 page)
1 April 2015Full accounts made up to 30 September 2014 (18 pages)
1 April 2015Full accounts made up to 30 September 2014 (18 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 561,999
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 561,999
(5 pages)
22 October 2014Termination of appointment of Michael William Fleetwood as a director on 25 September 2014 (1 page)
22 October 2014Termination of appointment of Michael William Fleetwood as a director on 25 September 2014 (1 page)
14 May 2014Full accounts made up to 30 September 2013 (18 pages)
14 May 2014Full accounts made up to 30 September 2013 (18 pages)
24 January 2014Director's details changed for Philip John Stassi on 24 January 2014 (2 pages)
24 January 2014Secretary's details changed for Michael Sean Udovic on 24 January 2014 (1 page)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 561,999
(6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 561,999
(6 pages)
24 January 2014Director's details changed for Philip John Stassi on 24 January 2014 (2 pages)
24 January 2014Secretary's details changed for Michael Sean Udovic on 24 January 2014 (1 page)
5 December 2013Appointment of Mr John Conor Doyle as a director (2 pages)
5 December 2013Termination of appointment of Robert Irvin as a director (1 page)
5 December 2013Termination of appointment of Robert Irvin as a director (1 page)
5 December 2013Appointment of Mr John Conor Doyle as a director (2 pages)
23 May 2013Full accounts made up to 30 September 2012 (18 pages)
23 May 2013Full accounts made up to 30 September 2012 (18 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Director's details changed for Mr Robert Shepherd Duff on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Robert Shepherd Duff on 14 January 2013 (2 pages)
5 December 2012Appointment of Mr Robert Shepherd Duff as a director (2 pages)
5 December 2012Appointment of Mr Robert Shepherd Duff as a director (2 pages)
23 April 2012Full accounts made up to 30 September 2011 (21 pages)
23 April 2012Full accounts made up to 30 September 2011 (21 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Termination of appointment of Graham Jones as a director (1 page)
27 January 2012Termination of appointment of Graham Jones as a director (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Termination of appointment of Graham Jones as a director (1 page)
4 January 2012Termination of appointment of Graham Jones as a director (1 page)
23 December 2011Termination of appointment of Michael Norris as a secretary (1 page)
23 December 2011Termination of appointment of Michael Norris as a secretary (1 page)
23 June 2011Appointment of Robert Anthony Michael Irvin as a director (2 pages)
23 June 2011Appointment of Robert Anthony Michael Irvin as a director (2 pages)
7 June 2011Termination of appointment of Allyn Taylor as a director (1 page)
7 June 2011Termination of appointment of Allyn Taylor as a director (1 page)
26 April 2011Appointment of Mr David Baird as a director (2 pages)
26 April 2011Appointment of Mr Michael William Fleetwood as a director (2 pages)
26 April 2011Appointment of Mr David Baird as a director (2 pages)
26 April 2011Appointment of Mr Michael William Fleetwood as a director (2 pages)
11 February 2011Full accounts made up to 30 September 2010 (20 pages)
11 February 2011Full accounts made up to 30 September 2010 (20 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 July 2010Full accounts made up to 30 September 2009 (19 pages)
6 July 2010Full accounts made up to 30 September 2009 (19 pages)
28 May 2010Registered office address changed from Jacobs House London Road Reading RG6 1BL United Kingdom on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Jacobs House London Road Reading RG6 1BL United Kingdom on 28 May 2010 (1 page)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Appointment of Mr Michael Norris as a secretary (1 page)
28 January 2010Appointment of Mr Michael Norris as a secretary (1 page)
28 January 2010Appointment of Mr Michael Norris as a secretary (1 page)
28 January 2010Appointment of Mr Michael Norris as a secretary (1 page)
27 January 2010Termination of appointment of Anne Macrae as a secretary (1 page)
27 January 2010Termination of appointment of Anne Macrae as a secretary (1 page)
23 April 2009Full accounts made up to 30 September 2008 (19 pages)
23 April 2009Full accounts made up to 30 September 2008 (19 pages)
16 March 2009Resolutions
  • RES13 ‐ Section 175 quoted 10/03/2009
(1 page)
16 March 2009Resolutions
  • RES13 ‐ Section 175 quoted 10/03/2009
(1 page)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Company name changed L.E.S. engineering LIMITED\certificate issued on 20/01/09 (2 pages)
16 January 2009Company name changed L.E.S. engineering LIMITED\certificate issued on 20/01/09 (2 pages)
15 January 2009Registered office changed on 15/01/2009 from armstrong street west marsh industrial estate grimsby south humberside DN31 1XD (1 page)
15 January 2009Registered office changed on 15/01/2009 from armstrong street west marsh industrial estate grimsby south humberside DN31 1XD (1 page)
15 October 2008Registered office changed on 15/10/2008 from jacobs house london road reading RG6 1BL (1 page)
15 October 2008Registered office changed on 15/10/2008 from jacobs house london road reading RG6 1BL (1 page)
23 September 2008Appointment terminate, director and secretary karl andrew hill logged form (1 page)
23 September 2008Appointment terminate, director and secretary karl andrew hill logged form (1 page)
22 September 2008Appointment terminated director ian greenbeck (1 page)
22 September 2008Appointment terminated director stephen hallberg (1 page)
22 September 2008Director appointed philip john stassi (2 pages)
22 September 2008Director appointed graham roger jones (3 pages)
22 September 2008Appointment terminated director andrew garton (1 page)
22 September 2008Secretary appointed anne glover macrae (2 pages)
22 September 2008Director appointed graham roger jones (3 pages)
22 September 2008Secretary appointed michael sean udovic (2 pages)
22 September 2008Secretary appointed anne glover macrae (2 pages)
22 September 2008Appointment terminated director ian greenbeck (1 page)
22 September 2008Appointment terminated director philip bradley (1 page)
22 September 2008Registered office changed on 22/09/2008 from armstrong street west marsh industrial estate grimsby n e lincolnshire DN31 1XD (1 page)
22 September 2008Appointment terminated director gregory stratford (1 page)
22 September 2008Appointment terminated director jacqueline jex (1 page)
22 September 2008Director appointed allyn byram taylor (2 pages)
22 September 2008Appointment terminated director andrew garton (1 page)
22 September 2008Appointment terminated director michael jex (1 page)
22 September 2008Appointment terminated director michael jex (1 page)
22 September 2008Appointment terminated director stephen hallberg (1 page)
22 September 2008Director appointed philip john stassi (2 pages)
22 September 2008Director appointed allyn byram taylor (2 pages)
22 September 2008Appointment terminated director jacqueline jex (1 page)
22 September 2008Appointment terminated director philip bradley (1 page)
22 September 2008Secretary appointed michael sean udovic (2 pages)
22 September 2008Registered office changed on 22/09/2008 from armstrong street west marsh industrial estate grimsby n e lincolnshire DN31 1XD (1 page)
22 September 2008Appointment terminated director gregory stratford (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 January 2008Full accounts made up to 30 September 2007 (20 pages)
14 January 2008Full accounts made up to 30 September 2007 (20 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Location of debenture register (1 page)
2 January 2008Registered office changed on 02/01/08 from: armstrong street west marsh industrial estate grimsby south humberside DN31 1XD (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Location of debenture register (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Registered office changed on 02/01/08 from: armstrong street west marsh industrial estate grimsby south humberside DN31 1XD (1 page)
29 April 2007New director appointed (1 page)
29 April 2007New director appointed (1 page)
17 April 2007Full accounts made up to 30 September 2006 (21 pages)
17 April 2007Full accounts made up to 30 September 2006 (21 pages)
27 January 2007Return made up to 31/12/06; full list of members (9 pages)
27 January 2007Return made up to 31/12/06; full list of members (9 pages)
7 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 March 2006Full accounts made up to 30 September 2005 (19 pages)
7 March 2006Full accounts made up to 30 September 2005 (19 pages)
7 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 December 2005Declaration of assistance for shares acquisition (7 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 December 2005Declaration of assistance for shares acquisition (7 pages)
28 December 2005New secretary appointed (2 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
27 January 2005Return made up to 31/12/04; full list of members (10 pages)
27 January 2005Return made up to 31/12/04; full list of members (10 pages)
22 December 2004Full accounts made up to 30 September 2004 (19 pages)
22 December 2004Full accounts made up to 30 September 2004 (19 pages)
20 February 2004Full accounts made up to 30 September 2003 (19 pages)
20 February 2004Full accounts made up to 30 September 2003 (19 pages)
20 January 2004Return made up to 31/12/03; full list of members (10 pages)
20 January 2004Return made up to 31/12/03; full list of members (10 pages)
29 May 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
29 May 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
9 March 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
9 March 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2001Ad 12/04/01--------- £ si 18999@1=18999 £ ic 543000/561999 (2 pages)
4 June 2001Ad 12/04/01--------- £ si 18999@1=18999 £ ic 543000/561999 (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
12 February 2001Full group accounts made up to 30 September 2000 (20 pages)
12 February 2001Full group accounts made up to 30 September 2000 (20 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 February 2000Full group accounts made up to 30 September 1999 (23 pages)
2 February 2000Full group accounts made up to 30 September 1999 (23 pages)
12 January 2000Return made up to 31/12/99; full list of members (9 pages)
12 January 2000Return made up to 31/12/99; full list of members (9 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
9 February 1999Full group accounts made up to 30 September 1998 (25 pages)
9 February 1999Full group accounts made up to 30 September 1998 (25 pages)
4 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 December 1998Ad 10/09/98--------- premium £ si 39000@1=39000 £ ic 500000/539000 (2 pages)
29 December 1998Ad 10/09/98--------- premium £ si 39000@1=39000 £ ic 500000/539000 (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
15 April 1998Accounts for a medium company made up to 31 May 1997 (15 pages)
15 April 1998Accounts for a medium company made up to 31 May 1997 (15 pages)
10 February 1998Return made up to 31/12/97; full list of members (8 pages)
10 February 1998Return made up to 31/12/97; full list of members (8 pages)
5 February 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
5 February 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
1 April 1997Accounts for a medium company made up to 31 May 1996 (16 pages)
1 April 1997Accounts for a medium company made up to 31 May 1996 (16 pages)
24 March 1997Ad 12/02/97--------- £ si 4000@1=4000 £ ic 500000/504000 (2 pages)
24 March 1997Ad 12/02/97--------- £ si 4000@1=4000 £ ic 500000/504000 (2 pages)
17 March 1997Nc inc already adjusted 31/01/97 (1 page)
17 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1997Nc inc already adjusted 31/01/97 (1 page)
17 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1997Ad 07/02/97--------- £ si 494000@1=494000 £ ic 6000/500000 (2 pages)
17 March 1997Ad 07/02/97--------- £ si 494000@1=494000 £ ic 6000/500000 (2 pages)
17 March 1997Particulars of contract relating to shares (3 pages)
17 March 1997Particulars of contract relating to shares (3 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
23 January 1997Return made up to 31/12/96; full list of members (8 pages)
23 January 1997Return made up to 31/12/96; full list of members (8 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
20 February 1996Accounts for a medium company made up to 31 May 1995 (16 pages)
20 February 1996Accounts for a medium company made up to 31 May 1995 (16 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
20 February 1995Accounts for a small company made up to 31 May 1994 (15 pages)
28 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 March 1994Accounts for a medium company made up to 31 May 1993 (15 pages)
13 January 1994Return made up to 31/12/93; full list of members (5 pages)
31 January 1993Accounts for a medium company made up to 31 May 1992 (15 pages)
14 January 1993Return made up to 31/12/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 May 1992Full accounts made up to 31 May 1991 (14 pages)
3 March 1992Return made up to 31/12/91; no change of members (4 pages)
12 March 1991Return made up to 24/12/90; full list of members (3 pages)
12 March 1991Accounts for a medium company made up to 31 May 1990 (13 pages)
26 April 1990Return made up to 31/12/89; full list of members (4 pages)
23 April 1990Accounts for a medium company made up to 31 May 1989 (14 pages)
8 February 1989Accounts for a small company made up to 31 May 1988 (5 pages)
18 November 1988Return made up to 09/08/88; full list of members (4 pages)
1 December 1987Return made up to 31/07/87; full list of members (4 pages)
24 November 1987Accounts for a small company made up to 31 May 1987 (5 pages)
22 July 1987Accounts for a small company made up to 31 May 1986 (5 pages)
5 April 1978Particulars of property mortgage/charge (2 pages)
5 April 1978Particulars of property mortgage/charge (2 pages)
4 June 1974Incorporation (14 pages)
4 June 1974Certificate of incorporation (1 page)
4 June 1974Incorporation (14 pages)
4 June 1974Certificate of incorporation (1 page)