London
SE1 2QG
Secretary Name | Mr Tejender Singh Chaudhary |
---|---|
Status | Current |
Appointed | 23 May 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Clive Thomas White |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Stephen A. Arnette |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2022(13 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 600 William Northern Blvd. Tullahoma Tennessee 37388 |
Director Name | Mrs Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Chartered Company Secretary |
Correspondence Address | 11 Pilgrim Street London EC4V 6RW |
Director Name | Mr Robert James Hillhouse |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 11 Pilgrim Street London EC4V 6RW |
Director Name | Mr Thomas Roy Hammond |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 18 September 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Oakridge 3 Abbotswood Drive St Geo Hill Weybridge Surrey KT13 0LT |
Director Name | Michael John Higgins |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 October 2008) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | The Coach House 5a Cleveden Road, Kelvinside Glasgow G12 0NT Scotland |
Director Name | Mr Allyn Byram Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 June 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 853 Shady Dr Se Vienna Virginia 22180 |
Director Name | Mr John Warren Prosser |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 January 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr John McLachlan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 October 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | Euan Donaldson |
---|---|
Status | Resigned |
Appointed | 08 September 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 2012) |
Role | Company Director |
Correspondence Address | Coltrannem South Gait North Berwick East Lothian EH39 5DE Scotland |
Secretary Name | Mike Udovic |
---|---|
Status | Resigned |
Appointed | 08 September 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Graham Roger Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coningsby 81 The Rise Sevenoaks Kent TN13 1RN |
Director Name | Mr Robert Anthony Michael Irvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 March 2016) |
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(3 years, 4 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 |
Secretary Name | Mr Michael Timothy Norris |
---|---|
Status | Resigned |
Appointed | 20 June 2012(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 May 2018) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Philip John Stassi |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2013(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2016) |
Role | Evp |
Country of Residence | United States |
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(5 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 Terence Hagen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2016(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2020) |
Role | Business Executive |
Country of Residence | United States |
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(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mrs Dawne Sepanski Hickton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2020(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
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 |
7m at £1 | Jacobs Engineering Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,638,000 |
Cash | £82,000 |
Current Liabilities | £292,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
23 August 2023 | Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023 (2 pages) |
---|---|
23 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 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 (26 pages) |
15 February 2023 | Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 (1 page) |
15 February 2023 | Appointment of Rhona Mary Holman as a secretary on 10 February 2023 (2 pages) |
13 December 2022 | Termination of appointment of Clive Thomas White as a director on 30 November 2022 (1 page) |
13 December 2022 | Appointment of Martin Edward Hinton as a director on 30 November 2022 (2 pages) |
28 September 2022 | Notification of Jacobs Solutions Inc as a person with significant control on 29 August 2022 (2 pages) |
27 September 2022 | Cessation of Jacobs Engineering Group Inc as a person with significant control on 29 August 2022 (1 page) |
26 September 2022 | Resolutions
|
22 September 2022 | Solvency Statement dated 20/09/22 (2 pages) |
22 September 2022 | Statement by Directors (2 pages) |
22 September 2022 | Statement of capital on 22 September 2022
|
22 September 2022 | Resolutions
|
22 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 1 October 2021 (27 pages) |
30 June 2022 | Termination of appointment of Dawne Sepanski Hickton as a director on 1 April 2022 (1 page) |
30 June 2022 | Appointment of Stephen A. Arnette as a director on 1 April 2022 (2 pages) |
5 January 2022 | Full accounts made up to 2 October 2020 (27 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
31 December 2020 | Full accounts made up to 30 September 2019 (25 pages) |
18 December 2020 | Appointment of Mr Clive Thomas White as a director on 30 November 2020 (2 pages) |
17 December 2020 | Appointment of Mrs Dawne Sepanski Hickton as a director on 30 November 2020 (2 pages) |
17 December 2020 | Termination of appointment of Peter Robert Lutwyche as a director on 30 November 2020 (1 page) |
10 November 2020 | Termination of appointment of Terence Hagen as a director on 1 September 2020 (1 page) |
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) |
24 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 30 September 2018 (23 pages) |
3 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
23 May 2018 | Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page) |
22 May 2018 | Full accounts made up to 30 September 2017 (22 pages) |
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) |
21 September 2017 | Full accounts made up to 30 September 2016 (25 pages) |
21 September 2017 | Full accounts made up to 30 September 2016 (25 pages) |
12 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
12 January 2017 | Appointment of Mr Terence Hagen as a director on 30 November 2016 (2 pages) |
12 January 2017 | Appointment of Mr Terence Hagen as a director on 30 November 2016 (2 pages) |
26 October 2016 | Termination of appointment of John Mclachlan as a director on 25 October 2016 (1 page) |
26 October 2016 | Termination of appointment of John Mclachlan as a director on 25 October 2016 (1 page) |
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) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 20 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 (17 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
3 March 2016 | Termination of appointment of Robert Anthony Michael Irvin as a director on 2 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Robert Anthony Michael Irvin as a director on 2 March 2016 (1 page) |
15 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
11 September 2015 | Termination of appointment of Mike Udovic as a secretary on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Mike Udovic as a secretary on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Mike Udovic as a secretary on 1 September 2015 (1 page) |
1 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
1 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
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) |
23 September 2014 | Director's details changed for Mr John Mclachlan on 23 September 2014 (2 pages) |
23 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Mr John Mclachlan on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Mike Udovic on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Mr John Warren Prosser on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Mike Udovic on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Mr John Warren Prosser on 23 September 2014 (2 pages) |
14 May 2014 | Full accounts made up to 30 September 2013 (17 pages) |
14 May 2014 | Full accounts made up to 30 September 2013 (17 pages) |
4 December 2013 | Appointment of Mr John Conor Doyle as a director (2 pages) |
4 December 2013 | Appointment of Mr John Conor Doyle as a director (2 pages) |
11 October 2013 | Appointment of Mr Philip John Stassi as a director (2 pages) |
11 October 2013 | Appointment of Mr Philip John Stassi as a director (2 pages) |
19 September 2013 | Termination of appointment of Thomas Hammond as a director (1 page) |
19 September 2013 | Termination of appointment of Thomas Hammond as a director (1 page) |
17 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
23 May 2013 | Full accounts made up to 30 September 2012 (16 pages) |
23 May 2013 | Full accounts made up to 30 September 2012 (16 pages) |
11 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Appointment of Mr Michael Timothy Norris as a secretary (1 page) |
21 June 2012 | Appointment of Mr Michael Timothy Norris as a secretary (1 page) |
20 June 2012 | Termination of appointment of Euan Donaldson as a secretary (1 page) |
20 June 2012 | Termination of appointment of Euan Donaldson as a secretary (1 page) |
23 April 2012 | Full accounts made up to 30 September 2011 (16 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (16 pages) |
4 January 2012 | Termination of appointment of Graham Jones as a director (1 page) |
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) |
4 January 2012 | Termination of appointment of Graham Jones as a director (1 page) |
6 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (8 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 (15 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
15 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Director's details changed for Mr John Mclachlan on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Allyn Byram Taylor on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Allyn Byram Taylor on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr John Mclachlan on 20 August 2010 (2 pages) |
28 May 2010 | Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page) |
21 May 2010 | Full accounts made up to 30 September 2009 (15 pages) |
21 May 2010 | Full accounts made up to 30 September 2009 (15 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
28 April 2010 | Statement of capital following an allotment of shares on 23 September 2009
|
28 April 2010 | Form 123 increase auth cap from £100 to £7,000,100 (2 pages) |
28 April 2010 | Form 123 increase auth cap from £100 to £7,000,100 (2 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 23 September 2009
|
15 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
18 November 2008 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
18 November 2008 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
18 November 2008 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
18 November 2008 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
13 November 2008 | Director appointed graham roger jones (3 pages) |
13 November 2008 | Appointment terminated director michael john higgins (1 page) |
13 November 2008 | Appointment terminated director michael john higgins (1 page) |
13 November 2008 | Director appointed graham roger jones (3 pages) |
18 September 2008 | Director appointed john mclachlan (2 pages) |
18 September 2008 | Director appointed john mclachlan (2 pages) |
18 September 2008 | Director appointed allyn byram taylor (1 page) |
18 September 2008 | Secretary appointed mike udovic (1 page) |
18 September 2008 | Director appointed allyn byram taylor (1 page) |
18 September 2008 | Secretary appointed mike udovic (1 page) |
11 September 2008 | Appointment terminated director susan carol fadil (1 page) |
11 September 2008 | Director appointed michael john john higgins (2 pages) |
11 September 2008 | Director appointed michael john john higgins (2 pages) |
11 September 2008 | Secretary appointed euan donaldson (1 page) |
11 September 2008 | Director appointed john warren prosser (2 pages) |
11 September 2008 | Director appointed thomas hammond (1 page) |
11 September 2008 | Appointment terminated director susan carol fadil (1 page) |
11 September 2008 | Ad 08/09/08-08/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 September 2008 | Director appointed thomas hammond (1 page) |
11 September 2008 | Ad 08/09/08-08/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 September 2008 | Secretary appointed euan donaldson (1 page) |
11 September 2008 | Appointment terminated director robert james hillhouse (1 page) |
11 September 2008 | Director appointed john warren prosser (2 pages) |
11 September 2008 | Appointment terminated director robert james hillhouse (1 page) |
20 August 2008 | Incorporation (18 pages) |
20 August 2008 | Incorporation (18 pages) |