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

JACOBS SKM LIMITED

WOKINGHAM, BERKSHIRE, RG41,
Company Registration Number
02664685
Private Limited Company
Dissolved

Dissolved 2016-10-11

Company Overview

About Jacobs Skm Ltd
JACOBS SKM LIMITED was founded on 1991-11-21 and had its registered office in Wokingham. The company was dissolved on the 2016-10-11 and is no longer trading or active.

Key Data
Company Name
JACOBS SKM LIMITED
 
Legal Registered Office
WOKINGHAM
BERKSHIRE
 
Previous Names
MURDOCH GREEN LIMITED01/08/2014
Filing Information
Company Number 02664685
Date formed 1991-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2016-10-11
Type of accounts DORMANT
Last Datalog update: 2016-10-21 22:55:34
Primary Source:Companies House
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.

Company Officers of JACOBS SKM LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL TIMOTHY NORRIS
Company Secretary 2005-09-27
LEON ANTHONY POWER
Director 2007-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SEAN UDOVIC
Company Secretary 2011-04-13 2015-09-01
WILLIAM CLYDE MARKLEY
Company Secretary 2005-12-13 2011-04-13
WILLIAM JOHN CAMERON BROADFOOT
Director 2007-01-31 2007-10-25
MARK CUBITT
Director 2002-12-31 2007-01-31
WILLIAM GILCHRIST MITCHELL
Director 2002-12-31 2006-12-22
JACOBS U.K. LIMITED
Company Secretary 1994-11-15 2005-09-27
ROBERT SHEPHERD DUFF
Director 1998-02-13 2005-09-27
CLIFFORD NEIL MALONE
Director 1995-05-30 2005-09-27
ALLAN WILLIAM THOMAS
Director 1992-02-24 2005-09-27
WILLIAM ANGUS WALLACE
Director 2002-12-31 2005-09-27
STEPHEN PHILIP WOODWARD
Director 1995-05-30 2005-09-27
JAMES MURDOCH
Director 1992-02-24 2002-12-31
WILLIAM GILCHRIST MITCHELL
Director 1995-05-30 1998-02-13
HENRY GEORGE PERFECT
Director 1996-01-01 1996-04-25
ROYSTON FREDERICK GREEN
Director 1992-02-24 1996-01-01
GRAHAM KINDER
Director 1992-02-24 1995-12-31
TAYLOR ALISTAIR MARK
Director 1995-05-30 1995-12-15
GRAHAM KINDER
Company Secretary 1993-11-01 1994-11-15
BABTIE SHAW & MORTON
Company Secretary 1992-02-24 1993-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-11-21 1992-02-24
INSTANT COMPANIES LIMITED
Nominated Director 1991-11-21 1992-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TIMOTHY NORRIS BABTIE INTERNATIONAL LIMITED Company Secretary 2005-12-13 CURRENT 1977-06-29 Dissolved 2016-10-11
MICHAEL TIMOTHY NORRIS INSPIRE DEFENCE LIMITED Company Secretary 2005-10-10 CURRENT 1986-05-20 Dissolved 2016-10-11
MICHAEL TIMOTHY NORRIS PARTNERS FOR INFRASTRUCTURE LIMITED Company Secretary 2005-09-27 CURRENT 1977-09-28 Dissolved 2017-08-08
MICHAEL TIMOTHY NORRIS GIBB LTD Company Secretary 1999-06-30 CURRENT 1996-11-20 Dissolved 2016-08-23
MICHAEL TIMOTHY NORRIS GIBB OVERSEAS LIMITED Company Secretary 1999-06-30 CURRENT 1986-04-02 Dissolved 2016-12-06
LEON ANTHONY POWER JACOBS INDUSTRIAL SERVICES UK LIMITED Director 2012-07-17 CURRENT 2012-06-19 Dissolved 2016-10-11
LEON ANTHONY POWER BABTIE INTERNATIONAL LIMITED Director 2007-12-20 CURRENT 1977-06-29 Dissolved 2016-10-11

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
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-13DS01APPLICATION FOR STRIKING-OFF
2016-06-13SH20STATEMENT BY DIRECTORS
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13SH1913/06/16 STATEMENT OF CAPITAL GBP 1
2016-06-13CAP-SSSOLVENCY STATEMENT DATED 22/03/16
2016-06-13RES06REDUCE ISSUED CAPITAL 22/03/2016
2016-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-05-09SH20STATEMENT BY DIRECTORS
2016-05-09CAP-SSSOLVENCY STATEMENT DATED 22/03/16
2016-05-09RES06REDUCE ISSUED CAPITAL 22/03/2016
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-28AR0121/10/15 FULL LIST
2015-09-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL UDOVIC
2015-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 500000
2014-11-18AR0121/10/14 FULL LIST
2014-08-01RES15CHANGE OF NAME 25/07/2014
2014-08-01CERTNMCOMPANY NAME CHANGED MURDOCH GREEN LIMITED CERTIFICATE ISSUED ON 01/08/14
2014-02-21AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 500000
2013-11-18AR0121/10/13 FULL LIST
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON ANTHONY POWER / 18/11/2013
2013-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY NORRIS / 18/11/2013
2013-02-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-25AR0121/10/12 FULL LIST
2012-04-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-16AR0121/10/11 FULL LIST
2011-11-16AP03SECRETARY APPOINTED MR MICHAEL SEAN UDOVIC
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARKLEY
2011-02-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-10AR0121/10/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON POWER / 10/11/2010
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 BERKSHIRE RG6 1BL
2009-11-16AR0121/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON POWER / 16/11/2009
2009-08-20RES01ADOPT ARTICLES 10/08/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-16RES13SECTION 175 QUOTED 10/03/2009
2008-11-03363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-07-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-30363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-30363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-11-27288cSECRETARY'S PARTICULARS CHANGED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2007-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-08288bDIRECTOR RESIGNED
2006-11-17363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-05-25AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-24288aNEW SECRETARY APPOINTED
2005-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-02288aNEW SECRETARY APPOINTED
2005-12-02363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-01288bSECRETARY RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: FAIRBAIRN HOUSE 23 ASHTON LANE SALE MANCHESTER GREATER MANCHESTER M33 6WP
2005-11-01288aNEW SECRETARY APPOINTED
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-15363aRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 16 SUSSEX STREET LONDON SW1V 4RW
2004-10-15AUDAUDITOR'S RESIGNATION
2004-10-12225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-03363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-05287REGISTERED OFFICE CHANGED ON 05/08/03 FROM: FAIRBAIRN HOUSE 23 ASHTON LANE SALE MANCHESTER GREATER MANCHESTER M33 6WP
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: FAIRBAIRN HOUSE ASHTON LANE SALE MANCHESTER M33 6WP
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to JACOBS SKM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SKM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of JACOBS SKM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACOBS SKM LIMITED
Trademarks
We have not found any records of JACOBS SKM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACOBS SKM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as JACOBS SKM LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where JACOBS SKM 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 SKM 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 SKM 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.