Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Jacobs Process LTD, United Kingdom

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 4, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

JOHN BROWN ENGINEERS & CONSTRUCTORS LIMITED
KVAERNER JOHN BROWN LIMITED
KVAERNER PROCESS (UK) LIMITED
KVAERNER E&C UK LIMITED
AKER KVAERNER PROJECTS LIMITED
AKER PROCESS LIMITED

Details

Company type Private Limited Company, Active
Company Number 00454398
Record last updated Tuesday, October 17, 2023 11:14:27 AM UTC
Official Address 1180 Eskdale Road Winnersh
There are 102 companies registered at this street
Postal Code RG415TU
Sector Other business support service activities n.e.c.

Charts

Visits

JACOBS PROCESS LIMITED (United Kingdom) Page visits 2024

Searches

JACOBS PROCESS LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Oct 13, 2023 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Oct 3, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 19, 2023 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 19, 2023 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 17, 2020 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Nov 17, 2020 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Aug 18, 2020 Appointment of a man as Director and President Appointment of a man as Director and President
Registry Aug 3, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 24, 2019 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 26, 2019 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 26, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 26, 2019 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 26, 2019 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 5, 2018 Appointment of a man as Director and Solicitor Appointment of a man as Director and Solicitor
Registry May 23, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 23, 2018 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 2, 2016 Appointment of a man as Director and Business Executive Appointment of a man as Director and Business Executive
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Financials Jul 4, 2014 Annual accounts Annual accounts
Registry Apr 28, 2014 Annual return Annual return
Registry Feb 5, 2014 Resignation of one Director Resignation of one Director
Registry Feb 5, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Oct 23, 2013 Appointment of a man as Director and Business Executive Appointment of a man as Director and Business Executive
Registry Oct 23, 2013 Resignation of one Executive and one Director (a man) Resignation of one Executive and one Director (a man)
Registry Aug 1, 2013 Change of registered office address Change of registered office address
Financials May 23, 2013 Annual accounts Annual accounts
Registry May 21, 2013 Annual return Annual return
Registry Apr 3, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 2, 2013 Resignation of one Director Resignation of one Director
Registry Mar 7, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Mar 7, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 7, 2013 Resignation of one Director Resignation of one Director
Registry Mar 7, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Mar 5, 2013 Three appointments: 3 men Three appointments: 3 men
Registry Mar 5, 2013 Resignation of one Chief Financial Officer and one Director (a man) Resignation of one Chief Financial Officer and one Director (a man)
Registry Apr 26, 2012 Annual return Annual return
Financials Apr 23, 2012 Annual accounts Annual accounts
Registry Nov 15, 2011 Miscellaneous document Miscellaneous document
Registry Nov 8, 2011 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Sep 14, 2011 Change of accounting reference date Change of accounting reference date
Registry Apr 4, 2011 Annual return Annual return
Registry Apr 4, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Apr 4, 2011 Change of particulars for director Change of particulars for director
Registry Mar 25, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 8, 2011 Company name change Company name change
Registry Mar 8, 2011 Change of name certificate Change of name certificate
Registry Nov 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Oct 3, 2010 Annual accounts Annual accounts
Registry Apr 19, 2010 Annual return Annual return
Registry Apr 19, 2010 Change of particulars for director Change of particulars for director
Registry Dec 1, 2009 Resignation of one Chief Financial Officer and one Director (a man) Resignation of one Chief Financial Officer and one Director (a man)
Registry Dec 1, 2009 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Dec 1, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Dec 1, 2009 Resignation of one Director Resignation of one Director
Financials Nov 17, 2009 Annual accounts Annual accounts
Registry Apr 6, 2009 Annual return Annual return
Registry Mar 3, 2009 Reduce issued capital 09 Reduce issued capital 09
Registry Mar 3, 2009 Miscellaneous document Miscellaneous document
Registry Mar 3, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Mar 3, 2009 Solvency statement Solvency statement
Registry Aug 13, 2008 Resignation of a director Resignation of a director
Registry Aug 13, 2008 Resignation of one Exec Vice President and one Director (a man) Resignation of one Exec Vice President and one Director (a man)
Financials May 23, 2008 Annual accounts Annual accounts
Registry May 14, 2008 Memorandum of association Memorandum of association
Registry Apr 11, 2008 Annual return Annual return
Registry Apr 11, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 7, 2008 Change of name certificate Change of name certificate
Registry Apr 7, 2008 Company name change Company name change
Financials Oct 31, 2007 Annual accounts Annual accounts
Registry Jul 23, 2007 Appointment of a director Appointment of a director
Registry Jul 19, 2007 Appointment of a director 4543... Appointment of a director 4543...
Registry Jul 14, 2007 Resignation of a director Resignation of a director
Registry Jul 11, 2007 Resignation of a director 4543... Resignation of a director 4543...
Registry Jul 1, 2007 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Jun 25, 2007 Appointment of a woman Appointment of a woman
Registry Apr 24, 2007 Annual return Annual return
Registry Apr 24, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 14, 2006 Annual accounts Annual accounts
Registry Sep 13, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 31, 2006 Appointment of a secretary Appointment of a secretary
Registry Aug 31, 2006 Resignation of a secretary Resignation of a secretary
Registry Aug 7, 2006 Resignation of one Barrister and one Secretary (a man) Resignation of one Barrister and one Secretary (a man)
Registry Aug 7, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 10, 2006 Annual return Annual return
Financials Jan 25, 2006 Annual accounts Annual accounts
Registry Nov 22, 2005 Appointment of a secretary Appointment of a secretary
Registry Nov 22, 2005 Resignation of a secretary Resignation of a secretary
Registry Nov 1, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 25, 2005 Appointment of a man as Secretary and Barrister Appointment of a man as Secretary and Barrister
Registry Oct 17, 2005 Resignation of a director Resignation of a director
Registry Sep 30, 2005 Resignation of one Cfo and one Director (a man) Resignation of one Cfo and one Director (a man)
Registry Jul 29, 2005 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry Apr 29, 2005 Annual return Annual return
Registry Dec 23, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 8, 2004 Appointment of a director Appointment of a director
Registry Nov 8, 2004 Appointment of a director 4543... Appointment of a director 4543...
Registry Nov 8, 2004 Resignation of a director Resignation of a director
Registry Nov 8, 2004 Resignation of a director 4543... Resignation of a director 4543...
Financials Oct 20, 2004 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy