Company NameJacobs Stobbarts Limited
DirectorsAndrew John White and Anita Linseisen
Company StatusActive
Company Number08584259
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 9 months ago)
Previous NameStobbarts (Nuclear) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew John White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Management
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Anita Linseisen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMr Geoffrey Roberts
StatusCurrent
Appointed21 August 2023(10 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr John Stobbart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadowville Main Road
High Harrington
Workington
Cumbria
CA14 5AN
Director NameMr John Conor Doyle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2013(5 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMichael Timothy Norris
NationalityBritish
StatusResigned
Appointed20 December 2013(5 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 2018)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Michael William Fleetwood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(6 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 17 July 2014)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Leon Anthony Power
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2014(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMrs Valerie Roberts
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2016(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 November 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Andrew Scargill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 December 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr David Ellis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 December 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Paul Seaton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMrs Anne Elizabeth Prichard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 2016(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Karl Hill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 05 April 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Tejender Singh Chaudhary
StatusResigned
Appointed23 May 2018(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 February 2023)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Peter Leslie Stalker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Nicholas John Mapplebeck
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Sally Linda Joyce Miles
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameRhona Mary Holman
StatusResigned
Appointed10 February 2023(9 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 August 2023)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG

Contact

Websitewww.jacobs.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

1000 at £1Jacobs Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,828,054
Net Worth£4,699,267
Cash£2,644,791
Current Liabilities£4,490,444

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

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)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
4 July 2023Full accounts made up to 30 September 2022 (33 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)
14 July 2022Full accounts made up to 1 October 2021 (34 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
21 April 2022Termination of appointment of Nicholas John Mapplebeck as a director on 8 April 2022 (1 page)
5 January 2022Full accounts made up to 30 September 2020 (33 pages)
7 December 2021Appointment of Mrs Anita Linseisen as a director on 1 December 2021 (2 pages)
7 December 2021Termination of appointment of Sally Linda Joyce Miles as a director on 1 December 2021 (1 page)
10 September 2021Termination of appointment of Peter Leslie Stalker as a director on 8 September 2021 (1 page)
10 September 2021Appointment of Mr Andrew John White as a director on 8 September 2021 (2 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
26 January 2021Change of details for Jacobs Uk Limited as a person with significant control on 3 November 2020 (2 pages)
22 January 2021Full accounts made up to 30 September 2019 (32 pages)
24 December 2020Appointment of Mr Nicholas John Mapplebeck as a director on 30 November 2020 (2 pages)
24 December 2020Appointment of Mr Peter Leslie Stalker as a director on 30 November 2020 (2 pages)
18 December 2020Appointment of Mrs Sally Miles as a director on 30 November 2020 (2 pages)
17 December 2020Termination of appointment of Valerie Roberts as a director on 2 November 2020 (1 page)
17 December 2020Termination of appointment of Andrew Scargill as a director on 9 December 2020 (1 page)
17 December 2020Termination of appointment of David Ellis as a director on 9 December 2020 (1 page)
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)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 30 September 2018 (28 pages)
15 May 2019Termination of appointment of Paul Seaton as a director on 26 April 2019 (1 page)
7 September 2018Full accounts made up to 30 September 2017 (27 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
4 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
23 May 2018Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages)
23 May 2018Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page)
27 March 2018Termination of appointment of Anne Prichard as a director on 27 March 2018 (1 page)
12 October 2017Full accounts made up to 30 September 2016 (31 pages)
12 October 2017Full accounts made up to 30 September 2016 (31 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (3 pages)
5 July 2017Notification of Jacobs Uk Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (3 pages)
5 July 2017Notification of Jacobs Uk Limited as a person with significant control on 6 April 2016 (2 pages)
9 May 2017Termination of appointment of Karl Hill as a director on 5 April 2017 (1 page)
9 May 2017Termination of appointment of Karl Hill as a director on 5 April 2017 (1 page)
12 January 2017Appointment of Mrs Valerie Roberts as a director on 3 November 2016 (2 pages)
12 January 2017Appointment of Mrs Valerie Roberts as a director on 3 November 2016 (2 pages)
10 January 2017Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page)
10 January 2017Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page)
8 November 2016Appointment of Ms Anne Prichard as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr Paul Seaton as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr Karl Hill as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr David Ellis as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Ms Anne Prichard as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr Andrew Scargill as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr Karl Hill as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr David Ellis as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr Paul Seaton as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr Andrew Scargill as a director on 3 November 2016 (2 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)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
18 May 2016Full accounts made up to 30 September 2015 (23 pages)
18 May 2016Full accounts made up to 30 September 2015 (23 pages)
14 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
14 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
9 April 2015Full accounts made up to 30 September 2014 (25 pages)
9 April 2015Full accounts made up to 30 September 2014 (25 pages)
28 July 2014Appointment of Mr Leon Power as a director (2 pages)
28 July 2014Termination of appointment of Michael William Fleetwood as a director on 17 July 2014 (1 page)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
28 July 2014Termination of appointment of Michael William Fleetwood as a director on 17 July 2014 (1 page)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
28 July 2014Appointment of Mr Leon Power as a director (2 pages)
23 July 2014Termination of appointment of Michael William Fleetwood as a director on 17 July 2014 (1 page)
23 July 2014Termination of appointment of Michael William Fleetwood as a director on 17 July 2014 (1 page)
23 July 2014Appointment of Mr Leon Power as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Mr Leon Power as a director on 17 July 2014 (2 pages)
26 February 2014Termination of appointment of Leon Power as a director (1 page)
26 February 2014Appointment of Mr Michael William Fleetwood as a director (2 pages)
26 February 2014Termination of appointment of Leon Power as a director (1 page)
26 February 2014Appointment of Mr Michael William Fleetwood as a director (2 pages)
15 January 2014Appointment of Michael Timothy Norris as a secretary (3 pages)
15 January 2014Appointment of Michael Timothy Norris as a secretary (3 pages)
7 January 2014Appointment of Leon Anthony Power as a director (3 pages)
7 January 2014Appointment of Mr John Conor Doyle as a director (3 pages)
7 January 2014Termination of appointment of John Stobbart as a director (2 pages)
7 January 2014Termination of appointment of John Stobbart as a director (2 pages)
7 January 2014Appointment of Mr John Conor Doyle as a director (3 pages)
7 January 2014Appointment of Leon Anthony Power as a director (3 pages)
6 January 2014Registered office address changed from Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP United Kingdom on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP United Kingdom on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP United Kingdom on 6 January 2014 (2 pages)
2 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1,000
(4 pages)
2 January 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (3 pages)
2 January 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (3 pages)
2 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1,000
(4 pages)
30 December 2013Company name changed stobbarts (nuclear) LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
(3 pages)
30 December 2013Change of name notice (3 pages)
30 December 2013Company name changed stobbarts (nuclear) LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
(3 pages)
30 December 2013Change of name notice (3 pages)
25 June 2013Incorporation (33 pages)
25 June 2013Incorporation (33 pages)