London
SE1 2QG
Director Name | Mr Hugh Donald Morrison |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2020(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Closed |
Appointed | 11 August 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 September 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Dr Paul Adrian Auchmuty Back |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1994) |
Role | Chartered Engineer |
Correspondence Address | Parsonage Farm How Lane White Waltham Berkshire SL6 3JP |
Director Name | Mr John Brown Bowcock |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 1995) |
Role | Civil Engineer |
Correspondence Address | Lothlorien Crowsley Road Shiplake Oxfordshire RG9 3JU |
Director Name | Geoffrey Hamilton Coates |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 November 1993) |
Role | Chartered Engineer |
Correspondence Address | The Shealing Backsideans Wargrave-On-Thames Reading Berkshire RG10 8JP |
Director Name | Mr Jimmy Lowell Williams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 6049 Heards Drive Atlanta Georgia Ga 30328 United States |
Director Name | Frederick James Steinbrenner |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 1996) |
Role | Company Director |
Correspondence Address | 5707 Brynwood Circle Georgia 30101 |
Director Name | Mr Raghbir Kumar Sehgal |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 55 Cliffside Crossing Atlanta Georgia Ga 30338 United States |
Director Name | Mr John Richard Hennessey |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 1995) |
Role | Civil Engineer |
Correspondence Address | Folly Farm Barkham Road Wokingham Berkshire RG11 4BS |
Director Name | Michael Wayne Montgomery |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Red Fox Cottage Old Bath Road Sonning Reading Berkshire RG4 0TA |
Secretary Name | Graham Reginald Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 33 Ryhill Way Lower Earley Reading Berkshire RG6 4AZ |
Director Name | Geoffrey John Brice |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 September 1999) |
Role | Civil Engineer |
Correspondence Address | 3 Orwell Close Caversham Reading Berkshire RG4 7PU |
Director Name | Mr James Grant Forbes Dawson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 September 2001) |
Role | Consulting Engineer |
Correspondence Address | Woodpeckers Pangbourne Hill Pangbourne Berkshire RG8 8JS |
Secretary Name | Mrs Sandra Lesley Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Clayfields Tylers Green Bucks HP10 8AT |
Director Name | Mr Christopher John Stancombe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Wellington Gardens Southend Bradfield Reading Berkshire RG7 6EJ |
Director Name | James Ivan Danger |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | 2694 Northbrook Drive Atlanta Georgia 30340 Usa Foreign |
Director Name | Peter Donald Brettell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 October 2003) |
Role | Chartered Engineer |
Correspondence Address | Blorenge Cottage Holly Lane Ashampstead Reading Berkshire RG8 8RT |
Director Name | Robert Brown Fooshee |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1996(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 2001) |
Role | Financial Dir |
Correspondence Address | 9000 Etching Overlook Drive Duluth Georgia 30097 Foreign |
Director Name | Bruce Charles Coles |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1996(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 2001) |
Role | Company Director |
Correspondence Address | 703 Henley Fields Circle Duluth Georgia 30155 Foreign |
Director Name | William Allen Walker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1997(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 May 2001) |
Role | Company Director |
Correspondence Address | 3345 Robinson Farms Court Marietta Atlanta Georgia Ga 30068 Foreign |
Secretary Name | Michael Timothy Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 23 May 2018) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | William Clyde Markley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 November 2002(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 April 2011) |
Role | Company Director |
Correspondence Address | 2105 Sunnybank Drive La Canada Flintridge California 91011 |
Director Name | Mr Graham Roger Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Coningsby 81 The Rise Sevenoaks Kent TN13 1RN |
Director Name | Walter Charles Barber |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2003(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 April 2009) |
Role | Executive |
Correspondence Address | 61 Riverside House Bear Wharf Fobney Street Reading Berkshire RG1 6BJ |
Director Name | Allyn Byram Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2009(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 2011) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Formosa Court House Mill Lane Cookham Maidenhead Berkshire SL6 9QT |
Secretary Name | Mr Michael Sean Udovic |
---|---|
Status | Resigned |
Appointed | 14 April 2011(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2015) |
Role | Company Director |
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(22 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 | 01 January 2012(22 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 17 January 2017) |
Role | Executive |
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(24 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 |
Director Name | Mr Jonathan R. Shattock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(27 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr David Ellis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(29 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Guy Douglas |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(30 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
40.4m at £1 | Jacobs Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,509,000 |
Current Liabilities | £17,814,000 |
Latest Accounts | 1 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 November 1995 | Delivered on: 22 November 1995 Satisfied on: 31 January 1998 Persons entitled: Suntrust Bank,Atlanta Classification: Deed of rectification and supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13% of the issued share capital of prointec sa being: 300,000 pesetas............................13 Common stock of pesetas,100,000 numbered 8-18 and 21 and 94; all stocks,shares,bonds,debentures,notes...etc..........all dividends/other income and all rights,benefits,money or property..................all repayments of principal on loan notes.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 October 1995 | Delivered on: 18 October 1995 Satisfied on: 31 January 1998 Persons entitled: Suntrust Bank Atlanta Classification: Charge over shares Secured details: All monies due or to become due from the company to suntrust bank,atlanta for itself and as agent and trustee on behalf of the lenders (as defined)to each lender in any currency and whether or not the lender in question shall have been a party to the original transaction except any money or liabilities due by any company as guarantor for the depositor. Particulars: The securities all dividends distributions interest and other income all accretions of a capital nature and all capital sums received. See the mortgage charge document for full details. Fully Satisfied |
13 October 1995 | Delivered on: 18 October 1995 Satisfied on: 31 January 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 October 1993 | Delivered on: 13 October 1993 Satisfied on: 5 February 1998 Persons entitled: Trust Company Bankertain Other Banksas Collateral Agent and Trustee for Itself and C Classification: First charge Secured details: The actual contingent present and/or future obligations and liabilities (i)of law companies group,inc.to trust company bank and other banks under a credit agreement dated 8 october 1993 (us$42,000,000 together with interest,charges and costs)(ii)of law companies group,inc.to trust company bank under a reimbursement agreement dated 8 october 1993 (all amounts due under letters of credit issued by trust company bank)(iii)of law companies group,inc.and sir alexander gibb & partners limited to barclays bank PLC under a facility letter dated 8 october 1993 (£16,900,000 together with interest charges and costs)(iv)of gibb limited to barclays bank PLC under a commercial mortgage facility letter dated 8 february 1990 (£495,900 together with interest charges and costs) and (v)the obligations of certain partnerships and companies defined as sir alexander gibb partnerships to barclays bank PLC (£2,000,000 together with interest,charges and costs)and amounts due under the indemnity contained in clause 15.3 of the first charge. Particulars: 2,217,800 shares of £1 each in sir alexander gibb & partners limited together with any substituted or additional shares or other securities and further including all allotments,accretions,offers,voting or other rights.. See the mortgage charge document for full details. Fully Satisfied |
2 March 1990 | Delivered on: 7 March 1990 Satisfied on: 31 January 1998 Persons entitled: Barclays 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: Flat 5, 2 hyde park street, london W2. Title no. Ngl 617261. Fully Satisfied |
22 August 1989 | Delivered on: 24 August 1989 Satisfied on: 17 July 1990 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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) |
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2023 | Application to strike the company off the register (1 page) |
29 June 2023 | Statement of capital on 29 June 2023
|
29 June 2023 | Solvency Statement dated 28/06/23 (2 pages) |
29 June 2023 | Statement by Directors (2 pages) |
29 June 2023 | Resolutions
|
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) |
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
16 December 2022 | Termination of appointment of Hugh Donald Morrison as a director on 15 December 2022 (1 page) |
16 December 2022 | Appointment of Mrs Katherine Helen Kenny as a director on 15 December 2022 (2 pages) |
5 July 2022 | Full accounts made up to 1 October 2021 (24 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 2 October 2020 (26 pages) |
13 August 2021 | Appointment of Mrs Sally Miles as a director on 11 August 2021 (2 pages) |
13 August 2021 | Termination of appointment of Guy Douglas as a director on 11 August 2021 (1 page) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
31 December 2020 | Full accounts made up to 30 September 2019 (26 pages) |
18 December 2020 | Termination of appointment of Jonathan R. Shattock as a director on 30 November 2020 (1 page) |
17 December 2020 | Director's details changed for Mr Guy Douglas on 17 December 2020 (2 pages) |
17 December 2020 | Appointment of Mr Hugh Donald Morrison as a director on 30 November 2020 (2 pages) |
4 November 2020 | Change of details for Jacobs Uk Limited as a person with significant control on 2 November 2020 (2 pages) |
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) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 30 September 2018 (22 pages) |
11 June 2019 | Appointment of Mr Guy Douglas as a director on 3 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of David Ellis as a director on 3 June 2019 (1 page) |
27 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
6 September 2018 | Appointment of Mr David Ellis 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) |
18 May 2018 | Full accounts made up to 30 September 2017 (22 pages) |
30 January 2018 | Confirmation statement made on 20 January 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) |
23 January 2017 | Termination of appointment of Robert Shepherd Duff as a director on 17 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Termination of appointment of Robert Shepherd Duff as a director on 17 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
10 January 2017 | Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages) |
10 January 2017 | Appointment of Mr Jonathan Ross Shattock as a director on 30 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 (18 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (18 pages) |
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
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 (17 pages) |
1 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
21 February 2014 | Full accounts made up to 30 September 2013 (16 pages) |
21 February 2014 | Full accounts made up to 30 September 2013 (16 pages) |
14 February 2014 | Secretary's details changed for Michael Timothy Norris on 14 February 2014 (1 page) |
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Secretary's details changed for Michael Timothy Norris on 14 February 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 | 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) |
21 February 2013 | Full accounts made up to 30 September 2012 (17 pages) |
21 February 2013 | Full accounts made up to 30 September 2012 (17 pages) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (20 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (20 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Appointment of Mr Robert Shepherd Duff as a director (2 pages) |
4 January 2012 | Appointment of Mr Robert Shepherd Duff as a director (2 pages) |
3 January 2012 | Termination of appointment of Graham Jones as a director (1 page) |
3 January 2012 | Termination of appointment of Graham Jones as a director (1 page) |
15 December 2011 | Appointment of Mr Michael Sean Udovic as a secretary (1 page) |
15 December 2011 | Termination of appointment of William Markley as a secretary (1 page) |
15 December 2011 | Termination of appointment of William Markley as a secretary (1 page) |
15 December 2011 | Appointment of Mr Michael Sean Udovic 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) |
8 June 2011 | Termination of appointment of Allyn Taylor as a director (1 page) |
8 June 2011 | Termination of appointment of Allyn Taylor as a director (1 page) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
28 May 2010 | Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
20 April 2009 | Appointment terminated director walter barber (1 page) |
20 April 2009 | Appointment terminated director walter barber (1 page) |
20 April 2009 | Director appointed allyn byram taylor (2 pages) |
20 April 2009 | Director appointed allyn byram taylor (2 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
27 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
18 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
18 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
14 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
27 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
27 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
14 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
19 January 2006 | Full accounts made up to 30 September 2004 (12 pages) |
19 January 2006 | Full accounts made up to 30 September 2004 (12 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Ad 12/08/04--------- £ si 37000000@1 (2 pages) |
20 October 2005 | Ad 12/08/04--------- £ si 37000000@1 (2 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | £ nc 10000000/47000000 12/08/04 (1 page) |
20 October 2005 | £ nc 10000000/47000000 12/08/04 (1 page) |
10 February 2005 | Full accounts made up to 30 September 2003 (12 pages) |
10 February 2005 | Full accounts made up to 30 September 2003 (12 pages) |
3 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
29 June 2004 | Delivery ext'd 3 mth 30/09/04 (1 page) |
29 June 2004 | Delivery ext'd 3 mth 30/09/04 (1 page) |
2 February 2004 | Return made up to 20/01/04; full list of members
|
2 February 2004 | Return made up to 20/01/04; full list of members
|
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (3 pages) |
7 November 2003 | New director appointed (3 pages) |
19 October 2003 | Full accounts made up to 30 September 2002 (11 pages) |
19 October 2003 | Full accounts made up to 30 September 2002 (11 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: gibb house london road reading berkshire RG6 1BL (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: gibb house london road reading berkshire RG6 1BL (1 page) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (3 pages) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (3 pages) |
26 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
26 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
25 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
28 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
28 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
9 October 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 20/01/01; full list of members
|
7 February 2001 | Return made up to 20/01/01; full list of members
|
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
3 August 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
3 August 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
17 February 2000 | Return made up to 20/01/00; full list of members
|
17 February 2000 | Return made up to 20/01/00; full list of members
|
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
26 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
26 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
5 February 1999 | Return made up to 20/01/99; no change of members (7 pages) |
5 February 1999 | Return made up to 20/01/99; no change of members (7 pages) |
9 December 1998 | Director's particulars changed (1 page) |
9 December 1998 | Director's particulars changed (1 page) |
28 July 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
28 July 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1998 | Return made up to 20/01/98; no change of members (7 pages) |
28 January 1998 | Return made up to 20/01/98; no change of members (7 pages) |
9 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
9 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Director's particulars changed (1 page) |
31 January 1997 | Return made up to 20/01/97; full list of members (10 pages) |
31 January 1997 | Return made up to 20/01/97; full list of members (10 pages) |
12 December 1996 | Memorandum and Articles of Association (27 pages) |
12 December 1996 | Memorandum and Articles of Association (27 pages) |
4 December 1996 | Company name changed gibb LIMITED\certificate issued on 05/12/96 (2 pages) |
4 December 1996 | Company name changed gibb LIMITED\certificate issued on 05/12/96 (2 pages) |
12 November 1996 | Location of register of members (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: earley house london road reading berkshire RG6 1BL (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: earley house london road reading berkshire RG6 1BL (1 page) |
12 November 1996 | Location of register of members (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
3 October 1996 | Memorandum and Articles of Association (30 pages) |
3 October 1996 | Memorandum and Articles of Association (30 pages) |
17 September 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
17 September 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | Return made up to 20/01/96; no change of members (12 pages) |
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | Return made up to 20/01/96; no change of members (12 pages) |
22 November 1995 | Particulars of mortgage/charge (12 pages) |
22 November 1995 | Particulars of mortgage/charge (12 pages) |
23 October 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
23 October 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
18 October 1995 | Particulars of mortgage/charge (18 pages) |
18 October 1995 | Particulars of mortgage/charge (30 pages) |
18 October 1995 | Particulars of mortgage/charge (30 pages) |
18 October 1995 | Particulars of mortgage/charge (18 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Declaration of assistance for shares acquisition (168 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Declaration of assistance for shares acquisition (180 pages) |
16 October 1995 | Declaration of assistance for shares acquisition (168 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Declaration of assistance for shares acquisition (180 pages) |
16 October 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Memorandum and Articles of Association (66 pages) |
25 September 1995 | Memorandum and Articles of Association (66 pages) |
11 August 1995 | Director's particulars changed (4 pages) |
11 August 1995 | Director's particulars changed (4 pages) |
9 June 1995 | Director resigned;new director appointed (4 pages) |
9 June 1995 | Director resigned;new director appointed (4 pages) |
5 June 1995 | Director resigned;new director appointed (4 pages) |
5 June 1995 | Director resigned;new director appointed (6 pages) |
5 June 1995 | Director resigned;new director appointed (6 pages) |
5 June 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
15 September 1989 | Company name changed\certificate issued on 15/09/89 (4 pages) |
15 September 1989 | Company name changed\certificate issued on 15/09/89 (4 pages) |
22 May 1989 | Incorporation (21 pages) |
22 May 1989 | Incorporation (21 pages) |