JACOBS STOBBARTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
JACOBS STOBBARTS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
JACOBS STOBBARTS LIMITED was incorporated 10 years ago on 25/06/2013 and has the registered number: 08584259. The accounts status is FULL and accounts are next due on 30/06/2024.
JACOBS STOBBARTS LIMITED was incorporated 10 years ago on 25/06/2013 and has the registered number: 08584259. The accounts status is FULL and accounts are next due on 30/06/2024.
JACOBS STOBBARTS LIMITED - LONDON
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
70100 - Activities of head offices
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:
STOBBARTS (NUCLEAR) LIMITED (until 30/12/2013)
STOBBARTS (NUCLEAR) LIMITED (until 30/12/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
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 |
MR GEOFFREY ROBERTS | Secretary | 2023-08-21 | CURRENT | ||
MRS ANITA LINSEISEN | Nov 1965 | German | Director | 2021-12-01 | CURRENT |
MR DAVID ELLIS | Nov 1972 | British | Director | 2016-11-03 UNTIL 2020-12-09 | RESIGNED |
MR JOHN STOBBART | Dec 1958 | British | Director | 2013-06-25 UNTIL 2013-12-20 | RESIGNED |
MR TEJENDER SINGH CHAUDHARY | Secretary | 2018-05-23 UNTIL 2023-02-10 | RESIGNED | ||
MR JOHN CONOR DOYLE | Dec 1959 | Irish | Director | 2013-12-20 UNTIL 2016-10-07 | RESIGNED |
MICHAEL TIMOTHY NORRIS | British | Secretary | 2013-12-20 UNTIL 2018-05-23 | RESIGNED | |
RHONA MARY HOLMAN | Secretary | 2023-02-10 UNTIL 2023-08-21 | RESIGNED | ||
MR LEON ANTHONY POWER | Jun 1958 | Irish | Director | 2014-07-17 UNTIL 2016-12-05 | RESIGNED |
MR PETER LESLIE STALKER | Dec 1964 | British | Director | 2020-11-30 UNTIL 2021-09-08 | RESIGNED |
MR PAUL SEATON | Apr 1964 | British | Director | 2016-11-03 UNTIL 2019-04-26 | RESIGNED |
ANDREW SCARGILL | Nov 1967 | British | Director | 2016-11-03 UNTIL 2020-12-09 | RESIGNED |
MRS VALERIE ROBERTS | Oct 1965 | American | Director | 2016-11-03 UNTIL 2020-11-02 | RESIGNED |
MS ANNE PRICHARD | Aug 1959 | English | Director | 2016-11-03 UNTIL 2018-03-27 | RESIGNED |
MR LEON ANTHONY POWER | Jun 1958 | Irish | Director | 2013-12-20 UNTIL 2014-01-09 | RESIGNED |
MR NICHOLAS JOHN MAPPLEBECK | Jul 1960 | British | Director | 2020-11-30 UNTIL 2022-04-08 | RESIGNED |
MRS SALLY LINDA JOYCE MILES | Sep 1979 | British | Director | 2020-11-30 UNTIL 2021-12-01 | RESIGNED |
MR KARL HILL | Aug 1965 | British | Director | 2016-11-03 UNTIL 2017-04-05 | RESIGNED |
MR MICHAEL WILLIAM FLEETWOOD | Nov 1957 | British | Director | 2014-01-10 UNTIL 2014-07-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jacobs Uk Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm Voting rights 75 to 100 percent |