JACOBS FIELD SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

JACOBS FIELD SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
JACOBS FIELD SERVICES LIMITED was incorporated 49 years ago on 04/06/1974 and has the registered number: 01172655. The accounts status is FULL and accounts are next due on 30/06/2024.

JACOBS FIELD SERVICES LIMITED - LONDON

This company is listed in the following categories:
25620 - Machining

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:
JACOBS LES LIMITED (until 22/10/2015)
L.E.S. ENGINEERING LIMITED (until 20/01/2009)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW JOHN WHITE Aug 1966 British Director 2021-09-08 CURRENT
MRS ANITA LINSEISEN Nov 1965 German Director 2021-12-01 CURRENT
MR GEOFFREY ROBERTS Secretary 2023-08-21 CURRENT
ILIRIANA ANDREWS Sep 1983 British Director 2022-04-08 CURRENT
MRS VALERIE ROBERTS Oct 1965 American Director 2016-11-14 UNTIL 2020-11-02 RESIGNED
ALLYN BYRAM TAYLOR Jul 1948 United States Director 2008-08-22 UNTIL 2011-06-07 RESIGNED
ANDREW SCARGILL Nov 1967 British Director 2016-02-26 UNTIL 2020-12-09 RESIGNED
MR ROBERT VENKAT PRAGADA Aug 1968 American Director 2016-02-26 UNTIL 2016-11-07 RESIGNED
MRS SALLY LINDA JOYCE MILES Sep 1979 British Director 2020-11-30 UNTIL 2021-12-01 RESIGNED
MR NICHOLAS JOHN MAPPLEBECK Jul 1960 British Director 2020-11-30 UNTIL 2022-04-08 RESIGNED
JOHN MICHAEL LUCY Aug 1944 British Director 1999-12-24 UNTIL 2001-03-31 RESIGNED
MR GRAHAM ROGER JONES Mar 1948 British Director 2008-08-22 UNTIL 2012-01-01 RESIGNED
MS ANNE PRICHARD Aug 1959 English Director 2016-08-25 UNTIL 2018-03-27 RESIGNED
KARL ANDREW HILL Aug 1965 British Secretary 2005-12-16 UNTIL 2008-08-22 RESIGNED
MR TEJENDER SINGH CHAUDHARY Secretary 2020-01-01 UNTIL 2023-02-10 RESIGNED
RHONA MARY HOLMAN Secretary 2023-02-10 UNTIL 2023-08-21 RESIGNED
MICHAEL SEAN UDOVIC United States Secretary 2008-08-22 UNTIL 2015-09-01 RESIGNED
ANNE GLOVER MACRAE British Secretary 2008-08-22 UNTIL 2010-01-18 RESIGNED
MR MICHAEL NORRIS Secretary 2010-01-18 UNTIL 2020-01-01 RESIGNED
MR MICHAEL NORRIS Secretary 2010-01-18 UNTIL 2010-01-18 RESIGNED
MRS JACQUELINE ANNE JEX Feb 1948 British Secretary RESIGNED
MR KARL HILL Aug 1965 British Director 2016-02-26 UNTIL 2017-04-05 RESIGNED
MR DAVID BAIRD Oct 1955 British Director 2011-04-26 UNTIL 2016-01-22 RESIGNED
PHILIP MICHAEL BRADLEY Feb 1968 British Director 1996-11-01 UNTIL 2008-08-22 RESIGNED
MR JOHN CONOR DOYLE Dec 1959 Irish Director 2013-10-22 UNTIL 2016-04-11 RESIGNED
MR ROBERT SHEPHERD DUFF Sep 1959 British Director 2012-10-03 UNTIL 2016-01-22 RESIGNED
MR DAVID ELLIS Nov 1972 British Director 2016-04-11 UNTIL 2020-12-09 RESIGNED
MR MICHAEL WILLIAM FLEETWOOD Nov 1957 British Director 2011-04-26 UNTIL 2014-09-25 RESIGNED
ANDREW WILLIIAM GARTON Mar 1969 British Director 2007-04-20 UNTIL 2008-08-22 RESIGNED
STEPHEN CHARLES HALLBERG May 1955 British Director 1998-04-06 UNTIL 2008-08-22 RESIGNED
MR PAUL SEATON Apr 1964 British Director 2016-02-26 UNTIL 2019-04-26 RESIGNED
KARL ANDREW HILL Aug 1965 British Director 1997-03-01 UNTIL 2008-08-22 RESIGNED
MR ROBERT ANTHONY MICHAEL IRVIN Mar 1958 British Director 2011-06-07 UNTIL 2013-10-23 RESIGNED
MR IAN MICHAEL GREENBECK Jun 1959 British Director 1996-11-01 UNTIL 2008-08-22 RESIGNED
MR MICHAEL JOHN JEX May 1951 British Director RESIGNED
PHILIP JOHN STASSI Aug 1955 United States Director 2008-08-22 UNTIL 2016-01-22 RESIGNED
GREGORY JAMES STRATFORD Apr 1959 British Director 1995-06-27 UNTIL 2008-08-22 RESIGNED
MRS JACQUELINE ANNE JEX Feb 1948 British Director RESIGNED
MR PETER LESLIE STALKER Dec 1964 British Director 2020-11-30 UNTIL 2021-09-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jacobs Uk Limited 2016-04-06 London   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
JACOBS CLEAN ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 42220 - Construction of utility projects for electricity and telecommunications
FAST REACTOR TECHNOLOGY LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
INSPIRE DEFENCE LIMITED WOKINGHAM Dissolved... DORMANT 71129 - Other engineering activities
PWR POWER PROJECTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
JACOBS U.K. LIMITED LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
SULA SYSTEMS LIMITED WOKINGHAM Dissolved... FULL 71129 - Other engineering activities
NUCLEAR INDUSTRY ASSOCIATION LONDON Active SMALL 94110 - Activities of business and employers membership organizations
L.E.S. CONSTRUCTION LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 96090 - Other service activities n.e.c.
JACOBS CLEAN ENERGY INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 71122 - Engineering related scientific and technical consulting activities
JACOBS E&C LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
BARNET REFUGEE SERVICE COLINDALE UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
LINDSEY ENGINEERING SERVICES LIMITED WOKINGHAM Dissolved... FULL 70100 - Activities of head offices
CH2M HILL INTERNATIONAL NUCLEAR SERVICES LTD LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
CAVENDISH DOUNREAY PARTNERSHIP LIMITED LONDON Active FULL 70100 - Activities of head offices
JACOBS STOBBARTS LIMITED LONDON UNITED KINGDOM Active FULL 42990 - Construction of other civil engineering projects n.e.c.
INDUSTRIAL SOLUTIONS HUB (ISH) LIMITED CLEATOR MOOR UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
THE INSTITUTION OF ENGINEERS IN SCOTLAND GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
BABTIE INTERNATIONAL LIMITED Dissolved... DORMANT 71129 - Other engineering activities
JACOBS ONE LIMITED Active FULL 71111 - Architectural activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEVOTEAM G CLOUD UK LTD LONDON ENGLAND Active SMALL 47410 - Retail sale of computers, peripheral units and software in specialised stores
CAPELLA UK HOLDCO LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
CAPELLA UK MEZZCO 3 LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
CAPELLA UK BIDCO 3 LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
CAPELLA UK HOLDCO 2 LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
CAPELLA UK MEZZCO 2 LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
CAPELLA UK MEZZCO 1 LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
CAPELLA UK BIDCO 1 LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
CAPELLA UK BIDCO 2 LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
IQSA MINSTER LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate