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)
07 Jun 2011 TM01 Termination of appointment of Allyn Taylor as a director
26 Apr 2011 AP01 Appointment of Mr Michael William Fleetwood as a director
26 Apr 2011 AP01 Appointment of Mr David Baird as a director
11 Feb 2011 AA Full accounts made up to 30 September 2010
21 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
27 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jul 2010 AA Full accounts made up to 30 September 2009
28 May 2010 AD01 Registered office address changed from Jacobs House London Road Reading RG6 1BL United Kingdom on 28 May 2010
11 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Jan 2010 AP03 Appointment of Mr Michael Norris as a secretary
28 Jan 2010 AP03 Appointment of Mr Michael Norris as a secretary
27 Jan 2010 TM02 Termination of appointment of Anne Macrae as a secretary
23 Apr 2009 AA Full accounts made up to 30 September 2008
16 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 10/03/2009
26 Jan 2009 363a Return made up to 31/12/08; full list of members
16 Jan 2009 CERTNM Company name changed L.E.S. engineering LIMITED\certificate issued on 20/01/09
15 Jan 2009 287 Registered office changed on 15/01/2009 from armstrong street west marsh industrial estate grimsby south humberside DN31 1XD
15 Oct 2008 287 Registered office changed on 15/10/2008 from jacobs house london road reading RG6 1BL
23 Sep 2008 288b Appointment terminate, director and secretary karl andrew hill logged form
22 Sep 2008 288a Secretary appointed anne glover macrae
22 Sep 2008 288a Secretary appointed michael sean udovic
22 Sep 2008 288a Director appointed philip john stassi
22 Sep 2008 288a Director appointed graham roger jones
22 Sep 2008 288a Director appointed allyn byram taylor
22 Sep 2008 287 Registered office changed on 22/09/2008 from armstrong street west marsh industrial estate grimsby n e lincolnshire DN31 1XD