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

JACOBS STOBBARTS LIMITED

COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG,
Company Registration Number
08584259
Private Limited Company
Active

Company Overview

About Jacobs Stobbarts Ltd
JACOBS STOBBARTS LIMITED was founded on 2013-06-25 and has its registered office in London. The organisation's status is listed as "Active". Jacobs Stobbarts 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 STOBBARTS LIMITED
 
Legal Registered Office
COTTONS CENTRE
COTTONS LANE
LONDON
SE1 2QG
Other companies in RG41
 
Previous Names
STOBBARTS (NUCLEAR) LIMITED30/12/2013
Filing Information
Company Number 08584259
Company ID Number 08584259
Date formed 2013-06-25
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 25/06/2016
Return next due 23/07/2017
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 STOBBARTS 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 STOBBARTS LIMITED

Current Directors
Officer Role Date Appointed
TEJENDER SINGH CHAUDHARY
Company Secretary 2018-05-23
DAVID ELLIS
Director 2016-11-03
VALERIE ROBERTS
Director 2016-11-03
ANDREW SCARGILL
Director 2016-11-03
PAUL SEATON
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TIMOTHY NORRIS
Company Secretary 2013-12-20 2018-05-23
ANNE PRICHARD
Director 2016-11-03 2018-03-27
KARL HILL
Director 2016-11-03 2017-04-05
LEON ANTHONY POWER
Director 2014-07-17 2016-12-05
JOHN CONOR DOYLE
Director 2013-12-20 2016-10-07
MICHAEL WILLIAM FLEETWOOD
Director 2014-01-10 2014-07-17
LEON ANTHONY POWER
Director 2013-12-20 2014-01-09
JOHN STOBBART
Director 2013-06-25 2013-12-20

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 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 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
ANDREW SCARGILL JACOBS FIELD SERVICES LIMITED Director 2016-02-26 CURRENT 1974-06-04 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 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

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
2024-03-08Statement by Directors
2024-03-08Solvency Statement dated 07/03/24
2024-03-08Resolutions passed:<ul><li>Resolution Cancel share premium 07/03/2024</ul>
2024-03-08Statement of capital on GBP 1,000
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
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
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
2022-07-14AAFULL ACCOUNTS MADE UP TO 01/10/21
2022-07-14AAFULL ACCOUNTS MADE UP TO 01/10/21
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN MAPPLEBECK
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN MAPPLEBECK
2022-01-05FULL ACCOUNTS MADE UP TO 30/09/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LINDA JOYCE MILES
2021-12-07AP01DIRECTOR APPOINTED MRS ANITA LINSEISEN
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE STALKER
2021-09-10AP01DIRECTOR APPOINTED MR ANDREW JOHN WHITE
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
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
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
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON
2018-09-07AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-05-23AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2018-05-23
2018-05-23TM02Termination of appointment of Michael Timothy Norris on 2018-05-23
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PRICHARD
2017-10-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-05PSC02Notification of Jacobs Uk Limited as a person with significant control on 2016-04-06
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KARL HILL
2017-01-12AP01DIRECTOR APPOINTED MRS VALERIE ROBERTS
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LEON ANTHONY POWER
2016-11-08AP01DIRECTOR APPOINTED MR DAVID ELLIS
2016-11-08AP01DIRECTOR APPOINTED MR PAUL SEATON
2016-11-08AP01DIRECTOR APPOINTED MR ANDREW SCARGILL
2016-11-08AP01DIRECTOR APPOINTED MR KARL HILL
2016-11-08AP01DIRECTOR APPOINTED MS ANNE PRICHARD
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONOR DOYLE
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-18AR0125/06/16 ANNUAL RETURN FULL LIST
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-14AR0125/06/15 ANNUAL RETURN FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-28AR0125/06/14 FULL LIST
2014-07-28AP01DIRECTOR APPOINTED MR LEON POWER
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEETWOOD
2014-07-23AP01DIRECTOR APPOINTED MR LEON POWER
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEETWOOD
2014-02-26AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM FLEETWOOD
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR LEON POWER
2014-01-15AP03SECRETARY APPOINTED MICHAEL TIMOTHY NORRIS
2014-01-07AP01DIRECTOR APPOINTED LEON ANTHONY POWER
2014-01-07AP01DIRECTOR APPOINTED MR JOHN CONOR DOYLE
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STOBBART
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM TARN HOWE LAKES ROAD DERWENT HOWE INDUSTRIAL ESTATE WORKINGTON CUMBRIA CA14 3YP UNITED KINGDOM
2014-01-02RES12VARYING SHARE RIGHTS AND NAMES
2014-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-02AA01CURREXT FROM 30/06/2014 TO 30/09/2014
2014-01-02SH0120/12/13 STATEMENT OF CAPITAL GBP 1000
2013-12-30RES15CHANGE OF NAME 20/12/2013
2013-12-30CERTNMCOMPANY NAME CHANGED STOBBARTS (NUCLEAR) LIMITED CERTIFICATE ISSUED ON 30/12/13
2013-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1127353 Active Licenced property: DERWENT HOWE INDUSTRIAL ESTATE 30-34 LAKES ROAD WORKINGTON GB CA14 3YP. Correspondance address: LAKES ROAD TARN HOWE DERWENT HOWE INDUSTRIAL ESTATE WORKINGTON DERWENT HOWE INDUSTRIAL ESTATE GB CA14 3YP

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 STOBBARTS 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 STOBBARTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.

Intangible Assets
Patents
We have not found any records of JACOBS STOBBARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACOBS STOBBARTS LIMITED
Trademarks
We have not found any records of JACOBS STOBBARTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JACOBS STOBBARTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Allerdale Borough Council 2014-12-17 GBP £2,800 Grants Private Individuals (Capital)
Allerdale Borough Council 2014-12-10 GBP £2,963 Grants Private Individuals (Capital)
Allerdale Borough Council 2014-10-29 GBP £2,705 Grants Private Individuals (Capital)
Allerdale Borough Council 2014-09-24 GBP £2,546 Grants Private Individuals (Capital)
Allerdale Borough Council 2014-09-03 GBP £2,506 Grants Private Individuals (Capital)
Allerdale Borough Council 2014-08-20 GBP £2,968 Grants Private Individuals (Capital)
Copeland Borough Council 2014-08-20 GBP £4,749 Repairs, Alterations & Maintenance of Bu
Allerdale Borough Council 2014-07-30 GBP £193 General Promotions
Allerdale Borough Council 2014-06-11 GBP £2,690 Grants Private Individuals (Capital)
Allerdale Borough Council 2014-06-04 GBP £2,098 Grants Private Individuals (Capital)
2014-05-21 GBP £2,446 Grants Private Individuals (Capital)
2014-05-21 GBP £2,446 Grants Private Individuals (Capital)
Allerdale Borough Council 2014-04-03 GBP £2,949 Grants Private Individuals (Capital)
Allerdale Borough Council 2014-03-26 GBP £2,359 Grants Private Individuals (Capital)

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 STOBBARTS 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 STOBBARTS 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 STOBBARTS 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.