JACOBS E&C LIMITED

Cottons Centre Cottons Centre, London, SE1 2QG, United Kingdom
StatusACTIVE
Company No.04967961
CategoryPrivate Limited Company
Incorporated18 Nov 2003
Age20 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

JACOBS E&C LIMITED is an active private limited company with number 04967961. It was incorporated 20 years, 5 months, 28 days ago, on 18 November 2003. The company address is Cottons Centre Cottons Centre, London, SE1 2QG, United Kingdom.



Company Fillings

Capital statement capital company with date currency figure

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Capital

Type: SH19

Capital : 5,100 GBP

Date: 2024-03-08

Documents

View document PDF

Resolution

Date: 08 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/03/24

Documents

View document PDF

Legacy

Date: 08 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Wiemelt

Termination date: 2024-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-21

Officer name: Mr Geoffrey Roberts

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-21

Officer name: Rhona Mary Holman

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tejender Chaudhary

Termination date: 2023-02-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rhona Mary Holman

Appointment date: 2023-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2022

Action Date: 01 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Linda Joyce Miles

Termination date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anita Linseisen

Appointment date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Karen Wiemelt

Change date: 2021-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Wiemelt

Appointment date: 2021-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-16

Officer name: Clive Thomas White

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-03

Psc name: Jacobs U.K. Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-28

Psc name: Jacobs Process Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2021

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jacobs U.K. Limited

Notification date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr Andrew John White

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Thomas White

Appointment date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan R. Shattock

Termination date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-09

Officer name: David Ellis

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

New address: Cottons Centre Cottons Lane London SE1 2QG

Old address: 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU

Change date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Miles

Appointment date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Mr David Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-26

Officer name: Paul Seaton

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Ross Shattock

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tejender Chaudhary

Appointment date: 2018-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-01

Officer name: Michael Timothy Norris

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Anthony Power

Termination date: 2016-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-02

Officer name: Mr Paul Seaton

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: John Conor Doyle

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-20

Officer name: Mr Leon Power

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-25

Officer name: Michael William Fleetwood

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Conor Doyle

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Irvin

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Timothy Norris

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Old address: Phoenix House, 3 Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR

Change date: 2011-12-22

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Fernie

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert Anthony Michael Irvin

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Gordon

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johan Cnossen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Fleetwood

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Sep 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-09-30

Documents

View document PDF

Miscellaneous

Date: 01 Apr 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 11 Mar 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aker solutions e&c LTD\certificate issued on 01/03/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 18 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Alexander Gordon

Change date: 2010-11-18

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ley

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johan Piet Cnossen

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Mcwilliams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: David Robert Ley

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: Edward Mcwilliams

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: Mr Douglas Alexander Gordon

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr douglas alexander gordon

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jarle tautra

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aker kvaerner engineering services LIMITED\certificate issued on 03/04/08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 07/02/08 from: ashmore house richardson road stockton-on-tees TS18 3RE

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/12/06--------- £ si 10000000@1=10000000 £ ic 41000000/51000000

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/12/06

Documents

View document PDF

Resolution

Date: 17 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BREP ASIA II CAULFIELD UK HOLDING NQ L.P.

40 BERKELEY SQUARE,LONDON,W1J 5AL

Number:LP019923
Status:ACTIVE
Category:Limited Partnership

GORDON GILL FINE TURF MAINTENANCE LIMITED

12 CASTLEVIEW,WILTSHIRE,BA13 3HR

Number:04614037
Status:ACTIVE
Category:Private Limited Company

MULTI PROSPECT INVESTMENTS LTD

1 KINGS AVENUE,WINCHMORE HILL,N21 3NA

Number:07973678
Status:ACTIVE
Category:Private Limited Company

NC&D COMPANY LTD

79A FANSHAWE AVENUE,BARKING,IG11 8RF

Number:11693755
Status:ACTIVE
Category:Private Limited Company

NEXTGEN-TRADE LIMITED

8 THROOP CLOSE,BOURNEMOUTH,BH8 0DD

Number:11049807
Status:ACTIVE
Category:Private Limited Company

PMB HEATING SOLUTIONS LTD

2A WESTGATE,SHIPLEY,BD17 5EJ

Number:11796644
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source