Jacobs Process Ltd, United Kingdom
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 4, 2014)all other documents available 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
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
Company type
Private Limited Company , Active
Company Number
00454398
Record last updated
Wednesday, June 19, 2024 8:31:43 AM UTC
Official Address
1180 Eskdale Road Winnersh
There are 102 companies registered at this street
Locality
Winnersh
Region
Wokingham, England
Postal Code
RG415TU
Sector
Other business support service activities n.e.c.
Visits
JACOBS PROCESS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2019-8 2019-9 2019-11 2019-12 2020-1 2020-2 2021-6 2021-9 2021-10 2021-12 2022-2 2022-3 2022-4 2022-7 2022-8 2022-9 2022-10 2022-12 2023-1 2023-3 2023-11 2024-5 2024-7 2024-9 2024-12 2025-2 2025-4 2025-6 0 1 2 3 4 5 6 7 8
Searches
JACOBS PROCESS LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2017-6 2018-1 2019-5 2020-6 2021-7 2022-2 2022-6 2022-8 2022-12 2025-1 2025-2 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jun 7, 2024
Resignation of one Director (a woman)
Registry
Oct 13, 2023
Two appointments: a woman and a man,: a woman and a man
Registry
Oct 3, 2023
Resignation of one Director (a man)
Registry
Jun 19, 2023
Resignation of one Secretary (a man)
Registry
Jun 19, 2023
Appointment of a woman as Secretary
Registry
Nov 17, 2020
Appointment of a man as Finance Director and Director
Registry
Nov 17, 2020
Resignation of one Director (a woman)
Registry
Aug 18, 2020
Appointment of a man as Director and President
Registry
Aug 3, 2020
Resignation of one Director (a man)
Registry
May 24, 2019
Appointment of a man as Secretary
Registry
Apr 26, 2019
Appointment of a woman as Director
Registry
Apr 26, 2019
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
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
Registry
Sep 5, 2018
Appointment of a man as Director and Solicitor
Registry
May 23, 2018
Resignation of one Secretary (a man)
Registry
May 23, 2018
Appointment of a man as Secretary
Registry
Nov 2, 2016
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
Financials
Jul 4, 2014
Annual accounts
Registry
Apr 28, 2014
Annual return
Registry
Feb 5, 2014
Resignation of one Director
Registry
Feb 5, 2014
Appointment of a man as Director
Registry
Oct 23, 2013
Appointment of a man as Director and Business Executive
Registry
Oct 23, 2013
Resignation of one Executive and one Director (a man)
Registry
Aug 1, 2013
Change of registered office address
Financials
May 23, 2013
Annual accounts
Registry
May 21, 2013
Annual return
Registry
Apr 3, 2013
Appointment of a man as Director
Registry
Apr 2, 2013
Resignation of one Director
Registry
Mar 7, 2013
Appointment of a man as Director
Registry
Mar 7, 2013
Appointment of a man as Secretary
Registry
Mar 7, 2013
Resignation of one Director
Registry
Mar 7, 2013
Resignation of one Secretary
Registry
Mar 5, 2013
Three appointments: 3 men
Registry
Mar 5, 2013
Resignation of one Chief Financial Officer and one Director (a man)
Registry
Apr 26, 2012
Annual return
Financials
Apr 23, 2012
Annual accounts
Registry
Nov 15, 2011
Miscellaneous document
Registry
Nov 8, 2011
Auditor's letter of resignation
Financials
Oct 5, 2011
Annual accounts
Registry
Sep 14, 2011
Change of accounting reference date
Registry
Apr 4, 2011
Annual return
Registry
Apr 4, 2011
Change of particulars for secretary
Registry
Apr 4, 2011
Change of particulars for director
Registry
Mar 25, 2011
Section 175 comp act 06 08
Registry
Mar 8, 2011
Company name change
Registry
Mar 8, 2011
Change of name certificate
Registry
Nov 29, 2010
Statement of satisfaction in full or in part of mortgage or charge
Financials
Oct 3, 2010
Annual accounts
Registry
Apr 19, 2010
Annual return
Registry
Apr 19, 2010
Change of particulars for director
Registry
Dec 1, 2009
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
Registry
Dec 1, 2009
Appointment of a man as Director
Registry
Dec 1, 2009
Resignation of one Director
Financials
Nov 17, 2009
Annual accounts
Registry
Apr 6, 2009
Annual return
Registry
Mar 3, 2009
Reduce issued capital 09
Registry
Mar 3, 2009
Miscellaneous document
Registry
Mar 3, 2009
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Mar 3, 2009
Solvency statement
Registry
Aug 13, 2008
Resignation of a director
Registry
Aug 13, 2008
Resignation of one Exec Vice President and one Director (a man)
Financials
May 23, 2008
Annual accounts
Registry
May 14, 2008
Memorandum of association
Registry
Apr 11, 2008
Annual return
Registry
Apr 11, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Apr 7, 2008
Change of name certificate
Registry
Apr 7, 2008
Company name change
Financials
Oct 31, 2007
Annual accounts
Registry
Jul 23, 2007
Appointment of a director
Registry
Jul 19, 2007
Appointment of a director 4543...
Registry
Jul 14, 2007
Resignation of a director
Registry
Jul 11, 2007
Resignation of a director 4543...
Registry
Jul 1, 2007
Appointment of a man as Director and Chief Financial Officer
Registry
Jun 25, 2007
Appointment of a woman
Registry
Apr 24, 2007
Annual return
Registry
Apr 24, 2007
Notice of change of directors or secretaries or in their particulars
Financials
Nov 14, 2006
Annual accounts
Registry
Sep 13, 2006
Change in situation or address of registered office
Registry
Aug 31, 2006
Appointment of a secretary
Registry
Aug 31, 2006
Resignation of a secretary
Registry
Aug 7, 2006
Resignation of one Barrister and one Secretary (a man)
Registry
Aug 7, 2006
Appointment of a man as Secretary
Registry
Apr 10, 2006
Annual return
Financials
Jan 25, 2006
Annual accounts
Registry
Nov 22, 2005
Appointment of a secretary
Registry
Nov 22, 2005
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
Registry
Oct 25, 2005
Appointment of a man as Secretary and Barrister
Registry
Oct 17, 2005
Resignation of a director
Registry
Sep 30, 2005
Resignation of one Cfo and one Director (a man)
Registry
Jul 29, 2005
Resignation of one Solicitor and one Secretary (a man)
Registry
Apr 29, 2005
Annual return
Registry
Dec 23, 2004
Particulars of a mortgage or charge
Registry
Nov 8, 2004
Appointment of a director
Registry
Nov 8, 2004
Appointment of a director 4543...
Registry
Nov 8, 2004
Resignation of a director
Registry
Nov 8, 2004
Resignation of a director 4543...