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

RINGWAY JACOBS LIMITED

ALBION HOUSE, SPRINGFIELD ROAD, HORSHAM, RH12 2RW,
Company Registration Number
05576465
Private Limited Company
Active

Company Overview

About Ringway Jacobs Ltd
RINGWAY JACOBS LIMITED was founded on 2005-09-28 and has its registered office in Horsham. The organisation's status is listed as "Active". Ringway Jacobs Limited is a Private Limited Company registered in 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
RINGWAY JACOBS LIMITED
 
Legal Registered Office
ALBION HOUSE
SPRINGFIELD ROAD
HORSHAM
RH12 2RW
Other companies in RH12
 
Filing Information
Company Number 05576465
Company ID Number 05576465
Date formed 2005-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB897677533  
Last Datalog update: 2025-10-04 05:53:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RINGWAY JACOBS 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.

Company Officers of RINGWAY JACOBS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARY LYSIONEK
Company Secretary 2007-10-01
DAVID JOSEPH COULTAS
Director 2017-05-25
MARK JOHN DAVIES
Director 2018-03-29
CHRISTOPHE GAETAN LOUIS FERRER
Director 2018-09-01
JOHN MCGRATH
Director 2016-09-28
HUGH DONALD MORRISON
Director 2017-11-21
MICHAEL O'NEILL
Director 2017-04-18
PHILIPPE GEORGE SKEGG
Director 2018-01-01
SCOTT ALEXANDER WARDROP
Director 2005-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
GREGOIRE CLAUDE ALBERT BATUT
Director 2011-08-01 2018-09-01
VIPLASH GANDHI
Director 2015-09-03 2018-03-29
DAVID NORMAN BINDING
Director 2009-04-22 2017-12-31
ROBERT SHEPHERD DUFF
Director 2010-02-24 2017-11-07
MICHAEL IRVING NOTMAN
Director 2013-12-03 2017-07-10
BRENDAN WELSH
Director 2016-10-24 2017-03-23
LEON ANTHONY POWER
Director 2007-12-19 2016-10-24
WILLIAM TAYLOR
Director 2009-01-01 2016-10-22
ALAN ALEXANDER SEYWRIGHT
Director 2010-04-27 2015-09-03
JEFFREY MARK KEECH
Director 2012-02-21 2014-05-01
DAVID LEE
Director 2008-08-07 2013-12-31
FRANCOIS JEAN AMOSSE
Director 2007-03-28 2011-07-31
IAN MANSER
Director 2009-01-01 2010-04-27
MICHAEL JOHN HIGGINS
Director 2007-05-30 2010-01-01
PATRICK SULLIOT
Director 2008-01-01 2009-05-31
DAVID JOSEPH COULTAS
Director 2006-01-01 2009-01-01
MARK ANTONY WILSON
Director 2007-05-25 2008-12-31
ROBERT ROSS BARR
Director 2007-03-28 2008-09-18
DAVID LEE
Director 2007-03-28 2007-12-31
WILLIAM JOHN CAMERON BROADFOOT
Director 2007-03-28 2007-11-08
ROBIN WILLIAM WITHERS
Company Secretary 2005-09-28 2007-10-01
ROGER JAMES PENNOCK
Director 2005-09-28 2007-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-09-28 2005-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY LYSIONEK SPRING HIGHWAYS LIMITED Company Secretary 2007-10-01 CURRENT 2000-11-24 Dissolved 2016-01-19
SUSAN MARY LYSIONEK BAR-W AIRPORTS LIMITED Company Secretary 2007-10-01 CURRENT 2000-09-21 Dissolved 2016-12-06
SUSAN MARY LYSIONEK ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Company Secretary 2007-10-01 CURRENT 1995-04-21 Active - Proposal to Strike off
SUSAN MARY LYSIONEK LE CROSSING COMPANY LIMITED Company Secretary 2007-10-01 CURRENT 2002-09-12 Liquidation
SUSAN MARY LYSIONEK RINGWAY BABTIE LIMITED Company Secretary 2007-10-01 CURRENT 2003-01-08 Dissolved 2018-04-17
SUSAN MARY LYSIONEK BEACH COMMUNICATIONS LIMITED Company Secretary 2007-10-01 CURRENT 1962-02-01 Active
SUSAN MARY LYSIONEK VINCI CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2007-10-01 CURRENT 1976-07-29 Active
SUSAN MARY LYSIONEK EUROVIA AIRPORT SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1985-12-24 Active - Proposal to Strike off
SUSAN MARY LYSIONEK L C R HIGHWAYS LIMITED Company Secretary 2007-10-01 CURRENT 1996-10-14 Active - Proposal to Strike off
SUSAN MARY LYSIONEK EUROVIA ROADSTONE LIMITED Company Secretary 2007-10-01 CURRENT 2000-05-12 Active
SUSAN MARY LYSIONEK RINGWAY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1992-10-16 Active
SUSAN MARY LYSIONEK ECO-ASPHALT LIMITED Company Secretary 2007-10-01 CURRENT 1992-10-21 Active
SUSAN MARY LYSIONEK VINCI DB LIMITED Company Secretary 2007-10-01 CURRENT 2004-08-02 Active
SUSAN MARY LYSIONEK EUROVIA UK LIMITED Company Secretary 2007-10-01 CURRENT 1994-01-04 Active
SUSAN MARY LYSIONEK POLYBITUMENS LIMITED Company Secretary 2007-10-01 CURRENT 1994-06-02 Active
SUSAN MARY LYSIONEK EUROMARK GB LTD. Company Secretary 2007-10-01 CURRENT 1994-06-17 Active - Proposal to Strike off
SUSAN MARY LYSIONEK JEAN LEFEBVRE (UK) LIMITED Company Secretary 2007-10-01 CURRENT 1996-02-08 Active
SUSAN MARY LYSIONEK NORTH KENT ROADSTONE LIMITED Company Secretary 2007-10-01 CURRENT 2004-12-11 Active
SUSAN MARY LYSIONEK RINGWAY ROADMARKING LIMITED Company Secretary 2007-10-01 CURRENT 1988-05-17 Active - Proposal to Strike off
SUSAN MARY LYSIONEK MAXWELL FINANCIAL SERVICES LIMITED Company Secretary 1992-11-02 CURRENT 1965-06-28 Dissolved 2017-03-07
DAVID JOSEPH COULTAS LEIGHFISHER HOLDINGS LIMITED Director 2018-03-29 CURRENT 2010-12-07 Active - Proposal to Strike off
DAVID JOSEPH COULTAS CH2M HILL UNITED KINGDOM Director 2018-03-21 CURRENT 1990-08-22 Active
DAVID JOSEPH COULTAS HALCROW GROUP LIMITED Director 2018-03-21 CURRENT 1997-08-06 Active
DAVID JOSEPH COULTAS LEIGHFISHER LIMITED Director 2018-03-20 CURRENT 1991-03-13 Active
DAVID JOSEPH COULTAS JACOBS ONE LIMITED Director 2018-03-14 CURRENT 1992-11-09 Active
DAVID JOSEPH COULTAS JACOBS UK HOLDINGS LIMITED Director 2016-11-16 CURRENT 2002-04-18 Active
DAVID JOSEPH COULTAS BEAR SCOTLAND LIMITED Director 2016-01-28 CURRENT 2000-04-11 Active
DAVID JOSEPH COULTAS JACOBS U.K. LIMITED Director 2011-04-13 CURRENT 1991-03-22 Active
DAVID JOSEPH COULTAS LE CROSSING COMPANY LIMITED Director 2006-01-01 CURRENT 2002-09-12 Liquidation
DAVID JOSEPH COULTAS RINGWAY BABTIE LIMITED Director 2006-01-01 CURRENT 2003-01-08 Dissolved 2018-04-17
CHRISTOPHE GAETAN LOUIS FERRER GREEN AGGREGATES LIMITED Director 2018-09-01 CURRENT 2010-05-21 Active
HUGH DONALD MORRISON BEAR SCOTLAND LIMITED Director 2017-11-14 CURRENT 2000-04-11 Active
HUGH DONALD MORRISON JACOBS U.K. LIMITED Director 2017-11-09 CURRENT 1991-03-22 Active
PHILIPPE GEORGE SKEGG VINCI CONSTRUCTION MANAGEMENT LIMITED Director 2018-01-01 CURRENT 1976-07-29 Active
PHILIPPE GEORGE SKEGG RINGWAY INFRASTRUCTURE SERVICES LIMITED Director 2018-01-01 CURRENT 1992-10-16 Active
PHILIPPE GEORGE SKEGG EUROVIA INFRASTRUCTURE LIMITED Director 2018-01-01 CURRENT 2010-09-27 Active
SCOTT ALEXANDER WARDROP VINCI UK FOUNDATION Director 2015-07-29 CURRENT 2015-06-15 Active
SCOTT ALEXANDER WARDROP EUROVIA MANAGEMENT LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP SWH GROUP LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP FORTH CROSSINGS LIMITED Director 2015-01-19 CURRENT 2014-07-11 Active
SCOTT ALEXANDER WARDROP RINGWAY ISLAND ROADS LIMITED Director 2012-06-22 CURRENT 2012-06-18 Active
SCOTT ALEXANDER WARDROP RINGWAY HOUNSLOW HIGHWAYS LIMITED Director 2012-06-08 CURRENT 2012-05-22 Active
SCOTT ALEXANDER WARDROP EUROVIA LIMITED Director 2011-01-01 CURRENT 2009-02-26 Active
SCOTT ALEXANDER WARDROP RINGWAY GROUP LIMITED Director 2011-01-01 CURRENT 2009-02-24 Active
SCOTT ALEXANDER WARDROP JEAN LEFEBVRE (UK) LIMITED Director 2011-01-01 CURRENT 1996-02-08 Active
SCOTT ALEXANDER WARDROP EUROVIA SPECIALIST TREATMENTS LIMITED Director 2011-01-01 CURRENT 2009-02-26 Active
SCOTT ALEXANDER WARDROP EUROVIA INFRASTRUCTURE LIMITED Director 2011-01-01 CURRENT 2010-09-27 Active
SCOTT ALEXANDER WARDROP GREEN AGGREGATES LIMITED Director 2011-01-01 CURRENT 2010-05-21 Active
SCOTT ALEXANDER WARDROP T. E. BEACH (CONTRACTORS) LTD Director 2009-12-05 CURRENT 2008-01-17 Active
SCOTT ALEXANDER WARDROP EUROMARK GB LTD. Director 2008-06-11 CURRENT 1994-06-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP SPRING HIGHWAYS LIMITED Director 2007-10-01 CURRENT 2000-11-24 Dissolved 2016-01-19
SCOTT ALEXANDER WARDROP BAR-W AIRPORTS LIMITED Director 2007-10-01 CURRENT 2000-09-21 Dissolved 2016-12-06
SCOTT ALEXANDER WARDROP ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Director 2007-10-01 CURRENT 1995-04-21 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP VINCI CONSTRUCTION MANAGEMENT LIMITED Director 2007-10-01 CURRENT 1976-07-29 Active
SCOTT ALEXANDER WARDROP EUROVIA AIRPORT SERVICES LIMITED Director 2007-10-01 CURRENT 1985-12-24 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP L C R HIGHWAYS LIMITED Director 2007-10-01 CURRENT 1996-10-14 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP EUROVIA ROADSTONE LIMITED Director 2007-10-01 CURRENT 2000-05-12 Active
SCOTT ALEXANDER WARDROP POLYBITUMENS LIMITED Director 2007-10-01 CURRENT 1994-06-02 Active
SCOTT ALEXANDER WARDROP RINGWAY ROADMARKING LIMITED Director 2007-10-01 CURRENT 1988-05-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP BEACH COMMUNICATIONS LIMITED Director 2007-08-22 CURRENT 1962-02-01 Active
SCOTT ALEXANDER WARDROP ECO-ASPHALT LIMITED Director 2007-08-22 CURRENT 1992-10-21 Active
SCOTT ALEXANDER WARDROP EUROVIA UK LIMITED Director 2007-01-31 CURRENT 1994-01-04 Active
SCOTT ALEXANDER WARDROP BEAR SCOTLAND LIMITED Director 2007-01-29 CURRENT 2000-04-11 Active
SCOTT ALEXANDER WARDROP RINGWAY BABTIE LIMITED Director 2007-01-01 CURRENT 2003-01-08 Dissolved 2018-04-17
SCOTT ALEXANDER WARDROP LE CROSSING COMPANY LIMITED Director 2006-01-01 CURRENT 2002-09-12 Liquidation
SCOTT ALEXANDER WARDROP RINGWAY INFRASTRUCTURE SERVICES LIMITED Director 2003-10-01 CURRENT 1992-10-16 Active

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
2025-09-03FULL ACCOUNTS MADE UP TO 31/12/24
2025-01-09CONFIRMATION STATEMENT MADE ON 09/01/25, WITH NO UPDATES
2024-11-27AUDITOR'S RESIGNATION
2024-09-20FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-13Notification of Vinci Construction Holding Limited as a person with significant control on 2023-01-01
2023-02-13CESSATION OF EUROVIA UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-13DIRECTOR APPOINTED MR JAMES EDWARD NASH
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD NASH
2022-10-10DIRECTOR APPOINTED MR RICHARD IAN SANDERSON
2022-10-10AP01DIRECTOR APPOINTED MR RICHARD IAN SANDERSON
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD NASH
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31Termination of appointment of Susan Mary Lysionek on 2022-08-31
2022-08-31Appointment of Ms Layla Crowe as company secretary on 2022-08-31
2022-08-31AP03Appointment of Ms Layla Crowe as company secretary on 2022-08-31
2022-08-31TM02Termination of appointment of Susan Mary Lysionek on 2022-08-31
2022-02-22CH01Director's details changed for Mr Alexandre Jerome Georges Pajot on 2022-02-22
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-20AP01DIRECTOR APPOINTED MR PHILIP CHARLES HORTON
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL
2021-05-21PSC02Notification of Jacobs Uk Limited as a person with significant control on 2020-03-03
2021-05-21PSC07CESSATION OF JACOBS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-21AP01DIRECTOR APPOINTED MR ALEXANDRE JEROME GEORGES PAJOT
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE GAETAN LOUIS FERRER
2021-02-01AP01DIRECTOR APPOINTED MR JAMES EDWARD NASH
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH COULTAS
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-13PSC05Change of details for Jacobs One Limited as a person with significant control on 2020-03-03
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-04AP01DIRECTOR APPOINTED MR CHRISTOPHE FERRER
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGOIRE CLAUDE ALBERT BATUT
2018-04-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05AP01DIRECTOR APPOINTED MR MARK JOHN DAVIES
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR VIPLASH GANDHI
2018-01-17AP01DIRECTOR APPOINTED MR PHILIPPE GEORGE SKEGG
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN BINDING
2017-11-29CH01Director's details changed for Mr Michael O'neill on 2017-11-24
2017-11-27AP01DIRECTOR APPOINTED MR HUGH DONALD MORRISON
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEPHERD DUFF
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IRVING NOTMAN
2017-06-12AP01DIRECTOR APPOINTED MR DAVID JOSEPH COULTAS
2017-04-18AP01DIRECTOR APPOINTED MR MICHAEL O'NEILL
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN WELSH
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LEON ANTHONY POWER
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR
2016-11-02AP01DIRECTOR APPOINTED MR BRENDAN WELSH
2016-09-30CH01Director's details changed for Mr John Mcgrath on 2016-09-30
2016-09-29AP01DIRECTOR APPOINTED MR JOHN MCGRATH
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-05AR0131/12/15 FULL LIST
2015-09-09AP01DIRECTOR APPOINTED MR VIPLASH GANDHI
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SEYWRIGHT
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-08AR0131/12/14 FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOIRE CLAUDE ALBERT BATUT / 21/07/2014
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY KEECH
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-06AR0131/12/13 FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAYLOR / 19/06/2013
2013-12-05AP01DIRECTOR APPOINTED MR MICHAEL IRVING NOTMAN
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0131/12/12 FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AP01DIRECTOR APPOINTED MR JEFFREY MARK KEECH
2012-01-10AR0131/12/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/01/2012
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AMOSSE
2011-10-03AP01DIRECTOR APPOINTED MR GREGOIRE CLAUDE ALBERT BATUT
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AR0131/12/10 FULL LIST
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AP01DIRECTOR APPOINTED ALAN ALEXANDER SEYWRIGHT
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MANSER
2010-03-24AP01DIRECTOR APPOINTED MR ROBERT SHEPHERD DUFF
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN BINDING / 08/03/2010
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIGGINS
2010-02-01AR0131/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAYLOR / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MANSER / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JEAN AMOSSE / 24/12/2009
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON POWER / 24/12/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26288aDIRECTOR APPOINTED DAVID NORMAN BINDING
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR PATRICK SULLIOT
2009-02-25288aDIRECTOR APPOINTED WILLIAM TAYLOR
2009-02-25288aDIRECTOR APPOINTED IAN MANSER
2009-02-25363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS; AMEND
2009-02-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR MARK WILSON
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID COULTAS
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BARR
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND
2008-08-11288aDIRECTOR APPOINTED MR DAVID LEE
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-03288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-10-01288aNEW SECRETARY APPOINTED
2007-10-01288bSECRETARY RESIGNED
2007-08-29288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-04123NC INC ALREADY ADJUSTED 18/05/07
2007-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04RES12VARYING SHARE RIGHTS AND NAMES
2007-06-04RES04NC INC ALREADY ADJUSTED 18/05/07
2007-06-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-18123£ NC 1000/1000000 18/05/07
2007-05-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1087533 Active Licenced property: GRIFFIN LANE DSO DEPOT AYLESBURY GB HP19 8BP;M40 MOTORWAY COMPOUND DEPARTMENT OF TRANSPORT DEPOT HIGH WYCOMBE GB HP11 1TJ;LONDON ROAD EAST HIGHWAYS DEPOT AMERSHAM GB HP7 9DT;GAWCOTT HIGHWAYS DEPOT, PRESTON ROAD BUCKINGHAM GB MK18 4DW;COLCHESTER ROAD HIGHWAYS DEPOT SPRINGFIELD CHELMSFORD SPRINGFIELD GB CM2 5PU;HARWICH ROAD HIGHWAYS DEPOT ARDLEIGH COLCHESTER ARDLEIGH GB CO7 7LS;STATION ROAD HIGHWAYS DEPOT THORRINGTON COLCHESTER THORRINGTON GB CO7 8HX;FENN ROAD HIGHWAYS DEPOT HALSTEAD GB CO9 2HG;CHILERDITCH INDUSTRIAL ESTATE UNIT 28 CHILDERDITCH BRENTWOOD CHILDERDITCH GB CM13 3HD;STANSTED DISTRIBUTION CENTRE UNITS 25-26 BISHOP'S STORTFORD GB CM22 7DG;LONDON ROAD ADJACENT MCDONALDS RESTAURANT HARLOW GB CM17 9LH;BREWERS HILL ROAD DUNSTABLE DEPOT DUNSTABLE GB LU6 1AE;LONDON ROAD BEDFORD DEPOT BEDFORD GB MK42 0QG;Grendall Lane Highways Depot Houghton regis Dunstable Houghton regis GB LU5 6GJ. Correspondance address: 101-105 VICTORIA ROAD VICTORIA HOUSE CHELMSFORD GB CM1 1JR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1106707 Active Licenced property: BROOK STREET BRUNSWICK WHARF CONGLETON GB CW12 1RH;GREEN LANE WARDLE DEPOT WARDLE NANTWICH WARDLE GB CW5 6DB. Correspondance address: 101-105 VICTORIA ROAD VICTORIA HOUSE CHELMSFORD GB CM1 1JR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1106707 Active Licenced property: BROOK STREET BRUNSWICK WHARF CONGLETON GB CW12 1RH;GREEN LANE WARDLE DEPOT WARDLE NANTWICH WARDLE GB CW5 6DB. Correspondance address: 101-105 VICTORIA ROAD VICTORIA HOUSE CHELMSFORD GB CM1 1JR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1106707 Active Licenced property: BROOK STREET BRUNSWICK WHARF CONGLETON GB CW12 1RH;GREEN LANE WARDLE DEPOT WARDLE NANTWICH WARDLE GB CW5 6DB. Correspondance address: 101-105 VICTORIA ROAD VICTORIA HOUSE CHELMSFORD GB CM1 1JR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1106707 Active Licenced property: BROOK STREET BRUNSWICK WHARF CONGLETON GB CW12 1RH;GREEN LANE WARDLE DEPOT WARDLE NANTWICH WARDLE GB CW5 6DB. Correspondance address: 101-105 VICTORIA ROAD VICTORIA HOUSE CHELMSFORD GB CM1 1JR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1068337 Active Licenced property: 43 PICKETTS LOCK LANE LONDON GB N9 0AS; 41 PICKETTS LOCK LANE LONDON GB N9 0AS. Correspondance address: 101-105 VICTORIA ROAD VICTORIA HOUSE CHELMSFORD GB CM1 1JR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1068337 Active Licenced property: 43 PICKETTS LOCK LANE LONDON GB N9 0AS; 41 PICKETTS LOCK LANE LONDON GB N9 0AS. Correspondance address: 101-105 VICTORIA ROAD VICTORIA HOUSE CHELMSFORD GB CM1 1JR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1068337 Active Licenced property: 43 PICKETTS LOCK LANE LONDON GB N9 0AS; 41 PICKETTS LOCK LANE LONDON GB N9 0AS. Correspondance address: 101-105 VICTORIA ROAD VICTORIA HOUSE CHELMSFORD GB CM1 1JR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1068337 Active Licenced property: 43 PICKETTS LOCK LANE LONDON GB N9 0AS; 41 PICKETTS LOCK LANE LONDON GB N9 0AS. Correspondance address: 101-105 VICTORIA ROAD VICTORIA HOUSE CHELMSFORD GB CM1 1JR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1068337 Active Licenced property: 43 PICKETTS LOCK LANE LONDON GB N9 0AS; 41 PICKETTS LOCK LANE LONDON GB N9 0AS. Correspondance address: 101-105 VICTORIA ROAD VICTORIA HOUSE CHELMSFORD GB CM1 1JR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RINGWAY JACOBS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Andrews 2016-08-04 to 2016-08-04 B36YM333 MACHELL -v- RINGWAY JACOBS LIMITED
2016-08-04
County Court at Central London His Honour Judge Lethem 2019-10-11 to 2019-10-11 F03YX947 TRANSPORT FOR LONDON -v- RINGWAY JACOBS LIMITED
2019-10-11
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RINGWAY JACOBS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.299

This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways

Intangible Assets
Patents
We have not found any records of RINGWAY JACOBS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RINGWAY JACOBS LIMITED
Trademarks
We have not found any records of RINGWAY JACOBS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RINGWAY JACOBS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £752,468 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2017-1 GBP £2,042,602 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-12 GBP £596,089 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-10 GBP £1,230,103 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-8 GBP £1,064,778 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-5 GBP £18,228 PROFESSIONAL SERVICES - GENERAL
London Borough of Barking and Dagenham Council 2016-3 GBP £30,000 CONSULTANCY FEES
Buckinghamshire County Council 2016-3 GBP £3,222,057 Highways Payments to Main Contractor
Buckinghamshire County Council 2016-2 GBP £589,479 Jacobs Fees
Buckinghamshire County Council 2016-1 GBP £2,342,330 Environmental Projects
Buckinghamshire County Council 2015-12 GBP £6,330,881 Jacobs Fees
Buckinghamshire County Council 2015-11 GBP £9,135,791 Environmental Projects
Buckinghamshire County Council 2015-10 GBP £5,926,823 Highways Payments to Main Contractor
Buckinghamshire County Council 2015-9 GBP £6,716,693 Highways Payments to Main Contractor
Buckinghamshire County Council 2015-8 GBP £5,557,776 Environmental Projects
Buckinghamshire County Council 2015-7 GBP £5,890,111 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-4 GBP £8,127,351 Payments To Contractors
Buckinghamshire County Council 2015-3 GBP £4,686,776 Detailed Design and Preparation Fees
Buckinghamshire County Council 2015-2 GBP £2,952,179 Environmental Projects
London Borough of Newham 2015-1 GBP £32,383 ENVIRONMENT DEPT. CHARGES >
Buckinghamshire County Council 2015-1 GBP £4,215,030 Other Professional & Consultancy Fees
London Borough of Newham 2014-12 GBP £20,141 CONTRACT PAYMENTS - EXTERNAL >
Buckinghamshire County Council 2014-12 GBP £6,729,758 Feasability Design Fees
London Borough of Haringey 2014-12 GBP £102,702 Public Realm
London Borough of Waltham Forest 2014-12 GBP £5,864 CONTRACTORS
London Borough of Haringey 2014-11 GBP £1,765,530 Public Realm
London Borough of Newham 2014-11 GBP £45,040 DISABLED FACILITIES > DISABLED FACILITIES
Buckinghamshire County Council 2014-11 GBP £7,134,784 East West Rail Development
Wycombe District Council 2014-11 GBP £0
London Borough of Newham 2014-10 GBP £81,502 MAYORS' NEWHAM SHOW > MARKETING
Buckinghamshire County Council 2014-10 GBP £6,614,832 Highways Payments to Main Contractor
London Borough of Waltham Forest 2014-9 GBP £144,727 CONTRACTORS
London Borough of Newham 2014-9 GBP £33,088 CONTRACT PAYMENTS - EXTERNAL >
Buckinghamshire County Council 2014-9 GBP £5,004,963 Highways Payments to Main Contractor
Cheshire East Council 2014-8 GBP £2,326,563
Essex County Council 2014-8 GBP £22,380,230
Buckinghamshire County Council 2014-8 GBP £5,996,552
London Borough of Newham 2014-8 GBP £44,989 MAYORS' NEWHAM SHOW > MARKETING
London Borough of Haringey 2014-7 GBP £346,250
Essex County Council 2014-7 GBP £13,429,674
Cheshire East Council 2014-7 GBP £3,669,794
London Borough of Newham 2014-7 GBP £256,441
Buckinghamshire County Council 2014-7 GBP £3,677,356
London Borough of Haringey 2014-6 GBP £1,606,242
Cheshire East Council 2014-6 GBP £2,545,463
London Borough of Newham 2014-6 GBP £350,737
Buckinghamshire County Council 2014-6 GBP £7,356,109
Essex County Council 2014-6 GBP £37,275,177
London Borough of Haringey 2014-5 GBP £1,043,650
Cheshire East Council 2014-5 GBP £3,744,016
Buckinghamshire County Council 2014-5 GBP £719,153
London Borough of Newham 2014-5 GBP £189,669
Essex County Council 2014-5 GBP £10,320,701
London Borough of Hackney 2014-5 GBP £8,338
London Borough of Haringey 2014-4 GBP £3,558,056
Cheshire East Council 2014-4 GBP £6,176,086
Buckinghamshire County Council 2014-4 GBP £3,767,883
Essex County Council 2014-4 GBP £8,046,895
London Borough of Newham 2014-4 GBP £268,554
London Borough of Haringey 2014-3 GBP £560,652
Cheshire East Council 2014-3 GBP £4,161,822
London Borough of Waltham Forest 2014-3 GBP £365,697 CONTRACTORS
London Borough of Newham 2014-3 GBP £885,721
Buckinghamshire County Council 2014-3 GBP £2,848,088
Essex County Council 2014-3 GBP £18,394,794
London Borough of Newham 2014-2 GBP £50,317
London Borough of Haringey 2014-2 GBP £1,228,674
Cheshire East Council 2014-2 GBP £2,346,484
Buckinghamshire County Council 2014-2 GBP £3,111,891 Purchase.of Refreshments and Food
London Borough of Haringey 2014-1 GBP £1,451,886
Cheshire East Council 2014-1 GBP £3,752,398
London Borough of Newham 2014-1 GBP £128,957
Wycombe District Council 2014-1 GBP £14,618 External Fees
Buckinghamshire County Council 2014-1 GBP £10,772,701
Cheshire East Council 2013-12 GBP £3,485,167
London Borough of Newham 2013-12 GBP £153,406
Buckinghamshire County Council 2013-12 GBP £646,599
Essex County Council 2013-12 GBP £20,511,972
Cheshire East Council 2013-11 GBP £8,134,164
London Borough of Newham 2013-11 GBP £115,978
Buckinghamshire County Council 2013-11 GBP £6,265,458
Cheshire East Council 2013-10 GBP £4,891,837
London Borough of Newham 2013-10 GBP £30,179
Buckinghamshire County Council 2013-10 GBP £5,175,900
Essex County Council 2013-10 GBP £12,544,030
Cheshire East Council 2013-9 GBP £8,632,185
London Borough of Newham 2013-9 GBP £46,913
Buckinghamshire County Council 2013-9 GBP £3,792,764
Essex County Council 2013-9 GBP £7,869,500
Buckinghamshire County Council 2013-8 GBP £4,629,399
Cheshire East Council 2013-8 GBP £8,042,112
Oxfordshire County Council 2013-8 GBP £1,489
London Borough of Hackney 2013-8 GBP £53,588
Essex County Council 2013-8 GBP £6,065,959
Cheshire East Council 2013-7 GBP £4,182,748
Buckinghamshire County Council 2013-7 GBP £4,347,764
Oxfordshire County Council 2013-7 GBP £442
London Borough of Hackney 2013-7 GBP £5,995
Essex County Council 2013-7 GBP £11,799,751
Cheshire East Council 2013-6 GBP £5,541,707
Buckinghamshire County Council 2013-6 GBP £3,022,268
Aylesbury Vale District Council 2013-6 GBP £51,236 OSIER WAY AYLESBURY - Expenditure
Cheshire East Council 2013-5 GBP £5,267,052
Essex County Council 2013-5 GBP £24,995,630
Buckinghamshire County Council 2013-5 GBP £3,317,975
London Borough of Hackney 2013-5 GBP £550
Cheshire East Council 2013-4 GBP £6,715,909
Aylesbury Vale District Council 2013-4 GBP £6,000 WALTON COURT CENTRE AYLESBURY - Expenditure
Buckinghamshire County Council 2013-4 GBP £4,623,541
Essex County Council 2013-4 GBP £7,944,261
London Borough of Hackney 2013-4 GBP £15,550
Essex County Council 2013-3 GBP £13,771,700
Cheshire East Council 2013-3 GBP £8,492,541
Buckinghamshire County Council 2013-3 GBP £1,971,068
Cheshire East Council 2013-2 GBP £1,894,013
London Borough of Newham 2013-2 GBP £1,259 CONTRACT PAYMENTS - EXTERNAL >
London Borough of Hackney 2013-2 GBP £6,760
Cheshire East Council 2013-1 GBP £1,484,253
Essex County Council 2013-1 GBP £8,584,126
Oxfordshire County Council 2012-12 GBP £1,004 Services
Wycombe District Council 2012-12 GBP £610 R & R Fund
London Borough of Hackney 2012-12 GBP £40,830
London Borough of Newham 2012-10 GBP £8,679 ENVIRONMENT DEPT. CHARGES >
Oxfordshire County Council 2012-9 GBP £1,910 Services
Oxfordshire County Council 2012-8 GBP £916 Services
Oxfordshire County Council 2012-7 GBP £1,212 Services
London Borough of Waltham Forest 2012-7 GBP £16,968 CONTRACTORS
London Borough of Hackney 2012-7 GBP £1,197
London Borough of Newham 2012-6 GBP £491 CONTRACT PAYMENTS - EXTERNAL >
London Borough of Waltham Forest 2012-6 GBP £11,028 CONTRACTORS
London Borough of Hackney 2012-6 GBP £17,113
London Borough of Newham 2012-5 GBP £5,965 CONTRACT PAYMENTS - EXTERNAL >
Oxfordshire County Council 2012-5 GBP £1,210 Services
London Borough of Hackney 2012-4 GBP £37,955
Oxfordshire County Council 2012-3 GBP £1,459 Services
London Borough of Waltham Forest 2012-3 GBP £3,162 CONTRACTORS
Oxfordshire County Council 2012-2 GBP £2,782 Services
London Borough of Waltham Forest 2012-1 GBP £6,288 CONTRACTORS
Oxfordshire County Council 2012-1 GBP £2,219 Services
London Borough of Hackney 2012-1 GBP £16,343
London Borough of Waltham Forest 2011-11 GBP £1,148 CONTRACTORS
London Borough of Waltham Forest 2011-10 GBP £21,780 CONTRACTORS
Windsor and Maidenhead Council 2009-11 GBP £34,602
London Borough of Newham 2000-1 GBP £4,926
Cheshire East Council 0-0 GBP £17,753,940 Road Construction Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Transport for London - Surface Transport Construction work 2012/11/07

Framework agreements for the delivery of highways maintenance and improvement schemes across Londonfor use by Transport for London (TfL); other members of the Greater London Authority (GLA) - London Development Agency, London Fire and Emergency Planning Authority and the Metropolitan Police Authority; London Boroughs and the City of London; and nominated contractors, and associations or companies formed by the aforementioned authorities.

Outgoings
Business Rates/Property Tax
No properties were found where RINGWAY JACOBS 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 RINGWAY JACOBS 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 RINGWAY JACOBS 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.