Jacobs U.k. Limited

All UK companiesProfessional, scientific and technical activitiesJacobs U.k. Limited

Other engineering activities

Other business support service activities n.e.c.

Jacobs U.k. Limited contacts: address, phone, fax, email, website, shedule

Address: 1180 Eskdale Road Winnersh RG41 5TU Wokingham

Phone: +44-1366 8254821

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jacobs U.k. Limited"? - send email to us!

Jacobs U.k. Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jacobs U.k. Limited.

Registration data Jacobs U.k. Limited

Register date: 1991-03-22

Register number: 02594504

Type of company: Private Limited Company

Get full report form global database UK for Jacobs U.k. Limited

Owner, director, manager of Jacobs U.k. Limited

Alan Alexander Seywright Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU. DoB: June 1959, British

Paul Seaton Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU. DoB: April 1964, British

David Ellis Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU. DoB: November 1972, British

Kevin Christopher Berryman Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU. DoB: January 1959, American

John Conor Doyle Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: December 1959, Irish

Philip John Stassi Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: August 1955, American

Leon Anthony Power Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: June 1958, Irish

David Joseph Coultas Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: November 1962, British

Michael Norris Secretary. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB:

Robert Shepherd Duff Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: September 1959, British

Robert Anthony Michael Irvin Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: March 1958, British

Michael Udovic Secretary. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB:

Thomas Roy Hammond Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: July 1951, Usa

David Baird Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: October 1955, British

Allyn Byram Taylor Director. Address: Mill Lane, Cookham, Maidenhead, Berkshire, SL6 9QT, United Kingdom. DoB: July 1948, United States

William John Cameron Broadfoot Director. Address: 43 Viewpark Drive, Burnside, Rutherglen, Glasgow, Lanarkshire, G73 3QE. DoB: n\a, British

Michael John Higgins Director. Address: The Coach House, 5a Cleveden Road, Kelvinside, Glasgow, G12 0NT. DoB: February 1944, United States

Michael William Fleetwood Director. Address: 5 Bassett Gardens, Southampton, Hampshire, SO16 7EA. DoB: November 1957, British

John Warren Prosser Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: February 1945, American

Mark Cubitt Director. Address: Duncraggan House, 34 Airthrey Road, Stirling, FK9 5JS. DoB: January 1963, British

William Gilchrist Mitchell Director. Address: 1 Henderland Drive, Henderland Gate, Glasgow, G61 1JJ. DoB: November 1944, British

Philip John Stassi Director. Address: 8 Palace Gardens Terrace, London, W8. DoB: August 1955, American

Walter Charles Barber Director. Address: 61 Riverside House, Bear Wharf Fobney Street, Reading, Berkshire, RG1 6BJ. DoB: July 1941, American

John David Knott Director. Address: Glen Barn Bones Lane, Newchapel, Lingfield, Surrey, RH7 6HR. DoB: September 1940, British

Robert Claude Andre Matha Director. Address: Westbury House, Butlers Dene Road, Woldingham, Surrey, CR3 7HX. DoB: December 1948, French

Graham Roger Jones Director. Address: Coningsby 81 The Rise, Sevenoaks, Kent, TN13 1RN. DoB: March 1948, British

Robert Kilday Smith Director. Address: 4 Laburnum Grove, Burntisland, Fife, KY3 9EU. DoB: September 1950, British

Anne Glover Macrae Secretary. Address: 32 Thornhill Square, London, N1 1BQ. DoB: n\a, British

Frederick John Barry Director. Address: 59 Nutley Road, Donnybrook, IRISH, Ireland 4. DoB: March 1951, Irish

John Mclachlan Director. Address: 12 Kensington Gate, London, W8 5NA. DoB: October 1946, British

William Clyde Markley Secretary. Address: 2105 Sunnybank Drive, La Canada, Flintridge, California, 91011, United States Of America. DoB:

John Warren Prosser Director. Address: 3323 Castera Avenue, Glendale, California, 91208, Usa. DoB: February 1945, American

Frederick John Barry Director. Address: 59 Nutley Road, Donnybrook, IRISH, Ireland 4. DoB: March 1951, Irish

Thomas Michael Tate Director. Address: 4 Ardenbrook Rise, Prestbury, Macclesfield, Cheshire, SK10 4GD. DoB: October 1947, British

Graham James Dibble Director. Address: 42 West Farm Avenue, Ashtead, Surrey, KT21 2LG. DoB: January 1950, British

Richard James Slater Director. Address: 1235 Hillcrest Avenue, Pasadena, California, CA9116. DoB: May 1946, American

Georgina Charmaine Linton Secretary. Address: Flat3, 29 St Gabriels Road, London, NW2 4DT. DoB: n\a, British

William James Willism Director. Address: 2607 Peninsula Drive, Missouri City, Texas 77459, Usa. DoB: July 1939, Usa

Frank Edward Hart Director. Address: 46 Savill Road, Lindfield, Haywards Heath, West Sussex, RH16 2NN. DoB: May 1937, British

Dr James Joseph Healy Director. Address: Barleys Farm, Old Hill Wrington, Bristol, N Somerset, BS40 5SR. DoB: July 1942, Irish

William Robert Kerler Director. Address: 50 Ox Box Lane, Summit, New Jersey 07901, Usa. DoB: August 1929, Usa

Andrew Hewitt Medlock Director. Address: 52 Tanbridge Park, Worthing Road, Horsham, West Sussex, RH12 1SZ. DoB: n\a, British

David Charles Shepherd Director. Address: 2 Hillbury Road, Bramhall, Stockport, Cheshire, SK7 3AF. DoB: April 1943, British

Robert Kilday Smith Director. Address: 4 Laburnum Grove, Burntisland, Fife, KY3 9EU. DoB: September 1950, British

Gerald Lee Stevenson Director. Address: 3430 State Road 540a, Lakeland, Florida 33813, Usa. DoB: January 1937, Usa

Nazim Gulamhusein Thawerbhoy Director. Address: 1548e Altaden Drive, Altadena, California 91001, Usa. DoB: November 1947, Usa

Noel George Watson Director. Address: 87 Greenridge Drive, La Canada, California 91011, Usa. DoB: July 1936, Usa

Lionel James Deering Director. Address: Fieldway Goose Lane, Wrights Green Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7RG. DoB: March 1939, British

Jobs in Jacobs U.k. Limited vacancies. Career and practice on Jacobs U.k. Limited. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Jacobs U.k. Limited on FaceBook

Read more comments for Jacobs U.k. Limited. Leave a respond Jacobs U.k. Limited in social networks. Jacobs U.k. Limited on Facebook and Google+, LinkedIn, MySpace

Address Jacobs U.k. Limited on google map

Other similar UK companies as Jacobs U.k. Limited: Elite Homecare & Properties Limited | Knightwell Limited | Napangelos Limited | Trawlers Catch Castle Street Limited | Pickled Walnut Limited

Jacobs U.k. Limited 's been on the market for at least 25 years. Registered under the number 02594504 in 1991-03-22, it is registered at 1180 Eskdale Road, Wokingham RG41 5TU. The firm switched its registered name already two times. Before 2012 it has delivered its services as Jacobs Engineering U.k but now it is listed under the name Jacobs U.k. Limited. This firm principal business activity number is 71129 which stands for Other engineering activities. 2015/09/30 is the last time when the accounts were reported. It's been twenty five years for Jacobs U.k. Ltd on the market, it is not planning to stop growing and is an example for it's competition.

Jacobs U.k. Limited is a small-sized vehicle operator with the licence number OF0230628. The firm has one transport operating centre in the country. In their subsidiary in Ipswich on Lodge Lane, 6 machines are available. The firm is also widely known as J and its directors are Alan H Craig, Alex Macdonald, Bruce A Durning and 15 others listed below.

Having two job announcements since Monday 4th August 2014, the enterprise has been quite active on the job market. On Thursday 4th September 2014, it was looking for candidates for a full time Establishment Administrator - Maternity Cover position in Birmingham, and on Monday 4th August 2014, for the vacant position of a full time Establishment Administrator in York. Candidates who would like to apply for this post ought to email to [email protected].

We have identified 13 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 877 transactions from worth at least 500 pounds each, amounting to £25,866,840 in total. The company also worked with the Devon County Council (833 transactions worth £3,075,072 in total) and the Solihull Metropolitan Borough Council (12 transactions worth £901,089 in total). Jacobs U.k was the service provided to the Devon County Council Council covering the following areas: Professional Fees, Agency Staff Non Teaching and Consultancy / Professional Fees was also the service provided to the Sandwell Council Council covering the following areas: Street Scene Capital, Spatial Planning, Highways and Total Highways And Environment.

There is a team of nine directors controlling this limited company at the moment, including Alan Alexander Seywright, Paul Seaton, David Ellis and 6 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors assignments since March 2016. To find professional help with legal documentation, for the last almost one month the following limited company has been utilizing the expertise of Michael Norris, who's been focusing on ensuring efficient administration of this company.