Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACOBS FIELD SERVICES LIMITED
Company Information for

JACOBS FIELD SERVICES LIMITED

COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG,
Company Registration Number
01172655
Private Limited Company
Active

Company Overview

About Jacobs Field Services Ltd
JACOBS FIELD SERVICES LIMITED was founded on 1974-06-04 and has its registered office in London. The organisation's status is listed as "Active". Jacobs Field Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JACOBS FIELD SERVICES LIMITED
 
Legal Registered Office
COTTONS CENTRE
COTTONS LANE
LONDON
SE1 2QG
Other companies in RG41
 
Previous Names
JACOBS LES LIMITED22/10/2015
L.E.S. ENGINEERING LIMITED20/01/2009
Filing Information
Company Number 01172655
Company ID Number 01172655
Date formed 1974-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 09:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACOBS FIELD SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JACOBS FIELD SERVICES LIMITED
The following companies were found which have the same name as JACOBS FIELD SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JACOBS FIELD SERVICES LTD. 205 QUARRY PARK BOULEVARD SE SUITE 400 CALGARY Alberta T2C 3E7 Inactive - Amalgamated Company formed on the 2008-02-12
JACOBS FIELD SERVICES NORTH AMERICA INC Delaware Unknown
JACOBS FIELD SERVICES NORTH AMERICA, INC. 17 G W Tatro Dr Jeffersonville VT 05464 Active Company formed on the 1995-01-19
JACOBS FIELD SERVICES AMERICAS INC Georgia Unknown
JACOBS FIELD SERVICES NORTH AMERICA INC Georgia Unknown
JACOBS FIELD SERVICES NORTH AMERICA INC California Unknown
JACOBS FIELD SERVICES AMERICAS INCORPORATED California Unknown
JACOBS FIELD SERVICES NORTH AMERICA INCORPORATED Michigan UNKNOWN
JACOBS FIELD SERVICES AMERICAS INCORPORATED Michigan UNKNOWN
JACOBS FIELD SERVICES NORTH AMERICA INCORPORATED New Jersey Unknown
Jacobs Field Services Americas Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2003-09-24
JACOBS FIELD SERVICES NORTH AMERICA, INC. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 1977-05-13
JACOBS FIELD SERVICES NORTH AMERICA INC North Carolina Unknown
Jacobs Field Services Americas Inc Connecticut Unknown
Jacobs Field Services North America Inc Connecticut Unknown
Jacobs Field Services North America Inc Maryland Unknown
JACOBS FIELD SERVICES NORTH AMERICA INC Georgia Unknown
JACOBS FIELD SERVICES NORTH AMERICA INC South Dakota Unknown
JACOBS FIELD SERVICES AMERICAS INC Oklahoma Unknown
JACOBS FIELD SERVICES NORTH AMERICA INC Oklahoma Unknown

Company Officers of JACOBS FIELD SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL NORRIS
Company Secretary 2010-01-18
DAVID ELLIS
Director 2016-04-11
VALERIE ROBERTS
Director 2016-11-14
ANDREW SCARGILL
Director 2016-02-26
PAUL SEATON
Director 2016-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE PRICHARD
Director 2016-08-25 2018-03-27
KARL HILL
Director 2016-02-26 2017-04-05
ROBERT VENKAT PRAGADA
Director 2016-02-26 2016-11-07
JOHN CONOR DOYLE
Director 2013-10-22 2016-04-11
DAVID BAIRD
Director 2011-04-26 2016-01-22
ROBERT SHEPHERD DUFF
Director 2012-10-03 2016-01-22
PHILIP JOHN STASSI
Director 2008-08-22 2016-01-22
MICHAEL SEAN UDOVIC
Company Secretary 2008-08-22 2015-09-01
MICHAEL WILLIAM FLEETWOOD
Director 2011-04-26 2014-09-25
ROBERT ANTHONY MICHAEL IRVIN
Director 2011-06-07 2013-10-23
GRAHAM ROGER JONES
Director 2008-08-22 2012-01-01
ALLYN BYRAM TAYLOR
Director 2008-08-22 2011-06-07
ANNE GLOVER MACRAE
Company Secretary 2008-08-22 2010-01-18
MICHAEL NORRIS
Company Secretary 2010-01-18 2010-01-18
KARL ANDREW HILL
Company Secretary 2005-12-16 2008-08-22
PHILIP MICHAEL BRADLEY
Director 1996-11-01 2008-08-22
ANDREW WILLIIAM GARTON
Director 2007-04-20 2008-08-22
IAN MICHAEL GREENBECK
Director 1996-11-01 2008-08-22
STEPHEN CHARLES HALLBERG
Director 1998-04-06 2008-08-22
KARL ANDREW HILL
Director 1997-03-01 2008-08-22
JACQUELINE ANNE JEX
Director 1991-12-31 2008-08-22
MICHAEL JOHN JEX
Director 1991-12-31 2008-08-22
GREGORY JAMES STRATFORD
Director 1995-06-27 2008-08-22
JACQUELINE ANNE JEX
Company Secretary 1991-12-31 2005-12-16
JOHN MICHAEL LUCY
Director 1999-12-24 2001-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ELLIS COLIN BUCHANAN AND PARTNERS LIMITED Director 2018-09-05 CURRENT 1976-12-24 Liquidation
DAVID ELLIS ASPINWALL & COMPANY LIMITED Director 2018-09-05 CURRENT 1985-09-10 Active - Proposal to Strike off
DAVID ELLIS CH2M HILL UNITED KINGDOM Director 2018-03-21 CURRENT 1990-08-22 Active
DAVID ELLIS HALCROW GROUP LIMITED Director 2018-03-21 CURRENT 1997-08-06 Active
DAVID ELLIS CH2M HILL INTERNATIONAL NUCLEAR SERVICES LTD Director 2018-03-21 CURRENT 2005-08-10 Active
DAVID ELLIS SULA SYSTEMS LIMITED Director 2017-06-21 CURRENT 1991-06-27 Active - Proposal to Strike off
DAVID ELLIS JACOBS UK HOLDINGS LIMITED Director 2016-11-16 CURRENT 2002-04-18 Active
DAVID ELLIS JACOBS STOBBARTS LIMITED Director 2016-11-03 CURRENT 2013-06-25 Active
DAVID ELLIS WORLEY GROUP UK LIMITED Director 2016-11-03 CURRENT 1994-11-23 Active
DAVID ELLIS JACOBS U.K. LIMITED Director 2016-03-21 CURRENT 1991-03-22 Active
ANDREW SCARGILL JACOBS STOBBARTS LIMITED Director 2016-11-03 CURRENT 2013-06-25 Active
PAUL SEATON JACOBS EUROPEAN HOLDINGS LIMITED Director 2018-09-05 CURRENT 1977-09-27 Active - Proposal to Strike off
PAUL SEATON JACOBS ENGINEERING UK LIMITED Director 2018-07-24 CURRENT 1990-08-03 Active - Proposal to Strike off
PAUL SEATON JACOBS UK HOLDINGS LIMITED Director 2016-11-16 CURRENT 2002-04-18 Active
PAUL SEATON JACOBS STOBBARTS LIMITED Director 2016-11-03 CURRENT 2013-06-25 Active
PAUL SEATON JACOBS E&C LIMITED Director 2016-11-02 CURRENT 2003-11-18 Active
PAUL SEATON WORLEY E&C INTERNATIONAL LIMITED Director 2016-11-02 CURRENT 1985-03-15 Active
PAUL SEATON WORLEY FIELD SERVICES LIMITED Director 2016-11-02 CURRENT 1948-05-22 Active
PAUL SEATON JACOBS U.K. LIMITED Director 2016-03-21 CURRENT 1991-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-23Appointment of Mr Geoffrey Roberts as company secretary on 2023-08-21
2023-08-22Termination of appointment of Rhona Mary Holman on 2023-08-21
2023-07-04FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-15Termination of appointment of Tejender Singh Chaudhary on 2023-02-10
2023-02-15Appointment of Rhona Mary Holman as company secretary on 2023-02-10
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 01/10/21
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN MAPPLEBECK
2022-04-21AP01DIRECTOR APPOINTED ILIRIANA ANDREWS
2022-01-05FULL ACCOUNTS MADE UP TO 02/10/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 02/10/20
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LINDA JOYCE MILES
2021-12-07AP01DIRECTOR APPOINTED MRS ANITA LINSEISEN
2021-09-10AP01DIRECTOR APPOINTED MR ANDREW JOHN WHITE
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE STALKER
2021-01-26PSC05Change of details for Jacobs Uk Limited as a person with significant control on 2020-11-03
2021-01-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-24AP01DIRECTOR APPOINTED MR PETER LESLIE STALKER
2020-12-18AP01DIRECTOR APPOINTED MRS SALLY MILES
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ROBERTS
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-06AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2020-01-01
2020-01-06TM02Termination of appointment of Michael Norris on 2020-01-01
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PRICHARD
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KARL HILL
2017-01-10AP01DIRECTOR APPOINTED MRS VALERIE ROBERTS
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 561999
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VENKAT PRAGADA
2016-08-25AP01DIRECTOR APPOINTED MS ANNE PRICHARD
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-10ANNOTATIONClarification
2016-05-10RP04
2016-04-24AP01DIRECTOR APPOINTED MR DAVID ELLIS
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONOR DOYLE
2016-03-18AP01DIRECTOR APPOINTED MR ROBERT VENKAT PRAGADA
2016-03-17AP01DIRECTOR APPOINTED MR PAUL SEATON
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEPHERD DUFF
2016-03-17AP01DIRECTOR APPOINTED MR KARL HILL
2016-03-17AP01DIRECTOR APPOINTED MR ANDREW SCARGILL
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STASSI
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAIRD
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 561999
2016-02-03AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-06RES01ADOPT ARTICLES 06/11/15
2015-10-22RES15CHANGE OF NAME 20/10/2015
2015-10-22CERTNMCOMPANY NAME CHANGED JACOBS LES LIMITED CERTIFICATE ISSUED ON 22/10/15
2015-09-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL UDOVIC
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 561999
2015-01-29AR0131/12/14 FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEETWOOD
2014-05-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 561999
2014-01-24AR0131/12/13 FULL LIST
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STASSI / 24/01/2014
2014-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SEAN UDOVIC / 24/01/2014
2013-12-05AP01DIRECTOR APPOINTED MR JOHN CONOR DOYLE
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN
2013-05-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-15AR0131/12/12 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHEPHERD DUFF / 14/01/2013
2012-12-05AP01DIRECTOR APPOINTED MR ROBERT SHEPHERD DUFF
2012-04-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-27AR0131/12/11 FULL LIST
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL NORRIS
2011-06-23AP01DIRECTOR APPOINTED ROBERT ANTHONY MICHAEL IRVIN
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLYN TAYLOR
2011-04-26AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM FLEETWOOD
2011-04-26AP01DIRECTOR APPOINTED MR DAVID BAIRD
2011-02-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-21AR0131/12/10 FULL LIST
2010-07-27RES01ADOPT ARTICLES 19/07/2010
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM JACOBS HOUSE LONDON ROAD READING RG6 1BL UNITED KINGDOM
2010-03-11AR0131/12/09 FULL LIST
2010-01-28AP03SECRETARY APPOINTED MR MICHAEL NORRIS
2010-01-28AP03SECRETARY APPOINTED MR MICHAEL NORRIS
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY ANNE MACRAE
2009-04-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-16RES13SECTION 175 QUOTED 10/03/2009
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-16CERTNMCOMPANY NAME CHANGED L.E.S. ENGINEERING LIMITED CERTIFICATE ISSUED ON 20/01/09
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM ARMSTRONG STREET WEST MARSH INDUSTRIAL ESTATE GRIMSBY SOUTH HUMBERSIDE DN31 1XD
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM JACOBS HOUSE LONDON ROAD READING RG6 1BL
2008-09-23288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KARL ANDREW HILL LOGGED FORM
2008-09-22288aSECRETARY APPOINTED ANNE GLOVER MACRAE
2008-09-22288aSECRETARY APPOINTED MICHAEL SEAN UDOVIC
2008-09-22288aDIRECTOR APPOINTED PHILIP JOHN STASSI
2008-09-22288aDIRECTOR APPOINTED GRAHAM ROGER JONES
2008-09-22288aDIRECTOR APPOINTED ALLYN BYRAM TAYLOR
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM ARMSTRONG STREET WEST MARSH INDUSTRIAL ESTATE GRIMSBY N E LINCOLNSHIRE DN31 1XD
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE JEX
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GARTON
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HALLBERG
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JEX
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR GREGORY STRATFORD
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BRADLEY
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR IAN GREENBECK
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-01-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: ARMSTRONG STREET WEST MARSH INDUSTRIAL ESTATE GRIMSBY SOUTH HUMBERSIDE DN31 1XD
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02190LOCATION OF DEBENTURE REGISTER
2008-01-02353LOCATION OF REGISTER OF MEMBERS
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-17AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
1995-02-20SMALL COMPANY ACCOUNTS MADE UP TO 31/05/94
1995-01-28Return made up to 31/12/94; no change of members
1994-03-30Full accounts made up to 1993-05-31
1994-01-13Return made up to 31/12/93; full list of members
1993-01-31Full accounts made up to 1992-05-31
1993-01-14Return made up to 31/12/92; no change of members
1992-05-27FULL ACCOUNTS MADE UP TO 31/05/91
1992-03-03Return made up to 31/12/91; no change of members
1991-03-12Return made up to 24/12/90; full list of members
1991-03-12Full accounts made up to 1990-05-31
1990-04-26Return made up to 31/12/89; full list of members
1990-04-23Full accounts made up to 1989-05-31
1989-02-08SMALL COMPANY ACCOUNTS MADE UP TO 31/05/88
1988-11-18Return made up to 09/08/88; full list of members
1987-12-01Return made up to 31/07/87; full list of members
1987-11-24SMALL COMPANY ACCOUNTS MADE UP TO 31/05/87
1987-07-22SMALL COMPANY ACCOUNTS MADE UP TO 31/05/86
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0204585 Active Licenced property: WESTMARSH INDUSTRIAL ESTATE ARMSTRONG STREET GRIMSBY GB DN31 1XD. Correspondance address: ARMSTRONG STREET GRIMSBY GB DN31 1XD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0204585 Active Licenced property: WESTMARSH INDUSTRIAL ESTATE ARMSTRONG STREET GRIMSBY GB DN31 1XD. Correspondance address: ARMSTRONG STREET GRIMSBY GB DN31 1XD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACOBS FIELD SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1978-04-11 Satisfied ICFC
MORTGAGE DEBENTURE 1978-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACOBS FIELD SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of JACOBS FIELD SERVICES LIMITED registering or being granted any patents
Domain Names

JACOBS FIELD SERVICES LIMITED owns 1 domain names.

les-engineering.co.uk  

Trademarks
We have not found any records of JACOBS FIELD SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JACOBS FIELD SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12-23 GBP £24,000 Third Party Prov - Private
NORTH EAST LINCOLNSHIRE COUNCIL 2014-03-04 GBP £6,000 Third Party Prov - Private

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JACOBS FIELD SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACOBS FIELD SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACOBS FIELD SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.