London
SE1 2QG
Director Name | Mrs Katherine Helen Kenny |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Mr Geoffrey Roberts |
---|---|
Status | Current |
Appointed | 21 August 2023(21 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Graham Roger Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coningsby 81 The Rise Sevenoaks Kent TN13 1RN |
Director Name | John McLachlan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 October 2004) |
Role | Executive |
Correspondence Address | 12 Kensington Gate London W8 5NA |
Director Name | Richard James Slater |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2002) |
Role | Executive |
Correspondence Address | 1235 Hillcrest Avenue Pasadena California Ca9116 |
Director Name | Robert Kilday Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Laburnum Grove Burntisland Fife KY3 9EU Scotland |
Director Name | Mr John Warren Prosser |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 January 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | William Clyde Markley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 May 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 April 2011) |
Role | Executive |
Correspondence Address | 2105 Sunnybank Drive La Canada Flintridge California 91011 |
Secretary Name | Ms Anne Glover Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 January 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 32 Thornhill Square London N1 1BQ |
Director Name | Robert Claude Andre Matha |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 August 2003) |
Role | Executive |
Correspondence Address | Westbury House Butlers Dene Road Woldingham Surrey CR3 7HX |
Director Name | John David Knott |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 October 2003) |
Role | Vp Operations |
Correspondence Address | Glen Barn Bones Lane Newchapel Lingfield Surrey RH7 6HR |
Director Name | Walter Charles Barber |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 April 2009) |
Role | Executive |
Correspondence Address | 61 Riverside House Bear Wharf Fobney Street Reading Berkshire RG1 6BJ |
Director Name | Philip John Stassi |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2007) |
Role | Executive |
Correspondence Address | 8 Palace Gardens Terrace London W8 |
Director Name | Allyn Byram Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2007(5 years, 5 months 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(7 years, 9 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(8 years, 12 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(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 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(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 November 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(11 years, 6 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 Kevin Christopher Berryman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2015(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 June 2019) |
Role | Business Executive |
Country of Residence | United States |
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(14 years, 5 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 |
Director Name | Mr Paul Seaton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 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 David Joseph Coultas |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 December 2020) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr David Ellis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 December 2020) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Peter Robert Lutwyche |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | Mr Tejender Singh Chaudhary |
---|---|
Status | Resigned |
Appointed | 23 May 2018(16 years, 1 month 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 Leon Power |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2019(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Clive Thomas White |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(18 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Hugh Donald Morrison |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(18 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Miss Karen Wiemelt |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Rhona Mary Holman |
---|---|
Status | Resigned |
Appointed | 10 February 2023(20 years, 10 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
42.5m at £1 | Jacobs Europe Holdco Limited 100.00% Preference A |
---|---|
1 at £1 | Jacobs Europe Holdco Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £978,989,000 |
Net Worth | -£100,004,000 |
Cash | £60,926,000 |
Current Liabilities | £208,118,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 April 2024 (6 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
23 August 2023 | Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023 (2 pages) |
---|---|
22 August 2023 | Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023 (1 page) |
4 July 2023 | Full accounts made up to 30 September 2022 (27 pages) |
21 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
15 February 2023 | Appointment of Rhona Mary Holman as a secretary on 10 February 2023 (2 pages) |
15 February 2023 | Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 (1 page) |
16 December 2022 | Termination of appointment of Hugh Donald Morrison as a director on 15 December 2022 (1 page) |
16 December 2022 | Appointment of Mrs Katherine Helen Kenny as a director on 15 December 2022 (2 pages) |
6 July 2022 | Full accounts made up to 1 October 2021 (28 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
19 November 2021 | Full accounts made up to 2 October 2020 (29 pages) |
19 August 2021 | Director's details changed for Miss Karen Wiemelt on 16 August 2021 (2 pages) |
19 August 2021 | Termination of appointment of Clive Thomas White as a director on 16 August 2021 (1 page) |
19 August 2021 | Appointment of Miss Karen Wiemelt as a director on 16 August 2021 (2 pages) |
13 August 2021 | Appointment of Mrs Sally Miles as a director on 11 August 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
4 February 2021 | Termination of appointment of Leon Power as a director on 2 February 2021 (1 page) |
8 January 2021 | Change of details for Jacobs Europe Holdco Limited as a person with significant control on 2 November 2020 (2 pages) |
5 January 2021 | Full accounts made up to 30 September 2019 (28 pages) |
18 December 2020 | Appointment of Mr Clive Thomas White as a director on 30 November 2020 (2 pages) |
18 December 2020 | Termination of appointment of Jonathan R. Shattock as a director on 30 November 2020 (1 page) |
17 December 2020 | Termination of appointment of David Ellis as a director on 9 December 2020 (1 page) |
17 December 2020 | Termination of appointment of David Joseph Coultas as a director on 9 December 2020 (1 page) |
17 December 2020 | Appointment of Mr Hugh Donald Morrison as a director on 30 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to Cottons Centre Cottons Lane London SE1 2QG on 3 November 2020 (1 page) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (24 pages) |
24 June 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
12 June 2019 | Termination of appointment of Kevin Christopher Berryman as a director on 3 June 2019 (1 page) |
11 June 2019 | Appointment of Mr Leon Power as a director on 3 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of Peter Robert Lutwyche as a director on 3 June 2019 (1 page) |
29 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
14 May 2019 | Termination of appointment of Paul Seaton as a director on 26 April 2019 (1 page) |
8 May 2019 | Statement by Directors (4 pages) |
8 May 2019 | Solvency Statement dated 09/04/19 (7 pages) |
8 May 2019 | Statement of capital on 8 May 2019
|
8 May 2019 | Resolutions
|
3 July 2018 | Full accounts made up to 30 September 2017 (24 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) |
1 May 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
31 January 2018 | Second filing of a statement of capital following an allotment of shares on 13 November 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
14 November 2017 | Appointment of Mr Peter Lutwyche as a director on 8 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Peter Lutwyche as a director on 8 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Robert Shepherd Duff as a director on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Robert Shepherd Duff as a director on 7 November 2017 (1 page) |
9 October 2017 | Group of companies' accounts made up to 30 September 2016 (79 pages) |
9 October 2017 | Group of companies' accounts made up to 30 September 2016 (79 pages) |
9 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
10 January 2017 | Appointment of Mr David Joseph Coultas as a director on 16 November 2016 (2 pages) |
10 January 2017 | Appointment of Mr Paul Seaton as a director on 16 November 2016 (2 pages) |
10 January 2017 | Appointment of Mr David Ellis as a director on 16 November 2016 (2 pages) |
10 January 2017 | Appointment of Mr Paul Seaton as a director on 16 November 2016 (2 pages) |
10 January 2017 | Appointment of Mr David Joseph Coultas as a director on 16 November 2016 (2 pages) |
10 January 2017 | Appointment of Mr David Ellis as a director on 16 November 2016 (2 pages) |
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) |
2 June 2016 | Group of companies' accounts made up to 30 September 2015 (49 pages) |
2 June 2016 | Group of companies' accounts made up to 30 September 2015 (49 pages) |
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
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) |
14 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
16 April 2015 | Group of companies' accounts made up to 30 September 2014 (49 pages) |
16 April 2015 | Group of companies' accounts made up to 30 September 2014 (49 pages) |
16 January 2015 | Appointment of Mr Kevin Christopher Berryman as a director on 15 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Kevin Christopher Berryman as a director on 15 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page) |
15 January 2015 | Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page) |
15 January 2015 | Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page) |
4 July 2014 | Group of companies' accounts made up to 30 September 2013 (48 pages) |
4 July 2014 | Group of companies' accounts made up to 30 September 2013 (48 pages) |
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
22 November 2013 | Appointment of Mr John Conor Doyle as a director on 22 October 2013 (2 pages) |
22 November 2013 | Termination of appointment of Robert Anthony Michael Irvin as a director on 22 October 2013 (1 page) |
22 November 2013 | Appointment of Mr John Conor Doyle as a director on 22 October 2013 (2 pages) |
22 November 2013 | Termination of appointment of Robert Anthony Michael Irvin as a director on 22 October 2013 (1 page) |
23 May 2013 | Group of companies' accounts made up to 30 September 2012 (47 pages) |
23 May 2013 | Group of companies' accounts made up to 30 September 2012 (47 pages) |
17 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Director's details changed for Mr John Warren Prosser on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr John Warren Prosser on 16 May 2013 (2 pages) |
17 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Group of companies' accounts made up to 30 September 2011 (54 pages) |
23 April 2012 | Group of companies' accounts made up to 30 September 2011 (54 pages) |
4 January 2012 | Appointment of Mr Robert Shepherd Duff as a director on 1 January 2012 (2 pages) |
4 January 2012 | Termination of appointment of Graham Roger Jones as a director on 1 January 2012 (1 page) |
4 January 2012 | Termination of appointment of Graham Roger Jones as a director on 1 January 2012 (1 page) |
4 January 2012 | Appointment of Mr Robert Shepherd Duff as a director on 1 January 2012 (2 pages) |
4 January 2012 | Appointment of Mr Robert Shepherd Duff as a director on 1 January 2012 (2 pages) |
4 January 2012 | Termination of appointment of Graham Roger Jones as a director on 1 January 2012 (1 page) |
27 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
27 October 2011 | Resolutions
|
27 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
27 October 2011 | Resolutions
|
22 August 2011 | Group of companies' accounts made up to 30 September 2010 (45 pages) |
22 August 2011 | Group of companies' accounts made up to 30 September 2010 (45 pages) |
18 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
18 August 2011 | Resolutions
|
18 August 2011 | Particulars of variation of rights attached to shares (3 pages) |
18 August 2011 | Memorandum and Articles of Association (23 pages) |
18 August 2011 | Particulars of variation of rights attached to shares (3 pages) |
18 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
18 August 2011 | Resolutions
|
18 August 2011 | Memorandum and Articles of Association (23 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) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Appointment of Mr Michael Udovic as a secretary (1 page) |
16 May 2011 | Termination of appointment of William Markley as a secretary (1 page) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Termination of appointment of William Markley as a secretary (1 page) |
16 May 2011 | Appointment of Mr Michael Udovic as a secretary (1 page) |
6 July 2010 | Group of companies' accounts made up to 30 September 2009 (42 pages) |
6 July 2010 | Group of companies' accounts made up to 30 September 2009 (42 pages) |
28 May 2010 | Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU United Kingdom on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU United Kingdom on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
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) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
2 July 2009 | Group of companies' accounts made up to 30 September 2008 (42 pages) |
2 July 2009 | Group of companies' accounts made up to 30 September 2008 (42 pages) |
11 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
16 April 2009 | Appointment terminated director walter barber (1 page) |
16 April 2009 | Appointment terminated director walter barber (1 page) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
21 July 2008 | Group of companies' accounts made up to 30 September 2007 (38 pages) |
21 July 2008 | Group of companies' accounts made up to 30 September 2007 (38 pages) |
14 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
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) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 August 2007 | Group of companies' accounts made up to 30 September 2006 (37 pages) |
3 August 2007 | Group of companies' accounts made up to 30 September 2006 (37 pages) |
24 May 2007 | Return made up to 18/04/07; no change of members (8 pages) |
24 May 2007 | Return made up to 18/04/07; no change of members (8 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
15 August 2006 | Group of companies' accounts made up to 30 September 2005 (31 pages) |
15 August 2006 | Group of companies' accounts made up to 30 September 2005 (31 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) |
12 July 2006 | Group of companies' accounts made up to 30 September 2004 (34 pages) |
12 July 2006 | Group of companies' accounts made up to 30 September 2004 (34 pages) |
3 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
3 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
20 May 2005 | Return made up to 18/04/03; full list of members; amend (8 pages) |
20 May 2005 | Return made up to 18/04/03; full list of members; amend (8 pages) |
25 April 2005 | Return made up to 18/04/04; full list of members; amend (8 pages) |
25 April 2005 | Return made up to 18/04/04; full list of members; amend (8 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (8 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (8 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 30 September 2003 (11 pages) |
2 November 2004 | Full accounts made up to 30 September 2003 (11 pages) |
29 June 2004 | Delivery ext'd 3 mth 30/09/04 (1 page) |
29 June 2004 | Delivery ext'd 3 mth 30/09/04 (1 page) |
27 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
27 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: knollys house 17 addiscombe road croydon CR0 6SR (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: knollys house 17 addiscombe road croydon CR0 6SR (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
20 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
20 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
30 September 2002 | Company name changed shapelease LIMITED\certificate issued on 30/09/02 (2 pages) |
30 September 2002 | Company name changed shapelease LIMITED\certificate issued on 30/09/02 (2 pages) |
13 September 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
13 September 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 2002 | Incorporation (17 pages) |
18 April 2002 | Incorporation (17 pages) |