JACOBS CLEAN ENERGY LIMITED - LONDON


Company Profile Company Filings

Overview

JACOBS CLEAN ENERGY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
JACOBS CLEAN ENERGY LIMITED was incorporated 50 years ago on 28/06/1973 and has the registered number: 01120437. The accounts status is FULL and accounts are next due on 30/06/2024.

JACOBS CLEAN ENERGY LIMITED - LONDON

This company is listed in the following categories:
42220 - Construction of utility projects for electricity and telecommunications
71121 - Engineering design activities for industrial process and production
71122 - Engineering related scientific and technical consulting activities
71200 - Technical testing and analysis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

COTTONS CENTRE
LONDON
SE1 2QG
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
WOOD NUCLEAR LIMITED (until 17/03/2020)
AMEC FOSTER WHEELER NUCLEAR UK LIMITED (until 03/09/2018)
AMEC NUCLEAR UK LIMITED (until 12/12/2014)

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANITA LINSEISEN Nov 1965 German Director 2021-12-01 CURRENT
MR GEOFFREY ROBERTS Secretary 2023-08-21 CURRENT
MR MICHAEL JOHN HUGHES Aug 1962 British Director 2014-03-31 CURRENT
MR TEJENDER SINGH CHAUDHARY Secretary 2020-06-26 UNTIL 2023-02-10 RESIGNED
MR STEVE SADLER Feb 1968 British Director 2005-01-01 UNTIL 2008-01-31 RESIGNED
MR KEVIN SMITH Mar 1953 British Director 2007-05-21 UNTIL 2012-07-02 RESIGNED
MRS SALLY LINDA JOYCE MILES Sep 1979 British Director 2020-06-26 UNTIL 2021-12-01 RESIGNED
MRS NICOLA JAYNE OKEEFFE Nov 1971 British Director 2016-01-21 UNTIL 2020-06-26 RESIGNED
DAVID BAXTER NEWLANDS Sep 1946 British Director RESIGNED
MR JOHN STANLEY MARLOR Oct 1949 British Director 1994-07-15 UNTIL 1999-09-06 RESIGNED
FRAZER ANTHONY DON CAROLIS Jan 1949 British Secretary 1992-01-01 UNTIL 2006-04-01 RESIGNED
MR KEVIN TIMOTHY ROUTLEDGE Jul 1951 Canadian Director 1999-09-06 UNTIL 2006-02-06 RESIGNED
DEREK RANDALL SMITH Jan 1928 British Director RESIGNED
FRASER LIONEL ASHMAN British Secretary RESIGNED
COLIN FELLOWES Dec 1947 British Secretary 2006-04-01 UNTIL 2009-06-16 RESIGNED
RHONA MARY HOLMAN Secretary 2023-02-10 UNTIL 2023-08-21 RESIGNED
MRS JENNIFER ANN WARBURTON Secretary 2016-07-22 UNTIL 2018-02-16 RESIGNED
ANTHONY MARK THOMAS Secretary 2018-02-16 UNTIL 2019-03-08 RESIGNED
IAIN ANGUS JONES Secretary 2019-04-26 UNTIL 2020-03-06 RESIGNED
MR CHRISTOPHER LASKEY FIDLER Jan 1955 British Secretary 2009-06-16 UNTIL 2016-07-22 RESIGNED
MISS KAREN WIEMELT Nov 1963 American Director 2021-08-16 UNTIL 2024-01-12 RESIGNED
ERIC LESLIE INGHAM May 1947 British Director 1999-09-06 UNTIL 2003-12-31 RESIGNED
MR DAVID HUNTER BOATH Apr 1960 British Director 2002-06-25 UNTIL 2010-11-10 RESIGNED
MR IAIN GEOFFREY CLARKSON Feb 1967 British Director 2008-02-01 UNTIL 2016-01-21 RESIGNED
SIR ROBERT JAMES DAVIDSON Jul 1928 British Director RESIGNED
MS JULIE DAVIN Apr 1972 British Director 2012-07-02 UNTIL 2014-03-31 RESIGNED
JOHN GRAHAM DURSTON Oct 1943 British Director 1993-12-10 UNTIL 1998-05-11 RESIGNED
DR STUART JOHN ALLAN Dec 1943 British Director 2002-06-25 UNTIL 2005-12-31 RESIGNED
PETER DESMOND HIGTON Mar 1956 British Director 1999-09-06 UNTIL 2007-03-09 RESIGNED
MR ANTHONY PETER HUTCHINSON Dec 1948 British Director RESIGNED
FRASER LIONEL ASHMAN British Director RESIGNED
MR PAUL RICHARD KERSHAW Jan 1954 British Director 1998-05-11 UNTIL 2005-01-27 RESIGNED
MR PHILIP LANIGAN May 1964 British Director 1999-11-01 UNTIL 2005-09-30 RESIGNED
BRIAN VICTOR GEORGE Feb 1936 British Director 1995-12-01 UNTIL 1999-09-06 RESIGNED
CHRISTOPHER JOHN LONGBOTTOM Dec 1956 British Director 2002-06-25 UNTIL 2004-06-10 RESIGNED
MR CLIVE THOMAS WHITE May 1962 British Director 2002-06-25 UNTIL 2021-08-16 RESIGNED
DR JOHN MANUEL LLAMBIAS Feb 1960 British Director 2004-01-01 UNTIL 2004-06-14 RESIGNED
JOHN JOSEPH TRAWBER Sep 1947 British Director 1999-09-06 UNTIL 2004-07-31 RESIGNED
DEREK TAYLOR Apr 1930 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jacobs U.K. Limited 2020-03-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Wood Nuclear Holdings Limited 2016-04-06 - 2020-03-06 Knutsford   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALTFLEETBY ENERGY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 06200 - Extraction of natural gas
WINGAS STORAGE ENTERPRISE LIMITED CARLISLE Dissolved... DORMANT 06200 - Extraction of natural gas
JACOBS FIELD SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 25620 - Machining
NEWHAM COMMUNITY RENEWAL PROGRAMME LIMITED LONDON Active FULL 55900 - Other accommodation
FAST REACTOR TECHNOLOGY LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
PWR POWER PROJECTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
NATIONAL NUCLEAR CORPORATION LIMITED LONDON UNITED KINGDOM Active FULL 71122 - Engineering related scientific and technical consulting activities
L.E.S. CONSTRUCTION LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 96090 - Other service activities n.e.c.
INFOACTIVE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
JACOBS CLEAN ENERGY INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 71122 - Engineering related scientific and technical consulting activities
GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED WORKINGTON ENGLAND Active FULL 85320 - Technical and vocational secondary education
34-35 FURNIVAL STREET MANAGEMENT COMPANY LIMITED HERTFORD Active DORMANT 98000 - Residents property management
JACOBS UK HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
JACOBS E&C LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
CH2M HILL INTERNATIONAL NUCLEAR SERVICES LTD LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
NUCLEUS TRAINING LIMITED WORKINGTON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
LANCASHIRE RENEWABLES LIMITED PRESTON ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
JACOBS STOBBARTS LIMITED LONDON UNITED KINGDOM Active FULL 42990 - Construction of other civil engineering projects n.e.c.
JACOBS EUROPE HOLDCO LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NETWORK HOLDINGS LIMITED LONDON Active DORMANT 70100 - Activities of head offices
NATIONAL NUCLEAR CORPORATION LIMITED LONDON UNITED KINGDOM Active FULL 71122 - Engineering related scientific and technical consulting activities
LEIGHFISHER LIMITED LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
LTS PARIS GARDENS (GENERAL PARTNER) LIMITED LONDON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
IQSA NOTTINGHAM HOLDING COMPANY LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
MP NEWLANDS LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
MP NEWTOWN LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
LEWES BRIGHTON LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
JACOBS CANADA (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
JACOBS SINGAPORE (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.