Company NameJacobs U.K. Limited
Company StatusActive
Company Number02594504
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)
Previous NameJacobs Engineering U.K. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Ellis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(25 years after company formation)
Appointment Duration8 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Robert Venkat Pragada
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2016(25 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameJoanne Caruso
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed26 March 2018(27 years after company formation)
Appointment Duration6 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Katherine Helen Kenny
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(29 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Sally Linda Joyce Miles
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(29 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Alexander James Lane
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Martin Edward Hinton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameClaudia Jaramillo
Date of BirthMarch 1972 (Born 52 years ago)
NationalityColombian
StatusCurrent
Appointed14 August 2023(32 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1999 Bryan Street, Suite1200
75201
Dallas
Texas
United States
Secretary NameMr Geoffrey Roberts
StatusCurrent
Appointed21 August 2023(32 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameLionel James Deering
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 July 1999)
RoleEngineer
Correspondence AddressFieldway Goose Lane
Wrights Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RG
Director NameMr Frank Edward Hart
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 1993)
RoleManaging Director
Correspondence Address46 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NN
Director NameDr James Joseph Healy
Date of BirthJuly 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed22 March 1993(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1996)
RoleVice President
Correspondence AddressBarleys Farm
Old Hill Wrington
Bristol
N Somerset
BS40 5SR
Secretary NameMr Andrew Hewitt Medlock
NationalityBritish
StatusResigned
Appointed22 March 1993(2 years after company formation)
Appointment Duration10 months (resigned 17 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Tanbridge Park
Worthing Road
Horsham
West Sussex
RH12 1SZ
Secretary NameGeorgina Charmaine Linton
NationalityBritish
StatusResigned
Appointed17 January 1994(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 December 1999)
RoleBarrister
Correspondence AddressFlat3
29 St Gabriels Road
London
NW2 4DT
Director NameGraham James Dibble
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(3 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 March 2002)
RoleCompany Director
Correspondence Address42 West Farm Avenue
Ashtead
Surrey
KT21 2LG
Director NameFrederick John Barry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 1999)
RoleGroup Vice President & Md
Correspondence Address59 Nutley Road
Donnybrook
Irish
Secretary NameWilliam Clyde Markley
NationalityAmerican
StatusResigned
Appointed09 April 1998(7 years after company formation)
Appointment Duration13 years (resigned 13 April 2011)
RoleCompany Director
Correspondence Address2105 Sunnybank Drive
La Canada
Flintridge
California
91011
Secretary NameMs Anne Glover Macrae
NationalityBritish
StatusResigned
Appointed02 December 1999(8 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 December 2009)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address32 Thornhill Square
London
N1 1BQ
Director NameWalter Charles Barber
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2003(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 2007)
RoleExecutive
Correspondence Address61 Riverside House
Bear Wharf Fobney Street
Reading
Berkshire
RG1 6BJ
Director NameMr Mark Cubitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(14 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 January 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDuncraggan House
34 Airthrey Road
Stirling
FK9 5JS
Scotland
Director NameMr Michael William Fleetwood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Bassett Gardens
Southampton
Hampshire
SO16 7EA
Director NameMr William John Cameron Broadfoot
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(15 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Viewpark Drive, Burnside
Rutherglen
Glasgow
Lanarkshire
G73 3QE
Scotland
Director NameMr David Baird
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(16 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 January 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Robert Shepherd Duff
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(18 years after company formation)
Appointment Duration8 years, 7 months (resigned 07 November 2017)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Thomas Roy Hammond
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2010(18 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Michael Norris
StatusResigned
Appointed18 January 2010(18 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr David Joseph Coultas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(20 years after company formation)
Appointment Duration9 years, 8 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMr Michael Udovic
StatusResigned
Appointed13 April 2011(20 years 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 John Conor Doyle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2013(22 years, 7 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 Kevin Christopher Berryman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2015(23 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 August 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Erwin Geene
Date of BirthApril 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed18 November 2016(25 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2019)
RoleFinancial Controller
Country of ResidenceNetherlands
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Guy Douglas
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(28 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMr Tejender Singh Chaudhary
StatusResigned
Appointed01 January 2020(28 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 2023)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameRhona Mary Holman
StatusResigned
Appointed10 February 2023(31 years, 11 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

42.5m at £1Jacobs Uk Holdings LTD
50.57%
Preference A
4.3m at £1Jacobs Uk Holdings LTD
5.09%
Preference B
34m at £1Jacobs Engineering Inc.
40.47%
Preference A
2.1m at £1Jacobs Uk Holdings LTD
2.45%
Ordinary
1.2m at £1Jacobs International LTD
1.43%
Preference B

Financials

Year2014
Turnover£978,989,000
Net Worth-£50,572,000
Cash£60,844,000
Current Liabilities£198,428,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

25 September 2023Termination of appointment of Hugh Donald Morrison as a director on 1 September 2023 (1 page)
23 August 2023Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023 (2 pages)
22 August 2023Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023 (1 page)
4 July 2023Full accounts made up to 30 September 2022 (74 pages)
23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
15 February 2023Appointment of Rhona Mary Holman as a secretary on 10 February 2023 (2 pages)
15 February 2023Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 (1 page)
11 July 2022Full accounts made up to 1 October 2021 (85 pages)
23 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 2 October 2020 (83 pages)
13 August 2021Appointment of Martin Edward Hinton as a director on 11 August 2021 (2 pages)
13 August 2021Termination of appointment of Clive Thomas White as a director on 11 August 2021 (1 page)
13 August 2021Appointment of Mr Alexander James Lane as a director on 11 August 2021 (2 pages)
13 August 2021Termination of appointment of Guy Douglas as a director on 11 August 2021 (1 page)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 January 2021Change of details for Jacobs Uk Holdings Limited as a person with significant control on 3 November 2020 (2 pages)
17 December 2020Director's details changed for Mr Clive Thomas White on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Mr Guy Douglas on 17 December 2020 (2 pages)
14 December 2020Termination of appointment of Jonathan R. Shattock as a director on 30 November 2020 (1 page)
11 December 2020Termination of appointment of David Joseph Coultas as a director on 9 December 2020 (1 page)
11 December 2020Appointment of Mrs Sally Miles as a director on 9 December 2020 (2 pages)
11 December 2020Appointment of Mrs Katherine Helen Kenny as a director on 9 December 2020 (2 pages)
11 December 2020Termination of appointment of Peter Robert Lutwyche as a director on 30 November 2020 (1 page)
30 November 2020Group of companies' accounts made up to 30 September 2019 (82 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)
26 March 2020Appointment of Mr Clive Thomas White as a director on 9 March 2020 (2 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Michael Norris as a secretary on 1 January 2020 (1 page)
6 January 2020Appointment of Mr Tejender Singh Chaudhary as a secretary on 1 January 2020 (2 pages)
11 July 2019Group of companies' accounts made up to 30 September 2018 (74 pages)
14 May 2019Termination of appointment of Erwin Geene as a director on 26 April 2019 (1 page)
14 May 2019Termination of appointment of Paul Seaton as a director on 26 April 2019 (1 page)
8 May 2019Solvency Statement dated 09/04/19 (11 pages)
8 May 2019Statement by Directors (9 pages)
8 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
8 May 2019Statement of capital on 8 May 2019
  • GBP 100,000,000
(3 pages)
30 April 2019Appointment of Mr Guy Douglas as a director on 30 April 2019 (2 pages)
26 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
3 July 2018Group of companies' accounts made up to 30 September 2017 (71 pages)
16 April 2018Appointment of Joanne Caruso as a director on 26 March 2018 (2 pages)
12 April 2018Confirmation statement made on 22 March 2018 with updates (6 pages)
27 March 2018Termination of appointment of Anne Prichard as a director on 27 March 2018 (1 page)
31 January 2018Second filing of a statement of capital following an allotment of shares on 13 November 2017
  • GBP 191,555,263
(9 pages)
28 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 101,555,263
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2018.
(6 pages)
28 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 101,555,263
(5 pages)
23 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 101,555,263.00
(5 pages)
23 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 101,555,263.00
(5 pages)
14 November 2017Appointment of Mr Hugh Donald Morrison as a director on 9 November 2017 (2 pages)
14 November 2017Appointment of Mr Hugh Donald Morrison as a director on 9 November 2017 (2 pages)
8 November 2017Termination of appointment of Robert Shepherd Duff as a director on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Robert Shepherd Duff as a director on 7 November 2017 (1 page)
21 September 2017Group of companies' accounts made up to 30 September 2016 (81 pages)
21 September 2017Group of companies' accounts made up to 30 September 2016 (81 pages)
10 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 January 2017Appointment of Mr Peter Lutwyche as a director on 18 November 2016 (2 pages)
3 January 2017Appointment of Mr Erwin Geene as a director on 18 November 2016 (2 pages)
3 January 2017Termination of appointment of Alan Alexander Seywright as a director on 12 December 2016 (1 page)
3 January 2017Termination of appointment of Alan Alexander Seywright as a director on 12 December 2016 (1 page)
3 January 2017Appointment of Mr Erwin Geene as a director on 18 November 2016 (2 pages)
3 January 2017Appointment of Mr Peter Lutwyche as a director on 18 November 2016 (2 pages)
3 January 2017Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page)
3 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 18 November 2016 (2 pages)
3 January 2017Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page)
3 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 18 November 2016 (2 pages)
4 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 91,555,263.00
(5 pages)
4 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 91,555,263.00
(5 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)
25 August 2016Appointment of Ms Anne Prichard as a director on 25 August 2016 (2 pages)
25 August 2016Appointment of Ms Anne Prichard as a director on 25 August 2016 (2 pages)
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)
27 June 2016Appointment of Mr Robert Venkat Pragada as a director on 22 June 2016 (2 pages)
27 June 2016Appointment of Mr Robert Venkat Pragada as a director on 22 June 2016 (2 pages)
2 June 2016Group of companies' accounts made up to 30 September 2015 (51 pages)
2 June 2016Group of companies' accounts made up to 30 September 2015 (51 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 84,015,023
(8 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 84,015,023
(8 pages)
23 March 2016Appointment of Mr David Ellis as a director on 21 March 2016 (2 pages)
23 March 2016Appointment of Mr David Ellis as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Mr Alan Alexander Seywright as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Mr Paul Seaton as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Mr Alan Alexander Seywright as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Mr Paul Seaton as a director on 21 March 2016 (2 pages)
3 March 2016Termination of appointment of David Baird as a director on 22 January 2016 (1 page)
3 March 2016Termination of appointment of Robert Anthony Michael Irvin as a director on 2 March 2016 (1 page)
3 March 2016Termination of appointment of Robert Anthony Michael Irvin as a director on 2 March 2016 (1 page)
3 March 2016Termination of appointment of David Baird as a director on 22 January 2016 (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)
11 September 2015Termination of appointment of Michael Udovic as a secretary on 1 September 2015 (1 page)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 84,015,023
(8 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 84,015,023
(8 pages)
1 April 2015Group of companies' accounts made up to 30 September 2014 (52 pages)
1 April 2015Group of companies' accounts made up to 30 September 2014 (52 pages)
16 January 2015Appointment of Mr Kevin Christopher Berryman as a director on 15 January 2015 (2 pages)
16 January 2015Appointment of Mr Kevin Christopher Berryman as a director on 15 January 2015 (2 pages)
15 January 2015Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page)
15 January 2015Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page)
15 January 2015Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page)
4 July 2014Group of companies' accounts made up to 30 September 2013 (50 pages)
4 July 2014Group of companies' accounts made up to 30 September 2013 (50 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 84,015,023
(8 pages)
17 April 2014Director's details changed for Mr Robert Shepherd Duff on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Robert Shepherd Duff on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr David Baird on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr John Warren Prosser on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr David Baird on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr John Warren Prosser on 17 April 2014 (2 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 84,015,023
(8 pages)
5 December 2013Appointment of Mr John Conor Doyle as a director (2 pages)
5 December 2013Appointment of Mr John Conor Doyle as a director (2 pages)
11 October 2013Appointment of Mr Philip John Stassi as a director (2 pages)
11 October 2013Appointment of Mr Philip John Stassi as a director (2 pages)
4 October 2013Termination of appointment of Thomas Hammond as a director (1 page)
4 October 2013Termination of appointment of Thomas Hammond as a director (1 page)
23 May 2013Group of companies' accounts made up to 30 September 2012 (50 pages)
23 May 2013Group of companies' accounts made up to 30 September 2012 (50 pages)
1 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (10 pages)
1 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (10 pages)
30 July 2012Company name changed jacobs engineering U.K. LIMITED\certificate issued on 30/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
(2 pages)
30 July 2012Change of name notice (2 pages)
30 July 2012Company name changed jacobs engineering U.K. LIMITED\certificate issued on 30/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
(2 pages)
30 July 2012Change of name notice (2 pages)
23 April 2012Group of companies' accounts made up to 30 September 2011 (53 pages)
23 April 2012Group of companies' accounts made up to 30 September 2011 (53 pages)
13 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (10 pages)
13 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (10 pages)
9 January 2012Appointment of Mr Leon Anthony Power as a director (2 pages)
9 January 2012Appointment of Mr Leon Anthony Power as a director (2 pages)
4 January 2012Termination of appointment of Graham Jones as a director (1 page)
4 January 2012Termination of appointment of Graham Jones as a director (1 page)
23 December 2011Termination of appointment of Michael Fleetwood as a director (1 page)
23 December 2011Termination of appointment of Michael Fleetwood as a director (1 page)
31 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
31 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
17 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 84,015,023
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 84,015,023
(3 pages)
22 August 2011Group of companies' accounts made up to 30 September 2010 (47 pages)
22 August 2011Group of companies' accounts made up to 30 September 2010 (47 pages)
19 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 81,387,440
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 81,387,440
(4 pages)
26 July 2011S1096 court order to rectify (3 pages)
26 July 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 81,387,440.00
(4 pages)
26 July 2011S1096 court order to rectify (3 pages)
26 July 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 81,387,440.00
(4 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)
7 June 2011Termination of appointment of Allyn Taylor as a director (1 page)
7 June 2011Termination of appointment of Allyn Taylor as a director (1 page)
27 April 2011Resolutions
  • RES13 ‐ Company business 12/04/2011
(1 page)
27 April 2011Resolutions
  • RES13 ‐ Company business 12/04/2011
(1 page)
18 April 2011Appointment of Mr Michael Udovic as a secretary (1 page)
18 April 2011Appointment of Mr Michael Udovic as a secretary (1 page)
18 April 2011Termination of appointment of Michael Higgins as a director (1 page)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (12 pages)
18 April 2011Appointment of Mr David Joseph Coultas as a director (2 pages)
18 April 2011Termination of appointment of Michael Higgins as a director (1 page)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (12 pages)
18 April 2011Termination of appointment of William Markley as a secretary (1 page)
18 April 2011Termination of appointment of William Markley as a secretary (1 page)
18 April 2011Appointment of Mr David Joseph Coultas as a director (2 pages)
14 April 2011Memorandum and Articles of Association (17 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares allotted 30/03/2011
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares allotted 30/03/2011
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
14 April 2011Particulars of variation of rights attached to shares (3 pages)
14 April 2011Memorandum and Articles of Association (17 pages)
14 April 2011Particulars of variation of rights attached to shares (3 pages)
6 July 2010Group of companies' accounts made up to 30 September 2009 (44 pages)
6 July 2010Group of companies' accounts made up to 30 September 2009 (44 pages)
28 May 2010Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (9 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (9 pages)
28 January 2010Appointment of Mr Michael Norris as a secretary (1 page)
28 January 2010Appointment of Mr Michael Norris as a secretary (1 page)
28 January 2010Appointment of Mr Thomas Roy Hammond as a director (2 pages)
28 January 2010Appointment of Mr Thomas Roy Hammond as a director (2 pages)
8 December 2009Termination of appointment of Anne Macrae as a secretary (1 page)
8 December 2009Termination of appointment of Anne Macrae as a secretary (1 page)
10 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 July 2009Group of companies' accounts made up to 30 September 2008 (43 pages)
2 July 2009Group of companies' accounts made up to 30 September 2008 (43 pages)
26 June 2009Resolutions
  • RES13 ‐ Approval of a "hive up" agreement 04/06/2009
(1 page)
26 June 2009Resolutions
  • RES13 ‐ Approval of a "hive up" agreement 04/06/2009
(1 page)
25 March 2009Director appointed mr robert shepherd duff (2 pages)
25 March 2009Director appointed mr robert shepherd duff (2 pages)
23 March 2009Return made up to 22/03/09; full list of members (6 pages)
23 March 2009Return made up to 22/03/09; full list of members (6 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)
21 July 2008Group of companies' accounts made up to 30 September 2007 (41 pages)
21 July 2008Group of companies' accounts made up to 30 September 2007 (41 pages)
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)
3 April 2008Return made up to 22/03/08; full list of members (6 pages)
3 April 2008Return made up to 22/03/08; full list of members (6 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 August 2007Group of companies' accounts made up to 30 September 2006 (39 pages)
3 August 2007Group of companies' accounts made up to 30 September 2006 (39 pages)
30 April 2007Return made up to 22/03/07; full list of members (9 pages)
30 April 2007Return made up to 22/03/07; full list of members (9 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
7 August 2006Group of companies' accounts made up to 30 September 2005 (35 pages)
7 August 2006Group of companies' accounts made up to 30 September 2005 (35 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)
13 June 2006Return made up to 22/03/06; full list of members (9 pages)
13 June 2006Return made up to 22/03/06; full list of members (9 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (3 pages)
17 February 2006New director appointed (4 pages)
17 February 2006New director appointed (3 pages)
17 February 2006New director appointed (4 pages)
17 February 2006Director resigned (1 page)
5 January 2006Group of companies' accounts made up to 30 September 2004 (36 pages)
5 January 2006Group of companies' accounts made up to 30 September 2004 (36 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
13 June 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
13 June 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
16 May 2005Nc inc already adjusted 12/08/04 (1 page)
16 May 2005Ad 12/08/04--------- £ si 34000000@1 (2 pages)
16 May 2005Ad 12/08/04--------- £ si 34000000@1 (2 pages)
16 May 2005Nc inc already adjusted 12/08/04 (1 page)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 March 2005Return made up to 22/03/05; full list of members (9 pages)
22 March 2005Return made up to 22/03/05; full list of members (9 pages)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (1 page)
29 January 2005New director appointed (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
12 November 2004Group of companies' accounts made up to 30 September 2003 (30 pages)
12 November 2004Group of companies' accounts made up to 30 September 2003 (30 pages)
16 June 2004Delivery ext'd 3 mth 30/09/03 (1 page)
16 June 2004Delivery ext'd 3 mth 30/09/03 (1 page)
27 April 2004Return made up to 23/03/04; full list of members (9 pages)
27 April 2004Return made up to 23/03/04; full list of members (9 pages)
8 January 2004Group of companies' accounts made up to 30 September 2002 (29 pages)
8 January 2004Group of companies' accounts made up to 30 September 2002 (29 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: knollys house 17 addiscombe road croydon surrey, CR0 6SR (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: knollys house 17 addiscombe road croydon surrey, CR0 6SR (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
6 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
6 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
6 May 2003Return made up to 22/03/03; full list of members (8 pages)
6 May 2003Return made up to 22/03/03; full list of members (8 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
2 November 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
2 November 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
17 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
17 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
28 March 2002Return made up to 22/03/02; full list of members (9 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Return made up to 22/03/02; full list of members (9 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
23 April 2001Return made up to 22/03/01; full list of members (10 pages)
23 April 2001Return made up to 22/03/01; full list of members (10 pages)
5 April 2001Full group accounts made up to 30 September 2000 (23 pages)
5 April 2001Full group accounts made up to 30 September 2000 (23 pages)
14 September 2000Accounting reference date extended from 02/07/00 to 30/09/00 (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Accounting reference date extended from 02/07/00 to 30/09/00 (1 page)
29 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2000£ ic 15044889/7532440 14/09/99 £ sr 7512449@1=7512449 (2 pages)
24 January 2000£ ic 15044889/7532440 14/09/99 £ sr 7512449@1=7512449 (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
6 October 1999Full group accounts made up to 2 July 1999 (23 pages)
6 October 1999Full group accounts made up to 2 July 1999 (23 pages)
6 October 1999Full group accounts made up to 2 July 1999 (23 pages)
19 August 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
19 August 1999Declaration of shares redemption:auditor's report (11 pages)
19 August 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
19 August 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
19 August 1999Declaration of shares redemption:auditor's report (11 pages)
19 August 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Full group accounts made up to 30 September 1998 (24 pages)
3 August 1999Company name changed jacobs engineering LIMITED\certificate issued on 03/08/99 (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
3 August 1999Full group accounts made up to 30 September 1998 (24 pages)
3 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Company name changed jacobs engineering LIMITED\certificate issued on 03/08/99 (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
15 June 1999Accounting reference date shortened from 30/09/99 to 02/07/99 (1 page)
15 June 1999Accounting reference date shortened from 30/09/99 to 02/07/99 (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
22 March 1999Return made up to 22/03/99; full list of members (10 pages)
22 March 1999Return made up to 22/03/99; full list of members (10 pages)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
16 October 1998Full group accounts made up to 30 September 1997 (24 pages)
16 October 1998Full group accounts made up to 30 September 1997 (24 pages)
28 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
28 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
20 April 1998New secretary appointed (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed (1 page)
20 April 1998New director appointed (2 pages)
16 April 1998Return made up to 22/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1998Return made up to 22/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997Ad 04/01/97--------- £ si 2470000@1 (2 pages)
6 October 1997Amending 882R (2 pages)
6 October 1997Amending 882R (2 pages)
6 October 1997Ad 04/01/97--------- £ si 2470000@1 (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 February 1997Full group accounts made up to 30 September 1996 (27 pages)
24 February 1997Full group accounts made up to 30 September 1996 (27 pages)
19 January 1997Ad 26/06/96--------- £ si 5517689@1=5517689 £ ic 2057200/7574889 (2 pages)
19 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
19 January 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
19 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
19 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
19 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 January 1997Ad 16/08/96--------- £ si 5000000@1=5000000 £ ic 7574889/12574889 (2 pages)
19 January 1997Ad 16/08/96--------- £ si 5000000@1=5000000 £ ic 7574889/12574889 (2 pages)
19 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
19 January 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
19 January 1997£ nc 2057200/16057200 24/06/96 (1 page)
19 January 1997£ nc 2057200/16057200 24/06/96 (1 page)
19 January 1997Ad 26/06/96--------- £ si 5517689@1=5517689 £ ic 2057200/7574889 (2 pages)
31 October 1996Full group accounts made up to 30 September 1995 (27 pages)
31 October 1996Full group accounts made up to 30 September 1995 (27 pages)
30 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
30 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
14 May 1996Return made up to 22/03/96; no change of members (6 pages)
14 May 1996Return made up to 22/03/96; no change of members (6 pages)
16 March 1995Return made up to 22/03/95; no change of members (6 pages)
16 March 1995Return made up to 22/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
30 October 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 October 1994Ad 19/08/94--------- £ si 2057100@1=2057100 £ ic 100/2057200 (2 pages)
30 October 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 October 1994£ nc 100/2057200 15/08/94 (1 page)
30 October 1994£ nc 100/2057200 15/08/94 (1 page)
30 October 1994Ad 19/08/94--------- £ si 2057100@1=2057100 £ ic 100/2057200 (2 pages)
16 December 1993Company name changed h&g process contracting LIMITED\certificate issued on 17/12/93 (2 pages)
16 December 1993Company name changed h&g process contracting LIMITED\certificate issued on 17/12/93 (2 pages)
30 April 1992Ad 24/01/92--------- £ si 98@1 (2 pages)
30 April 1992Ad 24/01/92--------- £ si 98@1 (2 pages)
15 April 1992Ad 24/01/92--------- £ si 98@1 (2 pages)
15 April 1992Ad 24/01/92--------- £ si 98@1 (2 pages)
21 January 1992Company name changed 687TH shelf trading company limi ted\certificate issued on 21/01/92 (2 pages)
21 January 1992Company name changed 687TH shelf trading company limi ted\certificate issued on 21/01/92 (2 pages)
22 March 1991Incorporation (25 pages)
22 March 1991Incorporation (25 pages)
22 March 1991Incorporation (25 pages)
22 March 1991Incorporation (25 pages)