Advanced company searchLink opens in new window

JACOBS UK HOLDINGS LIMITED

Company number 04420029

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2020 TM01 Termination of appointment of David Ellis as a director on 9 December 2020
17 Dec 2020 TM01 Termination of appointment of David Joseph Coultas as a director on 9 December 2020
03 Nov 2020 AD01 Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to Cottons Centre Cottons Lane London SE1 2QG on 3 November 2020
20 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
04 Jul 2019 AA Full accounts made up to 30 September 2018
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 2.00
12 Jun 2019 TM01 Termination of appointment of Kevin Christopher Berryman as a director on 3 June 2019
11 Jun 2019 TM01 Termination of appointment of Peter Robert Lutwyche as a director on 3 June 2019
11 Jun 2019 AP01 Appointment of Mr Leon Power as a director on 3 June 2019
29 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
14 May 2019 TM01 Termination of appointment of Paul Seaton as a director on 26 April 2019
08 May 2019 SH20 Statement by Directors
08 May 2019 SH19 Statement of capital on 8 May 2019
  • GBP 1
08 May 2019 CAP-SS Solvency Statement dated 09/04/19
08 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 16/04/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jul 2018 AA Full accounts made up to 30 September 2017
23 May 2018 AP03 Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018
23 May 2018 TM02 Termination of appointment of Michael Norris as a secretary on 23 May 2018
01 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
31 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 November 2017
  • GBP 150,022,824
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 60,022,824.00
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2018.
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 50,022,824
14 Nov 2017 AP01 Appointment of Mr Peter Lutwyche as a director on 8 November 2017
08 Nov 2017 TM01 Termination of appointment of Robert Shepherd Duff as a director on 7 November 2017
09 Oct 2017 AA Group of companies' accounts made up to 30 September 2016