Jacobs Process LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest 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
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 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.
Visits Searches Document Type Publication date Download link 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... Financials Oct 20, 2004 Annual accounts