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(31 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Mr Geoffrey Roberts |
---|---|
Status | Closed |
Appointed | 21 August 2023(33 years after company formation) |
Appointment Duration | 1 month, 2 weeks (closed 10 October 2023) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Arthur Bernard Coady |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 1997) |
Role | Chairman And Chief Executive Officer |
Correspondence Address | 79 Bel Air Place Sw Calgary Alberta T2z 2c3 Foreign |
Director Name | Mr Dennis Ian Hopkinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 May 2006) |
Role | Managing Director |
Correspondence Address | 18 Pasture Drive Louth Lincolnshire LN11 8XA |
Director Name | Mr Henry David Penner |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 August 1991(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 April 1992) |
Role | Company Director |
Correspondence Address | 47 Woodgreen Place Sw Calgary Alberta T2w 4a3 Foreign |
Director Name | John Leslie Price |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 1996) |
Role | Director & Chief Finance Officer |
Correspondence Address | 536 Coach Grove Road Sw Calgary Alberta T3h 1j4 Foreign |
Secretary Name | John Leslie Price |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 03 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 536 Coach Grove Road Sw Calgary Alberta T3h 1j4 Foreign |
Director Name | Mr William Wesley Cody |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1992(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 1996) |
Role | Group Vice President |
Correspondence Address | Apartment 3 Building 226 Village Terrace Sw Calgary Alberta T3h 2l1 |
Secretary Name | Brian Frederick Thurgood |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 September 1995(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 August 2002) |
Role | Executive |
Correspondence Address | 5828 Dalkeith Hill Nw Calgary Alberta T3a 1g4 |
Director Name | Brian Frederick Thurgood |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 August 2002) |
Role | Executive |
Correspondence Address | 5828 Dalkeith Hill Nw Calgary Alberta T3a 1g4 |
Director Name | Rejean Joseph Thibeault |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 October 2004) |
Role | Executive |
Correspondence Address | Site 40 PO Box 13 Rr Number 4 Calgary Alberta T2m 4l4 |
Director Name | Mr Michael McNamara |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 August 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Briar Farm Cheapside Waltham North East Lincolnshire DN37 0JA |
Director Name | Paul Eric Ralston |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1997(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 1999) |
Role | Manager/Engineer |
Correspondence Address | 828 Sunset Crescent S E Calgary T2x 3eb Alberta Canada Foreign |
Director Name | Mr John Warren Prosser |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2002(12 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 October 2007) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3323 Castera Avenue Glendale California 91208 |
Director Name | John McLachlan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 October 2004) |
Role | Executive |
Correspondence Address | 12 Kensington Gate London W8 5NA |
Director Name | Mr Graham Roger Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(12 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coningsby 81 The Rise Sevenoaks Kent TN13 1RN |
Secretary Name | Ms Anne Glover Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(12 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 January 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 32 Thornhill Square London N1 1BQ |
Secretary Name | William Clyde Markley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 August 2002(12 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 April 2011) |
Role | Executive |
Correspondence Address | 2105 Sunnybank Drive La Canada Flintridge California 91011 |
Director Name | Philip John Stassi |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2004(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2016) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Allyn Byram Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2007(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Formosa Court House Mill Lane Cookham Maidenhead Berkshire SL6 9QT |
Secretary Name | Mr Michael Norris |
---|---|
Status | Resigned |
Appointed | 18 January 2010(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 May 2018) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | Mr Michael Udovic |
---|---|
Status | Resigned |
Appointed | 13 April 2011(20 years, 8 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(20 years, 10 months 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(21 years, 5 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(23 years, 2 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 | 27 September 2016(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Mr Tejender Singh Chaudhary |
---|---|
Status | Resigned |
Appointed | 23 May 2018(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 February 2023) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Paul Seaton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(27 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 26 April 2019) |
Role | Business Executive |
Country of Residence | England |
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(28 years, 10 months 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 |
Secretary Name | Rhona Mary Holman |
---|---|
Status | Resigned |
Appointed | 10 February 2023(32 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 August 2023) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Website | jacobs.com |
---|
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
8k at £1 | Jacobs Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,509,000 |
Current Liabilities | £24,243,000 |
Latest Accounts | 1 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 June 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
26 January 2021 | Change of details for Jacobs Uk Limited as a person with significant control on 3 November 2020 (2 pages) |
---|---|
5 January 2021 | Full accounts made up to 30 September 2019 (27 pages) |
18 December 2020 | Termination of appointment of Jonathan R. Shattock as a director on 30 November 2020 (1 page) |
18 December 2020 | Appointment of Mr Alexander James Lane as a director on 30 November 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Guy Douglas on 17 December 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) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (23 pages) |
11 June 2019 | Appointment of Mr Guy Douglas as a director on 3 June 2019 (2 pages) |
14 May 2019 | Termination of appointment of Paul Seaton as a director on 26 April 2019 (1 page) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
25 July 2018 | Appointment of Mr Paul Seaton as a director on 24 July 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 Norris as a secretary on 23 May 2018 (1 page) |
21 May 2018 | Full accounts made up to 30 September 2017 (23 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
23 January 2017 | Termination of appointment of Robert Shepherd Duff as a director on 17 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Robert Shepherd Duff as a director on 17 January 2017 (1 page) |
4 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
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) |
28 September 2016 | Appointment of Mr Jonathan Ross Shattock as a director on 27 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Jonathan Ross Shattock as a director on 27 September 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
30 June 2016 | Termination of appointment of Philip John Stassi as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Philip John Stassi as a director on 30 June 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) |
29 December 2015 | Memorandum and Articles of Association (3 pages) |
29 December 2015 | Memorandum and Articles of Association (3 pages) |
29 December 2015 | Memorandum and Articles of Association (16 pages) |
29 December 2015 | Memorandum and Articles of Association (16 pages) |
21 December 2015 | Company name changed jacobs industrial services U.K. LIMITED\certificate issued on 21/12/15
|
21 December 2015 | Change of name notice (2 pages) |
21 December 2015 | Change of name notice (2 pages) |
21 December 2015 | Company name changed jacobs industrial services U.K. LIMITED\certificate issued on 21/12/15
|
11 September 2015 | Termination of appointment of Michael Udovic as a secretary on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Michael Udovic as a secretary on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Michael Udovic as a secretary on 1 September 2015 (1 page) |
4 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
1 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
1 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
29 August 2014 | Secretary's details changed for Mr Michael Udovic on 29 August 2014 (1 page) |
29 August 2014 | Director's details changed for Philip John Stassi on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Philip John Stassi on 29 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Secretary's details changed for Mr Michael Udovic on 29 August 2014 (1 page) |
21 February 2014 | Full accounts made up to 30 September 2013 (18 pages) |
21 February 2014 | Full accounts made up to 30 September 2013 (18 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) |
5 December 2013 | Termination of appointment of Robert Irvin as a director (1 page) |
5 December 2013 | Termination of appointment of Robert Irvin as a director (1 page) |
5 December 2013 | Appointment of Mr John Conor Doyle as a director (2 pages) |
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
21 February 2013 | Full accounts made up to 30 September 2012 (18 pages) |
21 February 2013 | Full accounts made up to 30 September 2012 (18 pages) |
24 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Termination of appointment of Graham Jones as a director (1 page) |
24 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Termination of appointment of Graham Jones as a director (1 page) |
24 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Group of companies' accounts made up to 30 September 2011 (26 pages) |
23 April 2012 | Group of companies' accounts made up to 30 September 2011 (26 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) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Termination of appointment of William Markley as a secretary (1 page) |
30 August 2011 | Appointment of Mr Michael Udovic as a secretary (2 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Termination of appointment of William Markley as a secretary (1 page) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Appointment of Mr Michael Udovic as a secretary (2 pages) |
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) |
11 February 2011 | Full accounts made up to 30 September 2010 (23 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (23 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
6 July 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
30 June 2010 | Group of companies' accounts made up to 30 September 2008 (21 pages) |
30 June 2010 | Group of companies' accounts made up to 30 September 2008 (21 pages) |
28 May 2010 | Registered office address changed from Jacobs House London Road Reading RG6 1BL United Kingdom on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Jacobs House London Road Reading RG6 1BL United Kingdom on 28 May 2010 (1 page) |
28 January 2010 | Appointment of Mr Michael Norris as a secretary (1 page) |
28 January 2010 | Appointment of Mr Michael Norris as a secretary (1 page) |
27 January 2010 | Termination of appointment of Anne Macrae as a secretary (1 page) |
27 January 2010 | Termination of appointment of Anne Macrae as a secretary (1 page) |
24 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
1 September 2008 | Director's change of particulars / philip stassi / 08/08/2008 (1 page) |
1 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
1 September 2008 | Director's change of particulars / philip stassi / 08/08/2008 (1 page) |
1 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from eastfield rd S. s killingholme grimsby s h'berside DN40 3DQ (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from eastfield rd S. s killingholme grimsby s h'berside DN40 3DQ (1 page) |
9 April 2008 | Director's change of particulars / allyn taylor / 01/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / allyn taylor / 01/04/2008 (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
6 September 2007 | Return made up to 03/08/07; no change of members (8 pages) |
6 September 2007 | Return made up to 03/08/07; no change of members (8 pages) |
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) |
21 May 2007 | Memorandum and Articles of Association (5 pages) |
21 May 2007 | Memorandum and Articles of Association (5 pages) |
10 May 2007 | Company name changed jacobs catalytic (uk) LIMITED\certificate issued on 10/05/07 (2 pages) |
10 May 2007 | Company name changed jacobs catalytic (uk) LIMITED\certificate issued on 10/05/07 (2 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
22 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
22 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
18 August 2006 | Return made up to 03/08/06; full list of members (8 pages) |
18 August 2006 | Return made up to 03/08/06; full list of members (8 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) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 30 September 2004 (14 pages) |
4 November 2005 | Full accounts made up to 30 September 2004 (14 pages) |
15 September 2005 | Return made up to 03/08/05; full list of members (8 pages) |
15 September 2005 | Return made up to 03/08/05; full list of members (8 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Resolutions
|
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
4 November 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 November 2004 | Full accounts made up to 30 September 2003 (15 pages) |
24 August 2004 | Return made up to 03/08/04; full list of members
|
24 August 2004 | Return made up to 03/08/04; full list of members
|
9 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
9 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
30 August 2003 | Return made up to 03/08/03; full list of members
|
30 August 2003 | Return made up to 03/08/03; full list of members
|
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 October 2002 | Return made up to 03/08/02; full list of members (8 pages) |
15 October 2002 | Return made up to 03/08/02; full list of members (8 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
28 August 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
28 August 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
24 December 2001 | Company name changed delta catalytic (uk) LIMITED\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed delta catalytic (uk) LIMITED\certificate issued on 24/12/01 (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
24 August 2001 | Return made up to 03/08/01; full list of members
|
24 August 2001 | Return made up to 03/08/01; full list of members
|
19 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 October 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 October 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
22 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
24 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
24 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
13 April 1999 | Full accounts made up to 31 March 1998 (14 pages) |
13 April 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 September 1998 | Return made up to 03/08/98; no change of members (6 pages) |
2 September 1998 | Return made up to 03/08/98; no change of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
26 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Return made up to 03/08/96; change of members
|
10 September 1996 | Return made up to 03/08/96; change of members
|
11 March 1996 | Auditor's resignation (1 page) |
11 March 1996 | Auditor's resignation (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (20 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (20 pages) |
10 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
10 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
11 December 1992 | Company name changed\certificate issued on 11/12/92 (2 pages) |
11 December 1992 | Company name changed\certificate issued on 11/12/92 (2 pages) |
24 February 1992 | Return made up to 03/08/91; full list of members (7 pages) |
24 February 1992 | Full accounts made up to 31 October 1991 (13 pages) |
24 February 1992 | Resolutions
|
24 February 1992 | Return made up to 03/08/91; full list of members (7 pages) |
24 February 1992 | Full accounts made up to 31 October 1991 (13 pages) |
24 February 1992 | Resolutions
|
3 October 1990 | Memorandum and Articles of Association (5 pages) |
3 October 1990 | Memorandum and Articles of Association (5 pages) |
6 September 1990 | Resolutions
|
6 September 1990 | Resolutions
|
4 September 1990 | Company name changed\certificate issued on 04/09/90 (2 pages) |
4 September 1990 | Company name changed\certificate issued on 04/09/90 (2 pages) |
3 August 1990 | Incorporation (8 pages) |
3 August 1990 | Incorporation (8 pages) |