24JAN2013 SIP S-8


As filed with the Securities and Exchange Commission on April 2, 2013
Registration No. 333-

SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
____________

FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
____________

JACOBS ENGINEERING GROUP INC.
(Exact name of Registrant as specified in its charter)
Delaware
 
95-4081636
(State or other jurisdiction of incorporation or organization)
 
(IRS Employer Identification No.)

155 North Lake Avenue
Pasadena, California 91101
(626) 578-3500
(Address of principal executive offices)

JACOBS ENGINEERING GROUP INC.
1999 STOCK INCENTIVE PLAN, AS AMENDED AND RESTATED
(Full title of the plan)

John W. Prosser, Jr.
155 North Lake Avenue
Pasadena, California 91101
(626) 578-3500
(Name, address, and telephone number, including area code, of agent for service)

Copies to:
Jeffrey A. LeSage
Gibson, Dunn & Crutcher LLP
333 South Grand Avenue
Los Angeles, CA 90071
(213) 229-7000
Indicate by check-mark whether the Registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer or a smaller reporting company. See the definitions of “large accelerated filer”, “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.
Large accelerated filer
 
x
  
Accelerated filer
 
¨
 
 
 
 
Non-accelerated filer
 
¨
  
Smaller reporting company
 
¨






CALCULATION OF REGISTRATION FEE

Title of securities to be registered
Amount to be registered(1)
Proposed maximum offering price per share(2)
Proposed maximum aggregate
offering price(2)
Amount of registration fee(3)
Common stock, par value $1.00 per share
6,900,000
$54.87
$378,603,000
$51,641.45
(1)
This Registration Statement also covers such indeterminable number of additional shares of common stock of the Registrant as may become issuable to prevent dilution in the event of stock splits, stock dividends or similar transactions pursuant to the terms of the Jacobs Engineering Group Inc. 1999 Stock Incentive Plan, as amended and restated.
(2)
Estimated solely for the purpose of calculating the registration fee pursuant to Rule 457(o) of the Securities Act of 1933, as amended (the “Securities Act”).
(3)
Calculated pursuant to Rule 457(c) and 457(h) of the Securities Act based upon the average of the high and low prices of the common stock, par value $1.00 per share (“Common Stock”), of the Registrant on the New York Stock Exchange on March 26, 2013, which was $54.87.






INTRODUCTION
This Registration Statement on Form S-8 is filed pursuant to General Instruction E to Form S-8 for the purpose of registering an additional 6,900,000 shares of Common Stock of Jacobs Engineering Group Inc., a Delaware corporation, (the “Company” or “Registrant”), issuable to eligible persons under the Jacobs Engineering Group Inc. 1999 Stock Incentive Plan, as amended and restated. In accordance with General Instruction E to Form S-8, the Company hereby incorporates herein by reference the Registration Statements on Form S-8 (No. 333-38974, No. 333-107344, No. 333-123448, and No. 333-157014 filed June 9, 2000, July 25, 2003, March 18, 2005 and January 29, 2009 respectively), filed with the Securities and Exchange Commission, together with all exhibits filed therewith or incorporated therein by reference, and the Company's Annual Report on Form 10-K for the fiscal year ended September 28, 2012, filed with the Securities and Exchange Commission on November 20, 2012, including the financial statements set forth therein.
Item 8. Exhibits.
The Exhibits to this Registration Statement are listed in the Index to Exhibits immediately following the signature pages.





SIGNATURES
Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S‑8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of City of Pasadena, State of California, as of March 28, 2013.
 
 
 
JACOBS ENGINEERING GROUP INC.
 
 
 
By:
 
/S/ Craig L. Martin
 
 
 
 
 
Craig L. Martin
 
 
 
 
 
President, Chief Executive Officer, and Director (Principal Executive Officer)





POWER OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature to this Registration Statement appears below hereby constitutes and appoints Craig L. Martin and John W. Prosser, Jr., and each of them, as such person's true and lawful attorney-in-fact and agent with full power of substitution for such person and in such person's name, place and stead, in any and all capacities, to sign and to file with the Securities and Exchange Commission, any and all amendments and post-effective amendments to this registration statement (including any amendments thereto filed pursuant to Rule 462(b) increasing the number of securities for which registration is sought), with exhibits thereto and other documents in connection therewith, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that each said attorney-in-fact and agent, or any substitute therefor, may lawfully do or cause to be done by virtue thereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
  
Title
 
Date
 
  
DIrector and Chairman of the Board
 
 
Noel G. Watson
  
 
 
 
/S/ Craig L. Martin
 
President, Chief Executive Officer and
Director (Principal Executive Officer)
 
March 28, 2013
Craig L. Martin
  
 
 
 
/S/ Joseph R. Bronson
  
Director
 
March 28, 2013
Joseph R. Bronson
  
 
 
 
/S/ John F. Coyne
  
Director
 
March 28, 2013
John F. Coyne
  
 
 
 
 
  
Director
 
 
Robert C. Davidson, Jr.
  
 
 
 
/S/ Ralph E. Eberhart
  
Director
 
March 28, 2013
Ralph E. Eberhart
  
 
 
 
/S/ Edward V. Fritzky
  
Director
 
March 28, 2013
Edward V. Fritzky
  
 
 
 
/S/ Linda Fayne Levinson
  
Director
 
March 28, 2013
Linda Fayne Levinson
 
 
 
 
/S/ Peter J. Robertson
  
Director
 
March 28, 2013
Peter J. Robertson
  
 
 
 
/S/ Christopher M.T. Thompson
  
Director
 
March 28, 2013
Christopher M.T. Thompson
  
 
 
 
 
  
Director
 
 
Juan Jose Suarez Coppel
  
 
 
 
/S/ John W. Prosser, Jr.
  
Executive Vice President,
Finance and Administration and Treasurer
(Principal Financial Officer)
 
March 28, 2013
John W. Prosser, Jr.
  
 
 
 
/S/ Nazim G. Thawerbhoy
  
Senior Vice President and Controller
(Principal Accounting Officer)
 
March 28, 2013
Nazim G. Thawerbhoy
  
 
 
 





INDEX TO EXHIBITS
Exhibit Number
 
Exhibit
3.1

 
Amended and Restated Certificate of Incorporation of the Registrant. Filed as Exhibit 3.1 to the Registrant's Annual Report on Form 10-K for the year ended September 30, 2012 and incorporated herein by reference.
3.2

 
Amended and Restated Bylaws of the Registrant. Filed as Exhibit 3.1 to the Registrant's Current Report on Form 8-K, filed on April 1, 2013 and incorporated herein by reference.
4.1

 
Jacobs Engineering Group Inc. 1999 Stock Incentive Plan, as amended and restated to date. Filed as Exhibit 10.1 to the Registrant's Current Report on Form 8-K dated January 25, 2013 and incorporated herein by reference.
5.1*

 
Opinion of Gibson, Dunn & Crutcher LLP.
23.1*

 
Consent of Gibson, Dunn & Crutcher LLP (contained in Exhibit 5.1).
23.2*

 
Consent of Ernst & Young LLP, Independent Registered Public Accounting Firm.
24.1*

 
Power of Attorney (contained on signature page hereto).

*    Filed herewith.