Ringway Jacobs Limited HORSHAM


Ringway Jacobs started in year 2005 as Private Limited Company with registration number 05576465. The Ringway Jacobs company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Horsham at Albion House. Postal code: RH12 2RW.

At present there are 9 directors in the the firm, namely Sally M., Alexander L. and Richard S. and others. In addition one secretary - Layla C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CM1 1JR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1106707 . It is located at Brunswick Wharf, Brook Street, Congleton with a total of 24 cars. It has two locations in the UK.

Ringway Jacobs Limited Address / Contact

Office Address Albion House
Office Address2 Springfield Road
Town Horsham
Post code RH12 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05576465
Date of Incorporation Wed, 28th Sep 2005
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sally M.

Position: Director

Appointed: 26 October 2023

Alexander L.

Position: Director

Appointed: 01 December 2022

Richard S.

Position: Director

Appointed: 03 October 2022

Layla C.

Position: Secretary

Appointed: 31 August 2022

Philip H.

Position: Director

Appointed: 01 July 2021

Alexandre P.

Position: Director

Appointed: 19 April 2021

Mark D.

Position: Director

Appointed: 29 March 2018

Philippe S.

Position: Director

Appointed: 01 January 2018

John M.

Position: Director

Appointed: 28 September 2016

Scott W.

Position: Director

Appointed: 28 September 2005

James N.

Position: Director

Appointed: 01 December 2022

Resigned: 26 October 2023

James N.

Position: Director

Appointed: 09 December 2020

Resigned: 03 October 2022

Christophe F.

Position: Director

Appointed: 01 September 2018

Resigned: 01 February 2021

Hugh M.

Position: Director

Appointed: 21 November 2017

Resigned: 01 December 2022

David C.

Position: Director

Appointed: 25 May 2017

Resigned: 09 December 2020

Michael O.

Position: Director

Appointed: 18 April 2017

Resigned: 30 June 2021

Brendan W.

Position: Director

Appointed: 24 October 2016

Resigned: 23 March 2017

Viplash G.

Position: Director

Appointed: 03 September 2015

Resigned: 29 March 2018

Michael N.

Position: Director

Appointed: 03 December 2013

Resigned: 10 July 2017

Jeffrey K.

Position: Director

Appointed: 21 February 2012

Resigned: 01 May 2014

Gregoire B.

Position: Director

Appointed: 01 August 2011

Resigned: 01 September 2018

Alan S.

Position: Director

Appointed: 27 April 2010

Resigned: 03 September 2015

Robert D.

Position: Director

Appointed: 24 February 2010

Resigned: 07 November 2017

David B.

Position: Director

Appointed: 22 April 2009

Resigned: 31 December 2017

William T.

Position: Director

Appointed: 01 January 2009

Resigned: 22 October 2016

Ian M.

Position: Director

Appointed: 01 January 2009

Resigned: 27 April 2010

David L.

Position: Director

Appointed: 07 August 2008

Resigned: 31 December 2013

Patrick S.

Position: Director

Appointed: 01 January 2008

Resigned: 31 May 2009

Leon P.

Position: Director

Appointed: 19 December 2007

Resigned: 24 October 2016

Susan L.

Position: Secretary

Appointed: 01 October 2007

Resigned: 31 August 2022

Michael H.

Position: Director

Appointed: 30 May 2007

Resigned: 01 January 2010

Mark W.

Position: Director

Appointed: 25 May 2007

Resigned: 31 December 2008

Robert B.

Position: Director

Appointed: 28 March 2007

Resigned: 18 September 2008

William B.

Position: Director

Appointed: 28 March 2007

Resigned: 08 November 2007

David L.

Position: Director

Appointed: 28 March 2007

Resigned: 31 December 2007

Francois A.

Position: Director

Appointed: 28 March 2007

Resigned: 31 July 2011

David C.

Position: Director

Appointed: 01 January 2006

Resigned: 01 January 2009

Roger P.

Position: Director

Appointed: 28 September 2005

Resigned: 31 March 2007

Robin W.

Position: Secretary

Appointed: 28 September 2005

Resigned: 01 October 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2005

Resigned: 28 September 2005

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Vinci Construction Holding Limited from Watford, England. This PSC is classified as "a limited liability company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jacobs Uk Limited that put Wokingham, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Eurovia Uk Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited liability", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Vinci Construction Holding Limited

Astral House Imperial Way, Watford, WD24 4WW, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 03365601
Notified on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Jacobs Uk Limited

1180 Eskdale Road, Winnersh, Wokingham, RG41 5TU, England

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 2594504
Notified on 3 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Eurovia Uk Limited

Albion House Springfield Road, Horsham, RH12 2RW, England

Legal authority England And Wales
Legal form Limited Liability
Country registered Uk
Place registered Companies House England And Wales
Registration number 2884116
Notified on 31 December 2016
Ceased on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Jacobs Uk Limited

95 Bothwell Street, Glasgow, G2 7HX, Scotland

Legal authority Scottish
Legal form Limited Liability
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc141100
Notified on 31 December 2016
Ceased on 3 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Transport Operator Data

Brunswick Wharf
Address Brook Street
City Congleton
Post code CW12 1RH
Vehicles 14
Wardle Depot
Address Green Lane , Wardle
City Nantwich
Post code CW5 6DB
Vehicles 10

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (43 pages)

Company search

Advertisements