JACOBS E&C LIMITED - LONDON


Company Profile Company Filings

Overview

JACOBS E&C LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
JACOBS E&C LIMITED was incorporated 20 years ago on 18/11/2003 and has the registered number: 04967961. The accounts status is FULL and accounts are next due on 30/06/2024.

JACOBS E&C LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects
71121 - Engineering design activities for industrial process and production
74100 - specialised design activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

COTTONS CENTRE
LONDON
SE1 2QG
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
AKER SOLUTIONS E&C LTD (until 01/03/2011)
AKER KVAERNER ENGINEERING SERVICES LIMITED (until 03/04/2008)

Confirmation Statements

Last Statement Next Statement Due
18/11/2023 02/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW JOHN WHITE Aug 1966 British Director 2020-11-30 CURRENT
MISS KAREN WIEMELT Nov 1963 American Director 2021-08-16 CURRENT
MR GEOFFREY ROBERTS Secretary 2023-08-21 CURRENT
MRS ANITA LINSEISEN Nov 1965 German Director 2021-12-01 CURRENT
MR PAUL SEATON Apr 1964 British Director 2016-11-02 UNTIL 2019-04-26 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-11-18 UNTIL 2003-11-18 RESIGNED
OLE KRISTIAN SIVERSTEN Dec 1959 Norwegian Director 2003-12-08 UNTIL 2005-09-30 RESIGNED
JARLE TAUTRA Jun 1953 Norwegian Director 2003-12-08 UNTIL 2008-08-13 RESIGNED
MR TEJENDER CHAUDHARY Secretary 2018-06-01 UNTIL 2023-02-10 RESIGNED
MR CLIVE THOMAS WHITE May 1962 British Director 2020-11-30 UNTIL 2021-08-16 RESIGNED
DAVID ROBERT LEY Jul 1953 British Director 2006-02-17 UNTIL 2010-05-31 RESIGNED
NIGEL RORY GEORGE TAY Sep 1955 British Director 2004-09-28 UNTIL 2005-05-27 RESIGNED
DAVID RICHARD CONNELL Jul 1953 British Secretary 2003-12-08 UNTIL 2004-08-31 RESIGNED
MR MICHAEL TIMOTHY NORRIS Secretary 2011-12-20 UNTIL 2018-06-01 RESIGNED
NIGEL WILLIAM GAMBLE Apr 1964 British Secretary 2004-09-13 UNTIL 2004-12-01 RESIGNED
MR JOHN WILLIAM DAVID FERNIE Sep 1949 British Secretary 2004-12-01 UNTIL 2011-12-20 RESIGNED
RHONA MARY HOLMAN Secretary 2023-02-10 UNTIL 2023-08-21 RESIGNED
TH GROUP SERVICES LIMITED Corporate Secretary 2003-11-18 UNTIL 2003-12-08 RESIGNED
MR LEON ANTHONY POWER Jun 1958 Irish Director 2014-10-20 UNTIL 2016-12-05 RESIGNED
MR MALCOLM WILLIAM OLIVER Dec 1957 British Director 2003-12-08 UNTIL 2004-09-13 RESIGNED
MR JONATHAN R. SHATTOCK Mar 1964 British Director 2018-06-29 UNTIL 2020-11-30 RESIGNED
MRS SALLY LINDA JOYCE MILES Sep 1979 British Director 2019-06-03 UNTIL 2021-12-01 RESIGNED
EDWARD MCWILLIAMS Sep 1951 British Director 2006-06-28 UNTIL 2009-12-02 RESIGNED
MR DOUGLAS ALEXANDER GORDON Jul 1952 British Director 2008-09-12 UNTIL 2011-09-22 RESIGNED
MARK RICHARD LEGGETT Sep 1964 British Director 2004-09-13 UNTIL 2006-02-17 RESIGNED
RUFUS LAYCOCK British Director 2003-11-18 UNTIL 2003-12-08 RESIGNED
DR ROBERT ANTHONY MICHAEL IRVIN Mar 1958 British Director 2011-09-22 UNTIL 2013-10-18 RESIGNED
MR MICHAEL WILLIAM FLEETWOOD Nov 1957 British Director 2011-09-22 UNTIL 2014-09-25 RESIGNED
MR DAVID ELLIS Nov 1972 British Director 2019-06-03 UNTIL 2020-12-09 RESIGNED
MR JOHN CONOR DOYLE Dec 1959 Irish Director 2013-10-18 UNTIL 2016-10-07 RESIGNED
JOHAN PIET CNOSSEN Feb 1960 Dutch Director 2010-02-11 UNTIL 2011-09-22 RESIGNED
MR RONALD ERNEST WOODS Jan 1943 British Director 2003-12-08 UNTIL 2003-12-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jacobs U.K. Limited 2019-02-28 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Jacobs Process Limited 2016-04-06 - 2019-02-28 Wokingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00115634 PLC ... ACCOUNTS TYPE NOT AVA 7440 - Advertising
ANGLIA & GENERAL DEVELOPMENTS LIMITED BARNT GREEN Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
FITZGEORGE 2 LIMITED MAIDENHEAD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
JACOBS FIELD SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 25620 - Machining
COUNTYWAY PROPERTIES LIMITED COOKHAM DEAN Active UNAUDITED ABRIDGED 64205 - Activities of financial services holding companies
FITZGEORGE DECEMBER (5) LIMITED MAIDENHEAD ENGLAND Dissolved... 99999 - Dormant Company
L.E.S. CONSTRUCTION LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 96090 - Other service activities n.e.c.
JACOBS CLEAN ENERGY INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 71122 - Engineering related scientific and technical consulting activities
BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED MILTON KEYNES UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
COUNTYWAY LIMITED MAIDENHEAD Dissolved... MICRO ENTITY 99999 - Dormant Company
CAVENDISH DOUNREAY PARTNERSHIP LIMITED LONDON Active FULL 70100 - Activities of head offices
JACOBS STOBBARTS LIMITED LONDON UNITED KINGDOM Active FULL 42990 - Construction of other civil engineering projects n.e.c.
REALIS ESTATES 2 LIMITED SUTTON COLDFIELD ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
INDUSTRIAL SOLUTIONS HUB (ISH) LIMITED CLEATOR MOOR UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
DUNDAS PROPERTIES LIMITED BELFAST NORTHERN IRELAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ANGLIA & GENERAL DEVELOPMENTS (HARBOUR EXCHANGE) LIMITED BELFAST NORTHERN IRELAND Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
ANGLIA & GENERAL DEVELOPMENTS (HOLYWOOD EXCHA LEISURE) LIMITED BELFAST NORTHERN IRELAND Dissolved... DORMANT 99999 - Dormant Company
ALMIRA HOLDINGS LIMITED BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ARTHUR SQUARE DEVELOPMENT COMPANY, LIMITED - THE BELFAST NORTHERN IRELAND Dissolved... UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRANSMARK ASIA LIMITED LONDON UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
TRANSCEND PARTNERS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IQSA (WESTBOURNE) LIMITED LONDON UNITED KINGDOM Active FULL 55900 - Other accommodation
IQSA (HUDDERSFIELD) LIMITED LONDON UNITED KINGDOM Active FULL 55900 - Other accommodation
IQSA (OXFORD) LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IQSA (BRIGHTON) LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IQSA WEAVER PLACE LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
IQSA CLYDE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
IQSA TTS NOTTINGHAM LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
BECTIN MANAGEMENT SERVICES LLP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied