Advanced company searchLink opens in new window

JACOBS FIELD SERVICES LIMITED

Company number 01172655

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2016 TM01 Termination of appointment of Philip John Stassi as a director on 22 January 2016
03 Mar 2016 TM01 Termination of appointment of David Baird as a director on 22 January 2016
03 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 561,999
06 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2015 CERTNM Company name changed jacobs les LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
11 Sep 2015 TM02 Termination of appointment of Michael Sean Udovic as a secretary on 1 September 2015
01 Apr 2015 AA Full accounts made up to 30 September 2014
29 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 561,999
22 Oct 2014 TM01 Termination of appointment of Michael William Fleetwood as a director on 25 September 2014
14 May 2014 AA Full accounts made up to 30 September 2013
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 561,999
24 Jan 2014 CH01 Director's details changed for Philip John Stassi on 24 January 2014
24 Jan 2014 CH03 Secretary's details changed for Michael Sean Udovic on 24 January 2014
05 Dec 2013 AP01 Appointment of Mr John Conor Doyle as a director
05 Dec 2013 TM01 Termination of appointment of Robert Irvin as a director
23 May 2013 AA Full accounts made up to 30 September 2012
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Mr Robert Shepherd Duff on 14 January 2013
05 Dec 2012 AP01 Appointment of Mr Robert Shepherd Duff as a director
23 Apr 2012 AA Full accounts made up to 30 September 2011
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Jan 2012 TM01 Termination of appointment of Graham Jones as a director
04 Jan 2012 TM01 Termination of appointment of Graham Jones as a director
23 Dec 2011 TM02 Termination of appointment of Michael Norris as a secretary
23 Jun 2011 AP01 Appointment of Robert Anthony Michael Irvin as a director