JERSEY PETROLEUM LTD - NOTTINGHAM
Company Profile | Company Filings |
Overview
JERSEY PETROLEUM LTD is a Private Limited Company from NOTTINGHAM and has the status: Active.
JERSEY PETROLEUM LTD was incorporated 16 years ago on 31/01/2008 and has the registered number: 06490608. The accounts status is SMALL and accounts are next due on 30/09/2024.
JERSEY PETROLEUM LTD was incorporated 16 years ago on 31/01/2008 and has the registered number: 06490608. The accounts status is SMALL and accounts are next due on 30/09/2024.
JERSEY PETROLEUM LTD - NOTTINGHAM
This company is listed in the following categories:
06100 - Extraction of crude petroleum
06100 - Extraction of crude petroleum
06200 - Extraction of natural gas
09100 - Support activities for petroleum and natural gas extraction
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 THE TRIANGLE
NOTTINGHAM
NOTTINGHAMSHIRE
NG2 1AE
This Company Originates in : United Kingdom
Previous trading names include:
TRAP OIL LTD (until 25/05/2018)
TRAP OIL LTD (until 25/05/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MSP CORPORATE SERVICES LIMITED | Corporate Secretary | 2019-02-01 | CURRENT | ||
GRAHAM ANDREW FORBES | Sep 1970 | British | Director | 2022-02-24 | CURRENT |
MR JASON ANDREW BENITZ | Jul 1976 | British | Director | 2018-08-25 | CURRENT |
MR VICARY JAMES GIBBS | May 1973 | British | Director | 2018-11-13 UNTIL 2021-11-20 | RESIGNED |
MR JOHN ANDREW CHURCH | Secretary | 2011-02-10 UNTIL 2019-02-01 | RESIGNED | ||
PAUL WARREN BATHURST | British | Secretary | 2008-01-31 UNTIL 2008-02-28 | RESIGNED | |
MR MARTIN JEREMY DAVID | Jan 1953 | British | Director | 2014-05-29 UNTIL 2015-10-01 | RESIGNED |
DR PETER ADRIAN SMITH | May 1946 | British | Director | 2008-01-31 UNTIL 2008-02-28 | RESIGNED |
DR PETER ADRIAN SMITH | May 1946 | British | Director | 2009-01-05 UNTIL 2009-10-10 | RESIGNED |
MR SCOTT JAMES RICHARDSON BROWN | Nov 1975 | British | Director | 2014-11-01 UNTIL 2018-11-13 | RESIGNED |
JOHN ANDREW CHURCH | British | Director | 2008-05-14 UNTIL 2011-02-10 | RESIGNED | |
MR PAUL MARTIN COLLINS | Nov 1959 | British | Director | 2008-02-28 UNTIL 2014-10-31 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2008-01-31 UNTIL 2008-02-01 | RESIGNED | ||
MR MARK NICHOLAS GROVES GIDNEY | Dec 1958 | British | Director | 2008-01-31 UNTIL 2014-10-31 | RESIGNED |
MR TREBOR ELWYN JONES | Sep 1956 | British | Director | 2008-11-09 UNTIL 2011-02-10 | RESIGNED |
MR DAVID MILLER KEMP | Mar 1970 | British | Director | 2008-06-02 UNTIL 2011-02-10 | RESIGNED |
MR RONALD JOHN LANSDELL | Mar 1951 | British | Director | 2015-10-01 UNTIL 2021-11-20 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2008-01-31 UNTIL 2008-02-01 | RESIGNED | ||
BONDLAW SECRETARIES LIMITED | Corporate Secretary | 2008-03-17 UNTIL 2011-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jersey North Sea Holdings Ltd | 2016-04-06 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Jersey Petroleum Ltd - Limited company accounts 18.2 | 2019-10-01 | 31-12-2018 | £112,927 Cash £-70,081,866 equity |