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

JACOBS UK HOLDINGS LIMITED

COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG,
Company Registration Number
04420029
Private Limited Company
Active

Company Overview

About Jacobs Uk Holdings Ltd
JACOBS UK HOLDINGS LIMITED was founded on 2002-04-18 and has its registered office in London. The organisation's status is listed as "Active". Jacobs Uk Holdings 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 UK HOLDINGS LIMITED
 
Legal Registered Office
COTTONS CENTRE
COTTONS LANE
LONDON
SE1 2QG
Other companies in RG41
 
Filing Information
Company Number 04420029
Company ID Number 04420029
Date formed 2002-04-18
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 18/04/2016
Return next due 16/05/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 11:33:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACOBS UK HOLDINGS 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.

Company Officers of JACOBS UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL NORRIS
Company Secretary 2010-01-18
KEVIN CHRISTOPHER BERRYMAN
Director 2015-01-15
DAVID JOSEPH COULTAS
Director 2016-11-16
DAVID ELLIS
Director 2016-11-16
PETER ROBERT LUTWYCHE
Director 2017-11-08
PAUL SEATON
Director 2016-11-16
JONATHAN ROSS SHATTOCK
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SHEPHERD DUFF
Director 2012-01-01 2017-11-07
JOHN CONOR DOYLE
Director 2013-10-22 2016-10-07
MICHAEL UDOVIC
Company Secretary 2011-04-13 2015-09-01
JOHN WARREN PROSSER
Director 2002-05-13 2015-01-08
ROBERT ANTHONY MICHAEL IRVIN
Director 2011-06-07 2013-10-22
GRAHAM ROGER JONES
Director 2002-05-13 2012-01-01
ALLYN BYRAM TAYLOR
Director 2007-09-26 2011-06-07
WILLIAM CLYDE MARKLEY
Company Secretary 2002-05-13 2011-04-13
ANNE GLOVER MACRAE
Company Secretary 2002-05-13 2010-01-18
WALTER CHARLES BARBER
Director 2003-10-08 2009-04-06
PHILIP JOHN STASSI
Director 2004-10-11 2007-09-26
JOHN MCLACHLAN
Director 2002-05-13 2004-10-11
JOHN DAVID KNOTT
Director 2003-08-01 2003-10-08
ROBERT CLAUDE ANDRE MATHA
Director 2003-01-31 2003-08-01
ROBERT KILDAY SMITH
Director 2002-05-13 2003-01-31
RICHARD JAMES SLATER
Director 2002-05-13 2002-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-18 2002-05-13
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-18 2002-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN CHRISTOPHER BERRYMAN JACOBS U.K. LIMITED Director 2015-01-15 CURRENT 1991-03-22 Active
KEVIN CHRISTOPHER BERRYMAN JEG ACQUISITION COMPANY LIMITED Director 2015-01-15 CURRENT 2008-08-20 Active
KEVIN CHRISTOPHER BERRYMAN LEIGHFISHER LIMITED Director 2015-01-13 CURRENT 1991-03-13 Active
KEVIN CHRISTOPHER BERRYMAN WORLEY GROUP UK LIMITED Director 2015-01-13 CURRENT 1994-11-23 Active
DAVID JOSEPH COULTAS LEIGHFISHER HOLDINGS LIMITED Director 2018-03-29 CURRENT 2010-12-07 Active - Proposal to Strike off
DAVID JOSEPH COULTAS CH2M HILL UNITED KINGDOM Director 2018-03-21 CURRENT 1990-08-22 Active
DAVID JOSEPH COULTAS HALCROW GROUP LIMITED Director 2018-03-21 CURRENT 1997-08-06 Active
DAVID JOSEPH COULTAS LEIGHFISHER LIMITED Director 2018-03-20 CURRENT 1991-03-13 Active
DAVID JOSEPH COULTAS JACOBS ONE LIMITED Director 2018-03-14 CURRENT 1992-11-09 Active
DAVID JOSEPH COULTAS RINGWAY JACOBS LIMITED Director 2017-05-25 CURRENT 2005-09-28 Active
DAVID JOSEPH COULTAS BEAR SCOTLAND LIMITED Director 2016-01-28 CURRENT 2000-04-11 Active
DAVID JOSEPH COULTAS JACOBS U.K. LIMITED Director 2011-04-13 CURRENT 1991-03-22 Active
DAVID JOSEPH COULTAS LE CROSSING COMPANY LIMITED Director 2006-01-01 CURRENT 2002-09-12 Dissolved 2017-08-15
DAVID JOSEPH COULTAS RINGWAY BABTIE LIMITED Director 2006-01-01 CURRENT 2003-01-08 Dissolved 2018-04-17
DAVID ELLIS COLIN BUCHANAN AND PARTNERS LIMITED Director 2018-09-05 CURRENT 1976-12-24 Liquidation
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 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 FIELD SERVICES LIMITED Director 2016-04-11 CURRENT 1974-06-04 Active
DAVID ELLIS JACOBS U.K. LIMITED Director 2016-03-21 CURRENT 1991-03-22 Active
PETER ROBERT LUTWYCHE JEG ACQUISITION COMPANY LIMITED Director 2017-11-08 CURRENT 2008-08-20 Active
PETER ROBERT LUTWYCHE DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED Director 2017-08-09 CURRENT 1998-11-10 Active
PETER ROBERT LUTWYCHE JACOBS U.K. LIMITED Director 2016-11-18 CURRENT 1991-03-22 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 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
PAUL SEATON JACOBS FIELD SERVICES LIMITED Director 2016-02-26 CURRENT 1974-06-04 Active
JONATHAN ROSS SHATTOCK WORLEY FIELD SERVICES LIMITED Director 2018-09-05 CURRENT 1948-05-22 Active
JONATHAN ROSS SHATTOCK JACOBS E&C LIMITED Director 2018-06-29 CURRENT 2003-11-18 Active
JONATHAN ROSS SHATTOCK JACOBS TWO LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
JONATHAN ROSS SHATTOCK PARTNERS FOR INFRASTRUCTURE LIMITED Director 2016-11-30 CURRENT 1977-09-28 Dissolved 2017-08-08
JONATHAN ROSS SHATTOCK WORLEY CONSULTING GROUP LIMITED Director 2016-11-30 CURRENT 1983-05-09 Active
JONATHAN ROSS SHATTOCK ENVIROS LIMITED Director 2016-11-30 CURRENT 1995-06-26 Active
JONATHAN ROSS SHATTOCK WORLEY EUROPE SERVICES LIMITED Director 2016-11-30 CURRENT 1997-05-15 Active
JONATHAN ROSS SHATTOCK JACOBSGIBB LTD Director 2016-11-30 CURRENT 1989-05-22 Active
JONATHAN ROSS SHATTOCK LEIGHFISHER U.K. LIMITED Director 2016-11-30 CURRENT 1991-10-14 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK GIBB HOLDINGS LTD Director 2016-11-30 CURRENT 1989-05-22 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ASPINWALL & COMPANY LIMITED Director 2016-11-30 CURRENT 1985-09-10 Active
JONATHAN ROSS SHATTOCK L.E.S. CONSTRUCTION LIMITED Director 2016-11-30 CURRENT 1993-09-29 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS MANAGEMENT SERVICES LTD. Director 2016-11-30 CURRENT 1996-12-02 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS GROUP LIMITED Director 2016-11-30 CURRENT 2001-05-15 Active
JONATHAN ROSS SHATTOCK LINDSEY ENGINEERING SERVICES LIMITED Director 2016-11-30 CURRENT 2004-11-21 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPE HOLDCO LIMITED Director 2016-11-30 CURRENT 2014-08-28 Active
JONATHAN ROSS SHATTOCK BABTIE SHAW & MORTON LIMITED Director 2016-11-30 CURRENT 1993-01-08 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS ONE LIMITED Director 2016-11-30 CURRENT 1992-11-09 Active
JONATHAN ROSS SHATTOCK WESTMINSTER AND EARLEY SERVICES LIMITED Director 2016-11-30 CURRENT 1951-10-19 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPEAN HOLDINGS LIMITED Director 2016-11-30 CURRENT 1977-09-27 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK COLIN BUCHANAN AND PARTNERS LIMITED Director 2016-11-30 CURRENT 1976-12-24 Liquidation
JONATHAN ROSS SHATTOCK JACOBS U.K. LIMITED Director 2016-11-18 CURRENT 1991-03-22 Active
JONATHAN ROSS SHATTOCK JACOBS ENGINEERING UK LIMITED Director 2016-09-27 CURRENT 1990-08-03 Active - Proposal to Strike off

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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR KAREN WIEMELT
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
2023-04-21CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
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
2022-12-16APPOINTMENT TERMINATED, DIRECTOR HUGH DONALD MORRISON
2022-12-16DIRECTOR APPOINTED MRS KATHERINE HELEN KENNY
2022-07-06AAFULL ACCOUNTS MADE UP TO 01/10/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-11-19AAFULL ACCOUNTS MADE UP TO 02/10/20
2021-08-19CH01Director's details changed for Miss Karen Wiemelt on 2021-08-16
2021-08-19AP01DIRECTOR APPOINTED MISS KAREN WIEMELT
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS WHITE
2021-08-13AP01DIRECTOR APPOINTED MRS SALLY MILES
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LEON POWER
2021-01-08PSC05Change of details for Jacobs Europe Holdco Limited as a person with significant control on 2020-11-02
2021-01-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-12-18AP01DIRECTOR APPOINTED MR CLIVE THOMAS WHITE
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN R. SHATTOCK
2020-12-17AP01DIRECTOR APPOINTED MR HUGH DONALD MORRISON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH COULTAS
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-24SH0109/04/19 STATEMENT OF CAPITAL GBP 2.00
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHRISTOPHER BERRYMAN
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT LUTWYCHE
2019-06-11AP01DIRECTOR APPOINTED MR LEON POWER
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON
2019-05-08SH20Statement by Directors
2019-05-08SH19Statement of capital on 2019-05-08 GBP 1
2019-05-08CAP-SSSolvency Statement dated 09/04/19
2019-05-08RES13Resolutions passed:
  • Reduce share prem a/c 16/04/2019
  • Resolution of allotment of securities
  • Resolution of reduction in issued share capital
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-23AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2018-05-23
2018-05-23TM02Termination of appointment of Michael Norris on 2018-05-23
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 150022824
2018-01-31RP04SH01Second filing of capital allotment of shares GBP150,022,824
2018-01-31ANNOTATIONClarification
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 60022824
2017-11-28SH0113/11/17 STATEMENT OF CAPITAL GBP 60022824.00
2017-11-28SH0113/11/17 STATEMENT OF CAPITAL GBP 60022824.00
2017-11-23SH0113/11/17 STATEMENT OF CAPITAL GBP 50022824
2017-11-14AP01DIRECTOR APPOINTED MR PETER LUTWYCHE
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEPHERD DUFF
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MR PAUL SEATON
2017-01-10AP01DIRECTOR APPOINTED MR DAVID ELLIS
2017-01-10AP01DIRECTOR APPOINTED MR DAVID JOSEPH COULTAS
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 50022824
2016-12-04SH0130/09/16 STATEMENT OF CAPITAL GBP 50022824.00
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE
2016-09-28AP01DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK
2016-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 42482584
2016-05-09AR0118/04/16 FULL LIST
2015-09-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL UDOVIC
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 42482584
2015-05-14AR0118/04/15 FULL LIST
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-16AP01DIRECTOR APPOINTED MR KEVIN CHRISTOPHER BERRYMAN
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PROSSER
2014-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 42482584
2014-05-16AR0118/04/14 FULL LIST
2013-11-22AP01DIRECTOR APPOINTED MR JOHN CONOR DOYLE
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN
2013-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-05-17AR0118/04/13 FULL LIST
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARREN PROSSER / 16/05/2013
2012-05-17AR0118/04/12 FULL LIST
2012-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-04AP01DIRECTOR APPOINTED MR ROBERT SHEPHERD DUFF
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2011-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-27SH0114/10/11 STATEMENT OF CAPITAL GBP 42482584
2011-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-08-18MEM/ARTSARTICLES OF ASSOCIATION
2011-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-18RES01ALTER ARTICLES 10/08/2011
2011-08-18SH0110/08/11 STATEMENT OF CAPITAL GBP 39855002
2011-08-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-23AP01DIRECTOR APPOINTED ROBERT ANTHONY MICHAEL IRVIN
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLYN TAYLOR
2011-05-16AR0118/04/11 FULL LIST
2011-05-16AP03SECRETARY APPOINTED MR MICHAEL UDOVIC
2011-05-16TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARKLEY
2010-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 1180 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TU UNITED KINGDOM
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM JACOBS HOUSE LONDON ROAD READING BERKSHIRE RG6 1BL
2010-04-20AR0118/04/10 FULL LIST
2010-01-28AP03SECRETARY APPOINTED MR MICHAEL NORRIS
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY ANNE MACRAE
2009-08-20RES01ADOPT ARTICLES 12/08/2009
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-05-11363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR WALTER BARBER
2009-03-16RES13SECTION 175 QUOTED 10/03/2009
2008-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-05-14363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALLYN TAYLOR / 01/04/2008
2007-10-03288bDIRECTOR RESIGNED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-05-24363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-07-27244DELIVERY EXT'D 3 MTH 30/09/05
2006-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2006-05-03363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-05-20363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS; AMEND
2005-04-25363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-04-25363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS; AMEND
2004-11-24288bDIRECTOR RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-29244DELIVERY EXT'D 3 MTH 30/09/04
2004-04-27363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288bDIRECTOR RESIGNED
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: KNOLLYS HOUSE 17 ADDISCOMBE ROAD CROYDON CR0 6SR
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288bDIRECTOR RESIGNED
2003-05-20363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-02-21288aNEW DIRECTOR APPOINTED
2003-02-21288bDIRECTOR RESIGNED
2003-02-03288bDIRECTOR RESIGNED
2002-09-30CERTNMCOMPANY NAME CHANGED SHAPELEASE LIMITED CERTIFICATE ISSUED ON 30/09/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JACOBS UK HOLDINGS 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 UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JACOBS UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of JACOBS UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACOBS UK HOLDINGS LIMITED
Trademarks
We have not found any records of JACOBS UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACOBS UK HOLDINGS 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 (70100 - Activities of head offices) as JACOBS UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JACOBS UK HOLDINGS 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 UK HOLDINGS 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 UK HOLDINGS 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.