Jacobs Process LTD, United Kingdom
Full Company Report |
Includes- latest 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
Searches
Document Type | Publication 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... |  |