JACOBS STOBBARTS LIMITED

Cottons Centre Cottons Centre, London, SE1 2QG, United Kingdom
StatusACTIVE
Company No.08584259
CategoryPrivate Limited Company
Incorporated25 Jun 2013
Age10 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

JACOBS STOBBARTS LIMITED is an active private limited company with number 08584259. It was incorporated 10 years, 11 months, 23 days ago, on 25 June 2013. The company address is Cottons Centre Cottons Centre, London, SE1 2QG, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 05 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-06-01

Officer name: Geoffrey Roberts

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joshua David Prentice

Appointment date: 2024-06-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Capital

Type: SH19

Date: 2024-03-08

Capital : 1,000 GBP

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

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

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

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: 15 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tejender Singh 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

Appointment date: 2023-02-10

Officer name: Rhona Mary Holman

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2022

Action Date: 01 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Mapplebeck

Termination date: 2022-04-08

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

Termination date: 2021-12-01

Officer name: Sally Linda Joyce Miles

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

Appointment date: 2021-12-01

Officer name: Mrs Anita Linseisen

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Leslie Stalker

Termination date: 2021-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-08

Officer name: Mr Andrew John White

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2021

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jacobs Uk Limited

Change date: 2020-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr Nicholas John Mapplebeck

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr Peter Leslie Stalker

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: Mrs Sally Miles

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

Officer name: Andrew Scargill

Termination date: 2020-12-09

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

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Roberts

Termination date: 2020-11-02

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

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

New address: Cottons Centre Cottons Lane London SE1 2QG

Change date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

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

Termination director company with name termination date

Date: 15 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Seaton

Termination date: 2019-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 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: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-23

Officer name: Mr Tejender Singh Chaudhary

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Timothy Norris

Termination date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Prichard

Termination date: 2018-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Jacobs Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Hill

Termination date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Roberts

Appointment date: 2016-11-03

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

Termination date: 2016-12-05

Officer name: Leon Anthony Power

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-03

Officer name: Mr David Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Seaton

Appointment date: 2016-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Scargill

Appointment date: 2016-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-03

Officer name: Mr Karl Hill

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-03

Officer name: Ms Anne Prichard

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

Officer name: John Conor Doyle

Termination date: 2016-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

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 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 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: 28 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Power

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-17

Officer name: Michael William Fleetwood

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Power

Appointment date: 2014-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-17

Officer name: Michael William Fleetwood

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Fleetwood

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Power

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Timothy Norris

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leon Anthony Power

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Conor Doyle

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stobbart

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-06

Old address: Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP United Kingdom

Documents

View document PDF

Resolution

Date: 02 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2014

Action Date: 20 Dec 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-12-20

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jan 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stobbarts (nuclear) LIMITED\certificate issued on 30/12/13

Documents

View document PDF

Change of name notice

Date: 30 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 25 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

77 CHESTNUT GROVE LIMITED

77 CHESTNUT GROVE,LONDON SW12 8JF,SW12 8JF

Number:04178387
Status:ACTIVE
Category:Private Limited Company

CAMSHITERO LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11012591
Status:ACTIVE
Category:Private Limited Company

COBHAMS LTD

73 LIVERPOOL ROAD,LIVERPOOL,L23 5SE

Number:04582055
Status:ACTIVE
Category:Private Limited Company

DR RUSSELL AUSTIN PAEDIATRIC SERVICES LIMITED

10 STADIUM COURT,WIRRAL,CH62 3RP

Number:09628005
Status:ACTIVE
Category:Private Limited Company

MANCHESTER EVENTS LTD

C K WONG & CO,MANCHESTER,M19 1NR

Number:10896488
Status:ACTIVE
Category:Private Limited Company

MARNOE LIMITED

LINENHALL EXCHANGE,BELFAST,BT2 8BG

Number:NI602618
Status:LIQUIDATION
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