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)
10 Jan 2017 AP01 Appointment of Mr Paul Seaton as a director on 16 November 2016
10 Jan 2017 AP01 Appointment of Mr David Ellis as a director on 16 November 2016
10 Jan 2017 AP01 Appointment of Mr David Joseph Coultas as a director on 16 November 2016
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 50,022,824.00
12 Oct 2016 TM01 Termination of appointment of John Conor Doyle as a director on 7 October 2016
28 Sep 2016 AP01 Appointment of Mr Jonathan Ross Shattock as a director on 27 September 2016
02 Jun 2016 AA Group of companies' accounts made up to 30 September 2015
09 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 42,482,584
11 Sep 2015 TM02 Termination of appointment of Michael Udovic as a secretary on 1 September 2015
14 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 42,482,584
16 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
16 Jan 2015 AP01 Appointment of Mr Kevin Christopher Berryman as a director on 15 January 2015
15 Jan 2015 TM01 Termination of appointment of John Warren Prosser as a director on 8 January 2015
04 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
16 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 42,482,584
22 Nov 2013 AP01 Appointment of Mr John Conor Doyle as a director on 22 October 2013
22 Nov 2013 TM01 Termination of appointment of Robert Anthony Michael Irvin as a director on 22 October 2013
23 May 2013 AA Group of companies' accounts made up to 30 September 2012
17 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
16 May 2013 CH01 Director's details changed for Mr John Warren Prosser on 16 May 2013
17 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
23 Apr 2012 AA Group of companies' accounts made up to 30 September 2011
04 Jan 2012 AP01 Appointment of Mr Robert Shepherd Duff as a director on 1 January 2012
04 Jan 2012 TM01 Termination of appointment of Graham Roger Jones as a director on 1 January 2012
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 14 October 2011
  • GBP 42,482,584