Company NameJacobs Engineering UK Limited
Company StatusDissolved
Company Number02527622
CategoryPrivate Limited Company
Incorporation Date3 August 1990(33 years, 9 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)
Previous Names5

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Alexander James Lane
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 10 October 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Sally Linda Joyce Miles
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2021(31 years after company formation)
Appointment Duration2 years, 2 months (closed 10 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMr Geoffrey Roberts
StatusClosed
Appointed21 August 2023(33 years after company formation)
Appointment Duration1 month, 2 weeks (closed 10 October 2023)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameArthur Bernard Coady
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed03 August 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1997)
RoleChairman And Chief Executive Officer
Correspondence Address79 Bel Air Place Sw
Calgary
Alberta T2z 2c3
Foreign
Director NameMr Dennis Ian Hopkinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 26 May 2006)
RoleManaging Director
Correspondence Address18 Pasture Drive
Louth
Lincolnshire
LN11 8XA
Director NameMr Henry David Penner
Date of BirthApril 1939 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed03 August 1991(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 09 April 1992)
RoleCompany Director
Correspondence Address47 Woodgreen Place Sw
Calgary
Alberta T2w 4a3
Foreign
Director NameJohn Leslie Price
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed03 August 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1996)
RoleDirector & Chief Finance Officer
Correspondence Address536 Coach Grove Road Sw
Calgary
Alberta T3h 1j4
Foreign
Secretary NameJohn Leslie Price
NationalityCanadian
StatusResigned
Appointed03 August 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 08 September 1995)
RoleCompany Director
Correspondence Address536 Coach Grove Road Sw
Calgary
Alberta T3h 1j4
Foreign
Director NameMr William Wesley Cody
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1992(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1996)
RoleGroup Vice President
Correspondence AddressApartment 3 Building 226
Village Terrace Sw
Calgary
Alberta T3h 2l1
Secretary NameBrian Frederick Thurgood
NationalityCanadian
StatusResigned
Appointed08 September 1995(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 08 August 2002)
RoleExecutive
Correspondence Address5828 Dalkeith Hill Nw
Calgary
Alberta
T3a 1g4
Director NameBrian Frederick Thurgood
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 1996(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 August 2002)
RoleExecutive
Correspondence Address5828 Dalkeith Hill Nw
Calgary
Alberta
T3a 1g4
Director NameRejean Joseph Thibeault
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 1996(5 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 October 2004)
RoleExecutive
Correspondence AddressSite 40 PO Box 13 Rr Number 4
Calgary
Alberta
T2m 4l4
Director NameMr Michael McNamara
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 August 2002)
RoleManager
Country of ResidenceEngland
Correspondence AddressBriar Farm
Cheapside
Waltham
North East Lincolnshire
DN37 0JA
Director NamePaul Eric Ralston
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 1999)
RoleManager/Engineer
Correspondence Address828 Sunset Crescent S E
Calgary T2x 3eb
Alberta Canada
Foreign
Director NameMr John Warren Prosser
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2002(12 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 2007)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3323 Castera Avenue
Glendale
California
91208
Director NameJohn McLachlan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2004)
RoleExecutive
Correspondence Address12 Kensington Gate
London
W8 5NA
Director NameMr Graham Roger Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(12 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConingsby 81 The Rise
Sevenoaks
Kent
TN13 1RN
Secretary NameMs Anne Glover Macrae
NationalityBritish
StatusResigned
Appointed08 August 2002(12 years after company formation)
Appointment Duration7 years, 5 months (resigned 18 January 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address32 Thornhill Square
London
N1 1BQ
Secretary NameWilliam Clyde Markley
NationalityAmerican
StatusResigned
Appointed08 August 2002(12 years after company formation)
Appointment Duration8 years, 8 months (resigned 13 April 2011)
RoleExecutive
Correspondence Address2105 Sunnybank Drive
La Canada
Flintridge
California
91011
Director NamePhilip John Stassi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2004(14 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2016)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameAllyn Byram Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2007(17 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFormosa Court House Mill Lane
Cookham
Maidenhead
Berkshire
SL6 9QT
Secretary NameMr Michael Norris
StatusResigned
Appointed18 January 2010(19 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 May 2018)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Michael Udovic
StatusResigned
Appointed13 April 2011(20 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2015)
RoleCompany Director
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(20 years, 10 months 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
Appointed01 January 2012(21 years, 5 months after company formation)
Appointment Duration5 years (resigned 17 January 2017)
RoleExecutive
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(23 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Jonathan R. Shattock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(26 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMr Tejender Singh Chaudhary
StatusResigned
Appointed23 May 2018(27 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 February 2023)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Paul Seaton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(27 years, 12 months after company formation)
Appointment Duration9 months (resigned 26 April 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Guy Douglas
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameRhona Mary Holman
StatusResigned
Appointed10 February 2023(32 years, 6 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

8k at £1Jacobs Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,509,000
Current Liabilities£24,243,000

Accounts

Latest Accounts1 October 2021 (2 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

15 June 1992Delivered on: 1 July 1992
Satisfied on: 19 December 1997
Persons entitled: H.B.Raylor & Co Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 15/06/92.
Particulars: £6,249.00 deposited as security with royal bank of scotland PLC park row leeds.
Fully Satisfied
2 April 1991Delivered on: 15 April 1991
Satisfied on: 19 December 1997
Persons entitled: Scansped (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: £4,250.
Fully Satisfied
15 March 1991Delivered on: 20 March 1991
Satisfied on: 19 December 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

26 January 2021Change of details for Jacobs Uk Limited as a person with significant control on 3 November 2020 (2 pages)
5 January 2021Full accounts made up to 30 September 2019 (27 pages)
18 December 2020Termination of appointment of Jonathan R. Shattock as a director on 30 November 2020 (1 page)
18 December 2020Appointment of Mr Alexander James Lane as a director on 30 November 2020 (2 pages)
17 December 2020Director's details changed for Mr Guy Douglas on 17 December 2020 (2 pages)
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)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 30 September 2018 (23 pages)
11 June 2019Appointment of Mr Guy Douglas as a director on 3 June 2019 (2 pages)
14 May 2019Termination of appointment of Paul Seaton as a director on 26 April 2019 (1 page)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
25 July 2018Appointment of Mr Paul Seaton as a director on 24 July 2018 (2 pages)
23 May 2018Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages)
23 May 2018Termination of appointment of Michael Norris as a secretary on 23 May 2018 (1 page)
21 May 2018Full accounts made up to 30 September 2017 (23 pages)
8 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
7 July 2017Full accounts made up to 30 September 2016 (27 pages)
7 July 2017Full accounts made up to 30 September 2016 (27 pages)
23 January 2017Termination of appointment of Robert Shepherd Duff as a director on 17 January 2017 (1 page)
23 January 2017Termination of appointment of Robert Shepherd Duff as a director on 17 January 2017 (1 page)
4 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2,858,000.00
(4 pages)
4 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2,858,000.00
(4 pages)
12 October 2016Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page)
28 September 2016Appointment of Mr Jonathan Ross Shattock as a director on 27 September 2016 (2 pages)
28 September 2016Appointment of Mr Jonathan Ross Shattock as a director on 27 September 2016 (2 pages)
24 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 June 2016Termination of appointment of Philip John Stassi as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Philip John Stassi as a director on 30 June 2016 (1 page)
18 May 2016Full accounts made up to 30 September 2015 (18 pages)
18 May 2016Full accounts made up to 30 September 2015 (18 pages)
29 December 2015Memorandum and Articles of Association (3 pages)
29 December 2015Memorandum and Articles of Association (3 pages)
29 December 2015Memorandum and Articles of Association (16 pages)
29 December 2015Memorandum and Articles of Association (16 pages)
21 December 2015Company name changed jacobs industrial services U.K. LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-10
(4 pages)
21 December 2015Change of name notice (2 pages)
21 December 2015Change of name notice (2 pages)
21 December 2015Company name changed jacobs industrial services U.K. LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-10
(4 pages)
11 September 2015Termination of appointment of Michael Udovic as a secretary on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Michael Udovic as a secretary on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Michael Udovic as a secretary on 1 September 2015 (1 page)
4 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 8,000
(5 pages)
4 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 8,000
(5 pages)
4 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 8,000
(5 pages)
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 August 2014Secretary's details changed for Mr Michael Udovic on 29 August 2014 (1 page)
29 August 2014Director's details changed for Philip John Stassi on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Philip John Stassi on 29 August 2014 (2 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 8,000
(5 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 8,000
(5 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 8,000
(5 pages)
29 August 2014Secretary's details changed for Mr Michael Udovic on 29 August 2014 (1 page)
21 February 2014Full accounts made up to 30 September 2013 (18 pages)
21 February 2014Full accounts made up to 30 September 2013 (18 pages)
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)
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 2013Termination of appointment of Robert Irvin as a director (1 page)
5 December 2013Appointment of Mr John Conor Doyle as a director (2 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 8,000
(5 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 8,000
(5 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 8,000
(5 pages)
21 February 2013Full accounts made up to 30 September 2012 (18 pages)
21 February 2013Full accounts made up to 30 September 2012 (18 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
24 August 2012Termination of appointment of Graham Jones as a director (1 page)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
24 August 2012Termination of appointment of Graham Jones as a director (1 page)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
23 April 2012Group of companies' accounts made up to 30 September 2011 (26 pages)
23 April 2012Group of companies' accounts made up to 30 September 2011 (26 pages)
4 January 2012Appointment of Mr Robert Shepherd Duff as a director (2 pages)
4 January 2012Appointment of Mr Robert Shepherd Duff as a director (2 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
30 August 2011Termination of appointment of William Markley as a secretary (1 page)
30 August 2011Appointment of Mr Michael Udovic as a secretary (2 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
30 August 2011Termination of appointment of William Markley as a secretary (1 page)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
30 August 2011Appointment of Mr Michael Udovic as a secretary (2 pages)
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)
8 June 2011Termination of appointment of Allyn Taylor as a director (1 page)
8 June 2011Termination of appointment of Allyn Taylor as a director (1 page)
11 February 2011Full accounts made up to 30 September 2010 (23 pages)
11 February 2011Full accounts made up to 30 September 2010 (23 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
6 July 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
6 July 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
30 June 2010Group of companies' accounts made up to 30 September 2008 (21 pages)
30 June 2010Group of companies' accounts made up to 30 September 2008 (21 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)
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)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 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)
1 September 2008Director's change of particulars / philip stassi / 08/08/2008 (1 page)
1 September 2008Return made up to 03/08/08; full list of members (4 pages)
1 September 2008Director's change of particulars / philip stassi / 08/08/2008 (1 page)
1 September 2008Return made up to 03/08/08; full list of members (4 pages)
21 July 2008Full accounts made up to 30 September 2007 (15 pages)
21 July 2008Full accounts made up to 30 September 2007 (15 pages)
11 June 2008Registered office changed on 11/06/2008 from eastfield rd S. s killingholme grimsby s h'berside DN40 3DQ (1 page)
11 June 2008Registered office changed on 11/06/2008 from eastfield rd S. s killingholme grimsby s h'berside DN40 3DQ (1 page)
9 April 2008Director's change of particulars / allyn taylor / 01/04/2008 (1 page)
9 April 2008Director's change of particulars / allyn taylor / 01/04/2008 (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
6 September 2007Return made up to 03/08/07; no change of members (8 pages)
6 September 2007Return made up to 03/08/07; no change of members (8 pages)
3 August 2007Full accounts made up to 30 September 2006 (15 pages)
3 August 2007Full accounts made up to 30 September 2006 (15 pages)
21 May 2007Memorandum and Articles of Association (5 pages)
21 May 2007Memorandum and Articles of Association (5 pages)
10 May 2007Company name changed jacobs catalytic (uk) LIMITED\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed jacobs catalytic (uk) LIMITED\certificate issued on 10/05/07 (2 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
22 August 2006Full accounts made up to 30 September 2005 (15 pages)
22 August 2006Full accounts made up to 30 September 2005 (15 pages)
18 August 2006Return made up to 03/08/06; full list of members (8 pages)
18 August 2006Return made up to 03/08/06; full list of members (8 pages)
27 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
27 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
4 November 2005Full accounts made up to 30 September 2004 (14 pages)
4 November 2005Full accounts made up to 30 September 2004 (14 pages)
15 September 2005Return made up to 03/08/05; full list of members (8 pages)
15 September 2005Return made up to 03/08/05; full list of members (8 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
26 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
4 November 2004Full accounts made up to 30 September 2003 (15 pages)
4 November 2004Full accounts made up to 30 September 2003 (15 pages)
24 August 2004Return made up to 03/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 August 2004Return made up to 03/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
9 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
30 August 2003Return made up to 03/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 August 2003Return made up to 03/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
15 October 2002Return made up to 03/08/02; full list of members (8 pages)
15 October 2002Return made up to 03/08/02; full list of members (8 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
28 August 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
28 August 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
24 December 2001Company name changed delta catalytic (uk) LIMITED\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed delta catalytic (uk) LIMITED\certificate issued on 24/12/01 (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
24 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2000Full accounts made up to 31 December 1999 (17 pages)
19 October 2000Full accounts made up to 31 December 1999 (17 pages)
12 October 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 October 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 August 2000Return made up to 03/08/00; full list of members (7 pages)
22 August 2000Return made up to 03/08/00; full list of members (7 pages)
24 January 2000Full accounts made up to 31 March 1999 (16 pages)
24 January 2000Full accounts made up to 31 March 1999 (16 pages)
24 August 1999Return made up to 03/08/99; no change of members (6 pages)
24 August 1999Return made up to 03/08/99; no change of members (6 pages)
13 April 1999Full accounts made up to 31 March 1998 (14 pages)
13 April 1999Full accounts made up to 31 March 1998 (14 pages)
2 September 1998Return made up to 03/08/98; no change of members (6 pages)
2 September 1998Return made up to 03/08/98; no change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
26 August 1997Return made up to 03/08/97; full list of members (6 pages)
26 August 1997Return made up to 03/08/97; full list of members (6 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
30 January 1997Full accounts made up to 31 March 1996 (15 pages)
30 January 1997Full accounts made up to 31 March 1996 (15 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New secretary appointed (2 pages)
10 September 1996Return made up to 03/08/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 September 1996Return made up to 03/08/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 March 1996Auditor's resignation (1 page)
11 March 1996Auditor's resignation (1 page)
9 February 1996Full accounts made up to 31 March 1995 (20 pages)
9 February 1996Full accounts made up to 31 March 1995 (20 pages)
10 August 1995Return made up to 03/08/95; no change of members (4 pages)
10 August 1995Return made up to 03/08/95; no change of members (4 pages)
11 December 1992Company name changed\certificate issued on 11/12/92 (2 pages)
11 December 1992Company name changed\certificate issued on 11/12/92 (2 pages)
24 February 1992Return made up to 03/08/91; full list of members (7 pages)
24 February 1992Full accounts made up to 31 October 1991 (13 pages)
24 February 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 February 1992Return made up to 03/08/91; full list of members (7 pages)
24 February 1992Full accounts made up to 31 October 1991 (13 pages)
24 February 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 October 1990Memorandum and Articles of Association (5 pages)
3 October 1990Memorandum and Articles of Association (5 pages)
6 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1990Company name changed\certificate issued on 04/09/90 (2 pages)
4 September 1990Company name changed\certificate issued on 04/09/90 (2 pages)
3 August 1990Incorporation (8 pages)
3 August 1990Incorporation (8 pages)