Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACOBS E&C LIMITED
Company Information for

JACOBS E&C LIMITED

COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG,
Company Registration Number
04967961
Private Limited Company
Active

Company Overview

About Jacobs E&c Ltd
JACOBS E&C LIMITED was founded on 2003-11-18 and has its registered office in London. The organisation's status is listed as "Active". Jacobs E&c Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JACOBS E&C LIMITED
 
Legal Registered Office
COTTONS CENTRE
COTTONS LANE
LONDON
SE1 2QG
Other companies in RG41
 
Previous Names
AKER SOLUTIONS E&C LTD01/03/2011
AKER KVAERNER ENGINEERING SERVICES LIMITED03/04/2008
Filing Information
Company Number 04967961
Company ID Number 04967961
Date formed 2003-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 17:40:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACOBS E&C LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JACOBS E&C LIMITED
The following companies were found which have the same name as JACOBS E&C LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JACOBS E&C AUSTRALIA PTY LTD NSW 2060 Active Company formed on the 1945-01-09

Company Officers of JACOBS E&C LIMITED

Current Directors
Officer Role Date Appointed
TEJENDER CHAUDHARY
Company Secretary 2018-06-01
PAUL SEATON
Director 2016-11-02
JONATHAN ROSS SHATTOCK
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TIMOTHY NORRIS
Company Secretary 2011-12-20 2018-06-01
LEON ANTHONY POWER
Director 2014-10-20 2016-12-05
JOHN CONOR DOYLE
Director 2013-10-18 2016-10-07
MICHAEL WILLIAM FLEETWOOD
Director 2011-09-22 2014-09-25
ROBERT ANTHONY MICHAEL IRVIN
Director 2011-09-22 2013-10-18
JOHN WILLIAM DAVID FERNIE
Company Secretary 2004-12-01 2011-12-20
JOHAN PIET CNOSSEN
Director 2010-02-11 2011-09-22
DOUGLAS ALEXANDER GORDON
Director 2008-09-12 2011-09-22
DAVID ROBERT LEY
Director 2006-02-17 2010-05-31
EDWARD MCWILLIAMS
Director 2006-06-28 2009-12-02
JARLE TAUTRA
Director 2003-12-08 2008-08-13
MARK RICHARD LEGGETT
Director 2004-09-13 2006-02-17
OLE KRISTIAN SIVERSTEN
Director 2003-12-08 2005-09-30
NIGEL RORY GEORGE TAY
Director 2004-09-28 2005-05-27
NIGEL WILLIAM GAMBLE
Company Secretary 2004-09-13 2004-12-01
MALCOLM WILLIAM OLIVER
Director 2003-12-08 2004-09-13
DAVID RICHARD CONNELL
Company Secretary 2003-12-08 2004-08-31
TH GROUP SERVICES LIMITED
Company Secretary 2003-11-18 2003-12-08
RUFUS LAYCOCK
Director 2003-11-18 2003-12-08
RONALD ERNEST WOODS
Director 2003-12-08 2003-12-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-18 2003-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SEATON JACOBS EUROPEAN HOLDINGS LIMITED Director 2018-09-05 CURRENT 1977-09-27 Active - Proposal to Strike off
PAUL SEATON JACOBS ENGINEERING UK LIMITED Director 2018-07-24 CURRENT 1990-08-03 Active - Proposal to Strike off
PAUL SEATON JACOBS UK HOLDINGS LIMITED Director 2016-11-16 CURRENT 2002-04-18 Active
PAUL SEATON JACOBS STOBBARTS LIMITED Director 2016-11-03 CURRENT 2013-06-25 Active
PAUL SEATON WORLEY E&C INTERNATIONAL LIMITED Director 2016-11-02 CURRENT 1985-03-15 Active
PAUL SEATON WORLEY FIELD SERVICES LIMITED Director 2016-11-02 CURRENT 1948-05-22 Active
PAUL SEATON JACOBS U.K. LIMITED Director 2016-03-21 CURRENT 1991-03-22 Active
PAUL SEATON JACOBS FIELD SERVICES LIMITED Director 2016-02-26 CURRENT 1974-06-04 Active
JONATHAN ROSS SHATTOCK WORLEY FIELD SERVICES LIMITED Director 2018-09-05 CURRENT 1948-05-22 Active
JONATHAN ROSS SHATTOCK JACOBS TWO LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
JONATHAN ROSS SHATTOCK PARTNERS FOR INFRASTRUCTURE LIMITED Director 2016-11-30 CURRENT 1977-09-28 Dissolved 2017-08-08
JONATHAN ROSS SHATTOCK WORLEY CONSULTING GROUP LIMITED Director 2016-11-30 CURRENT 1983-05-09 Active
JONATHAN ROSS SHATTOCK ENVIROS LIMITED Director 2016-11-30 CURRENT 1995-06-26 Active
JONATHAN ROSS SHATTOCK WORLEY EUROPE SERVICES LIMITED Director 2016-11-30 CURRENT 1997-05-15 Active
JONATHAN ROSS SHATTOCK JACOBSGIBB LTD Director 2016-11-30 CURRENT 1989-05-22 Active
JONATHAN ROSS SHATTOCK LEIGHFISHER U.K. LIMITED Director 2016-11-30 CURRENT 1991-10-14 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK GIBB HOLDINGS LTD Director 2016-11-30 CURRENT 1989-05-22 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ASPINWALL & COMPANY LIMITED Director 2016-11-30 CURRENT 1985-09-10 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK L.E.S. CONSTRUCTION LIMITED Director 2016-11-30 CURRENT 1993-09-29 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS MANAGEMENT SERVICES LTD. Director 2016-11-30 CURRENT 1996-12-02 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS GROUP LIMITED Director 2016-11-30 CURRENT 2001-05-15 Active
JONATHAN ROSS SHATTOCK LINDSEY ENGINEERING SERVICES LIMITED Director 2016-11-30 CURRENT 2004-11-21 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPE HOLDCO LIMITED Director 2016-11-30 CURRENT 2014-08-28 Active
JONATHAN ROSS SHATTOCK BABTIE SHAW & MORTON LIMITED Director 2016-11-30 CURRENT 1993-01-08 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS ONE LIMITED Director 2016-11-30 CURRENT 1992-11-09 Active
JONATHAN ROSS SHATTOCK WESTMINSTER AND EARLEY SERVICES LIMITED Director 2016-11-30 CURRENT 1951-10-19 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPEAN HOLDINGS LIMITED Director 2016-11-30 CURRENT 1977-09-27 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK COLIN BUCHANAN AND PARTNERS LIMITED Director 2016-11-30 CURRENT 1976-12-24 Liquidation
JONATHAN ROSS SHATTOCK JACOBS U.K. LIMITED Director 2016-11-18 CURRENT 1991-03-22 Active
JONATHAN ROSS SHATTOCK JACOBS UK HOLDINGS LIMITED Director 2016-09-27 CURRENT 2002-04-18 Active
JONATHAN ROSS SHATTOCK JACOBS ENGINEERING UK LIMITED Director 2016-09-27 CURRENT 1990-08-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Statement by Directors
2024-03-08Solvency Statement dated 07/03/24
2024-03-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-08Statement of capital on GBP 5,100
2024-02-01APPOINTMENT TERMINATED, DIRECTOR KAREN WIEMELT
2023-08-23Appointment of Mr Geoffrey Roberts as company secretary on 2023-08-21
2023-08-22Termination of appointment of Rhona Mary Holman on 2023-08-21
2023-07-04FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-16Termination of appointment of Tejender Chaudhary on 2023-02-10
2023-02-15Appointment of Rhona Mary Holman as company secretary on 2023-02-10
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 01/10/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 01/10/21
2022-01-05FULL ACCOUNTS MADE UP TO 30/09/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LINDA JOYCE MILES
2021-12-07AP01DIRECTOR APPOINTED MRS ANITA LINSEISEN
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-08-19CH01Director's details changed for Miss Karen Wiemelt on 2021-08-16
2021-08-19AP01DIRECTOR APPOINTED MISS KAREN WIEMELT
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS WHITE
2021-03-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2021-02-09PSC05Change of details for Jacobs U.K. Limited as a person with significant control on 2020-11-03
2021-02-08PSC07CESSATION OF JACOBS PROCESS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-08PSC02Notification of Jacobs U.K. Limited as a person with significant control on 2019-02-28
2020-12-18AP01DIRECTOR APPOINTED MR CLIVE THOMAS WHITE
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN R. SHATTOCK
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-11AP01DIRECTOR APPOINTED MR DAVID ELLIS
2019-06-11AP01DIRECTOR APPOINTED MR DAVID ELLIS
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-07-02AP01DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK
2018-06-19AP03Appointment of Mr Tejender Chaudhary as company secretary on 2018-06-01
2018-06-19TM02Termination of appointment of Michael Timothy Norris on 2018-06-01
2018-05-18AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LEON ANTHONY POWER
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 51000000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-08AP01DIRECTOR APPOINTED MR PAUL SEATON
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONOR DOYLE
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 51000000
2015-12-14AR0118/11/15 ANNUAL RETURN FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 51000000
2014-12-15AR0118/11/14 ANNUAL RETURN FULL LIST
2014-10-22AP01DIRECTOR APPOINTED MR LEON POWER
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM FLEETWOOD
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 51000000
2013-12-13AR0118/11/13 ANNUAL RETURN FULL LIST
2013-11-22AP01DIRECTOR APPOINTED MR JOHN CONOR DOYLE
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN
2013-05-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-22AR0118/11/12 FULL LIST
2012-04-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-23AP03SECRETARY APPOINTED MR MICHAEL TIMOTHY NORRIS
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM PHOENIX HOUSE, 3 SURTEES WAY SURTEES BUSINESS PARK STOCKTON-ON-TEES TS18 3HR
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN FERNIE
2011-12-15AP01DIRECTOR APPOINTED DR ROBERT ANTHONY MICHAEL IRVIN
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GORDON
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN CNOSSEN
2011-11-22AR0118/11/11 FULL LIST
2011-09-29AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM FLEETWOOD
2011-09-06AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2011-04-01MISCSECTION 519
2011-03-11MISCSECTION 519
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01RES15CHANGE OF NAME 23/02/2011
2011-03-01CERTNMCOMPANY NAME CHANGED AKER SOLUTIONS E&C LTD CERTIFICATE ISSUED ON 01/03/11
2010-11-18AR0118/11/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER GORDON / 18/11/2010
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEY
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17AP01DIRECTOR APPOINTED JOHAN PIET CNOSSEN
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCWILLIAMS
2009-11-20AR0118/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCWILLIAMS / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT LEY / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER GORDON / 20/11/2009
2009-03-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-25363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-09-15288aDIRECTOR APPOINTED MR DOUGLAS ALEXANDER GORDON
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR JARLE TAUTRA
2008-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-03CERTNMCOMPANY NAME CHANGED AKER KVAERNER ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 03/04/08
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: ASHMORE HOUSE RICHARDSON ROAD STOCKTON-ON-TEES TS18 3RE
2007-12-11363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-17123NC INC ALREADY ADJUSTED 28/12/06
2007-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-17RES04£ NC 41000000/51000000 28/
2007-01-1788(2)RAD 28/12/06--------- £ SI 10000000@1=10000000 £ IC 41000000/51000000
2007-01-08363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-07-12288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-03288bDIRECTOR RESIGNED
2006-02-23123NC INC ALREADY ADJUSTED 16/02/06
2006-02-23RES04£ NC 16000001/41000000 16/
2006-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-2388(2)RAD 16/02/06--------- £ SI 24999999@1=24999999 £ IC 16000001/41000000
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-16363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-11-29RES13RE SHARE ALLOTMENT 03/11/05
2005-11-29123NC INC ALREADY ADJUSTED 03/11/05
2005-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-29RES04£ NC 1000/16000001 03/
2005-10-12288bDIRECTOR RESIGNED
2005-06-23288bDIRECTOR RESIGNED
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08288aNEW SECRETARY APPOINTED
2004-12-08288bSECRETARY RESIGNED
2004-12-08363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities


Licences & Regulatory approval
We could not find any licences issued to JACOBS E&C LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACOBS E&C LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JACOBS E&C LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of JACOBS E&C LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACOBS E&C LIMITED
Trademarks
We have not found any records of JACOBS E&C LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACOBS E&C LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JACOBS E&C LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JACOBS E&C LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACOBS E&C LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACOBS E&C LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.