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

JACOBSGIBB LTD

COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG,
Company Registration Number
02387707
Private Limited Company
Active

Company Overview

About Jacobsgibb Ltd
JACOBSGIBB LTD was founded on 1989-05-22 and has its registered office in London. The organisation's status is listed as "Active". Jacobsgibb Ltd 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
JACOBSGIBB LTD
 
Legal Registered Office
COTTONS CENTRE
COTTONS LANE
LONDON
SE1 2QG
Other companies in RG41
 
 
Filing Information
Company Number 02387707
Company ID Number 02387707
Date formed 1989-05-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 30/06/2025
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts FULL
Last Datalog update: 2024-07-06 00:38:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACOBSGIBB LTD
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 JACOBSGIBB LTD
The following companies were found which have the same name as JACOBSGIBB LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JACOBSGIBB (IRELAND) LIMITED MERRION HOUSE MERRION ROAD DUBLIN 4 Dissolved Company formed on the 2000-08-16

Company Officers of JACOBSGIBB LTD

Current Directors
Officer Role Date Appointed
TEJENDER SINGH CHAUDHARY
Company Secretary 2018-05-23
JONATHAN ROSS SHATTOCK
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TIMOTHY NORRIS
Company Secretary 1999-06-30 2018-05-23
JOHN CONOR DOYLE
Director 2013-10-23 2016-10-07
MICHAEL SEAN UDOVIC
Company Secretary 2011-04-14 2015-09-01
MICHAEL WILLIAM FLEETWOOD
Director 2009-11-12 2014-09-25
WILLIAM CLYDE MARKLEY
Company Secretary 2002-11-04 2011-04-14
JOHN ANTHONY CLAYTON DAVIDSON
Director 2002-08-12 2009-11-27
WALTER CHARLES BARBER
Director 2003-10-17 2009-04-06
PETER DONALD BRETTELL
Director 1993-04-19 2003-10-17
NIGEL ALEXANDER ASH
Director 2000-02-14 2002-06-21
BRIAN GERALD BRENT
Director 1993-01-20 2002-06-21
RICHARD JOHN CHAPMAN
Director 1997-11-01 2002-06-21
ROGER ST HILL COX
Director 1995-11-16 2002-06-21
JOHN ANTHONY CLAYTON DAVIDSON
Director 1993-01-20 2002-06-21
CHRISTOPHER DAVID ELDRED
Director 1997-09-01 2002-06-21
ADRIAN ALEXANDER GLENN
Director 1995-04-01 2002-06-21
ROGER MICHAEL HARMAN
Director 1993-01-20 2002-06-21
JONATHAN ANDREW BELL
Director 2001-09-20 2002-05-10
JAMES GRANT FORBES DAWSON
Director 1993-01-20 2001-09-28
ANDREW WILLIAM COLLINSON
Director 2000-02-14 2001-01-29
MICHAEL PATRICK MILES HART
Director 1993-01-20 2000-01-31
GEOFFREY JOHN BRICE
Director 1993-01-20 1999-09-03
SANDRA LESLEY WARD
Company Secretary 1995-02-01 1999-06-30
CHRISTOPHER EDWARD WASTIE GREEN
Director 1996-09-30 1999-02-22
JOHN RICHARD HENNESSEY
Director 1993-01-20 1997-03-31
JOHN BROWN BOWCOCK
Director 1993-01-20 1996-06-30
ROGER ST HILL COX
Director 1993-01-20 1995-10-02
BRIAN PHELPS HARRIS
Director 1993-01-20 1995-08-31
GRAHAM REGINALD WITHERS
Company Secretary 1993-01-20 1995-05-03
SAMIR AL JAWAD
Director 1993-01-20 1995-01-20
PAUL ADRIAN AUCHMUTY BACK
Director 1993-01-20 1994-09-30
GEOFFREY HAMILTON COATES
Director 1993-01-20 1993-11-12
FRANCIS STANLEY FEATES
Director 1993-01-20 1993-09-15
ROBERT CHAPLOW
Director 1993-01-20 1993-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROSS SHATTOCK WORLEY FIELD SERVICES LIMITED Director 2018-09-05 CURRENT 1948-05-22 Active
JONATHAN ROSS SHATTOCK JACOBS E&C LIMITED Director 2018-06-29 CURRENT 2003-11-18 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 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
2024-06-24FULL ACCOUNTS MADE UP TO 29/09/23
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 0.3412
2024-01-24CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
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
2023-07-05Notification of Jacobs U.K. Limited as a person with significant control on 2023-06-29
2023-07-05CESSATION OF GIBB HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-04FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-15Appointment of Rhona Mary Holman as company secretary on 2023-02-10
2023-02-15Termination of appointment of Tejender Singh Chaudhary on 2023-02-10
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 01/10/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 01/10/21
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 02/10/20
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GUY DOUGLAS
2021-08-13AP01DIRECTOR APPOINTED MRS SALLY MILES
2021-05-14PSC05Change of details for Gibb Holdings Ltd as a person with significant control on 2020-11-03
2021-03-16PSC02Notification of Gibb Holdings Ltd as a person with significant control on 2016-04-06
2021-02-24PSC07CESSATION OF GIBB HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-05PSC05Change of details for Gibb Holdings Limited as a person with significant control on 2020-11-03
2021-01-28PSC05Change to person with significant control
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-12-18AP01DIRECTOR APPOINTED MR ALEXANDER JAMES LANE
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN R. SHATTOCK
2020-12-17CH01Director's details changed for Mr Guy Douglas on 2020-12-17
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-11AP01DIRECTOR APPOINTED MR GUY DOUGLAS
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-09-06AP01DIRECTOR APPOINTED MR PAUL SEATON
2018-05-23AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2018-05-23
2018-05-23TM02Termination of appointment of Michael Timothy Norris on 2018-05-23
2018-05-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 3412000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LEON POWER
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONOR DOYLE
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 3412000
2016-02-18AR0120/01/16 ANNUAL RETURN FULL LIST
2015-09-11TM02Termination of appointment of Michael Sean Udovic on 2015-09-01
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 3412000
2015-02-16AR0120/01/15 ANNUAL RETURN FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM FLEETWOOD
2014-02-21AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 3412000
2014-02-20AR0120/01/14 ANNUAL RETURN FULL LIST
2014-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL TIMOTHY NORRIS on 2014-02-20
2013-12-05AP01DIRECTOR APPOINTED MR JOHN CONOR DOYLE
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN
2013-02-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-14AR0120/01/13 FULL LIST
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM FLEETWOOD / 13/02/2013
2012-05-09AP01DIRECTOR APPOINTED MR LEON POWER
2012-04-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-17AR0120/01/12 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MR ROBERT ANTHONY MICHAEL IRVIN
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2011-12-15AP03SECRETARY APPOINTED MR MICHAEL SEAN UDOVIC
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARKLEY
2011-02-15AR0120/01/11 FULL LIST
2011-02-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM JACOBS HOUSE LONDON ROAD READING BERKSHIRE RG6 1BL
2010-02-15AR0120/01/10 FULL LIST
2009-12-10AP01DIRECTOR APPOINTED MICHAEL WILLIAM FLEETWOOD
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIDSON
2009-08-20RES01ADOPT ARTICLES 10/08/2009
2009-07-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR WALTER BARBER
2009-03-16RES13CONFLICT OF INTEREST 10/03/2009
2009-01-26363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-07-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-14363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-11-07288cSECRETARY'S PARTICULARS CHANGED
2007-10-03288bDIRECTOR RESIGNED
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-06363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-08288bDIRECTOR RESIGNED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-27244DELIVERY EXT'D 3 MTH 30/09/05
2006-02-14363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-03363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-01-21288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-29244DELIVERY EXT'D 3 MTH 30/09/04
2004-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-02363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288bDIRECTOR RESIGNED
2003-10-19AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-06244DELIVERY EXT'D 3 MTH 30/09/02
2003-01-26363sRETURN MADE UP TO 20/01/03; NO CHANGE OF MEMBERS
2002-12-05288aNEW SECRETARY APPOINTED
2002-11-08288bDIRECTOR RESIGNED
2002-11-05288aNEW DIRECTOR APPOINTED
2002-11-05288aNEW DIRECTOR APPOINTED
2002-08-19288aNEW DIRECTOR APPOINTED
2002-07-22AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to JACOBSGIBB LTD 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 JACOBSGIBB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-01-15 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION (COLLATERAL AGENT)
GUARANTEE AND DEBENTURE 1995-10-11 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF DEBTS 1995-10-11 Satisfied BARCLAYS BANK PLC
DEPOSIT ACCOUNT SECURITY TERMS 1995-03-29 Satisfied T. C. ZIRAAT BANKASI
A CREDIT AGREEMENT ENTITLED"PROMPT CREDIT APPLICATION" 1992-05-12 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1991-05-08 Satisfied CLOSE BROTHERS LIMITED
ASSIGNMENT 1990-03-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-08-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 25/7/90 1989-08-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of JACOBSGIBB LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JACOBSGIBB LTD owns 3 domain names.

cwads.co.uk   jacobsgibb.co.uk   gibb.co.uk  

Trademarks
We have not found any records of JACOBSGIBB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACOBSGIBB LTD. 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 (71129 - Other engineering activities) as JACOBSGIBB LTD are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where JACOBSGIBB LTD 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 JACOBSGIBB LTD 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 JACOBSGIBB LTD 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.