Jacobs U.k. Limited

Other engineering activities

Other business support service activities n.e.c.

Contacts of Jacobs U.k. Limited: address, phone, fax, email, website, working hours

Address: 1180 Eskdale Road Winnersh RG41 5TU Wokingham

Phone: +44-1366 8254821 +44-1366 8254821

Fax: +44-1472 8190551 +44-1472 8190551

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 967,000 GBP
Sales per year: Less 482,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Jacobs U.k. Limited

Addition activities kind of Jacobs U.k. Limited

594199. Sporting goods and bicycle shops, nec
12210105. Surface mining, bituminous, nec
22110304. Huck toweling
27410603. Technical papers: publishing and printing
34840000. Small arms
35450213. Thread cutting dies
50820101. Pavers
73790202. Data processing consultant
76992102. Gunsmith shop

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Director - Lionel James Deering. 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 training on Jacobs U.k. Limited, practic

Now Jacobs U.k. Limited have no open offers. Look for open vacancies in other companies

  • Admin Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Politics, Philosophy and Religion

    Salary: £18,777 to £20,989

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Senior Lecturer / Associate Professor - Architectural Construction (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of New South Wales

    Department: School of Architecture& Design

    Salary: AU$123,000 to AU$162,000
    £75,620.40 to £99,597.60 converted salary* plus 17% superannuation and leave

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Research Associate in Polymer Synthesis (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Postdoctoral Research Assistant in Probabilistic Programming (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Artificial Intelligence

  • Research Assistant in Biomedical Informatics and “Big Data” Analytics (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: £25,728 to £38,883 per annum (grade 6 or 7 depending on experience). Salary capped at spinal point 32.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Computer Science,Computer Science

  • Programme Manager (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Commercial Services

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postgraduate Research Studentship: Controlling Self-Organising Behaviours in Robotics: An Evolutionary Computation Approach (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: School of Engineering and Applied Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science

  • Part-time IT Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: MRC Brain Network Dynamics Unit

    Salary: £27,629 to £32,958 per annum (pro-rata) (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Hobday Fellow (Fixed-Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Chemistry

    Salary: £29,301 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Senior Lecturer in Events Management (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Oxford Brookes Business School

    Salary: £39,324 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • Two Professors of Law (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School of Law and Social Justice

    Salary: Competitive and commensurate with experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Graduate Engineer (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: N\A

    Salary: £35,000 Dependent on Experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing

Responds for Jacobs U.k. Limited on Facebook, comments in social nerworks

Read more comments for Jacobs U.k. Limited. Leave a comment for Jacobs U.k. Limited. Profiles of Jacobs U.k. Limited on Facebook and Google+, LinkedIn, MySpace

Location Jacobs U.k. Limited on Google maps

Other similar companies of The United Kingdom as Jacobs U.k. Limited: Katharine Neill Ltd | Recovery Of Goods Centre Limited | Logman Holdings Limited | Fatima (gb) Limited | Best Practice Solutions 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.

Jacobs U.k. Limited is a foreign stock company, located in Wokingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 1180 Eskdale Road Winnersh RG41 5TU Wokingham. Jacobs U.k. Limited was registered on 1991-03-22. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 967,000 GBP, sales per year - less 482,000,000 GBP. Jacobs U.k. Limited is Private Limited Company.
The main activity of Jacobs U.k. Limited is Professional, scientific and technical activities, including 9 other directions. Director of Jacobs U.k. Limited is Alan Alexander Seywright, which was registered at Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU. Products made in Jacobs U.k. Limited were not found. This corporation was registered on 1991-03-22 and was issued with the Register number 02594504 in Wokingham, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Jacobs U.k. Limited, open vacancies, location of Jacobs U.k. Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Jacobs U.k. Limited from yellow pages of The United Kingdom. Find address Jacobs U.k. Limited, phone, email, website credits, responds, Jacobs U.k. Limited job and vacancies, contacts finance sectors Jacobs U.k. Limited