- Company Overview for JERSEY PETROLEUM LTD (06490608)
- Filing history for JERSEY PETROLEUM LTD (06490608)
- People for JERSEY PETROLEUM LTD (06490608)
- Charges for JERSEY PETROLEUM LTD (06490608)
- More for JERSEY PETROLEUM LTD (06490608)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
25 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
15 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
14 Feb 2013 | CH01 | Director's details changed for Paul Martin Collins on 24 November 2011 | |
14 Feb 2013 | CH01 | Director's details changed for Paul Martin Collins on 30 November 2012 | |
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
24 Nov 2011 | CH01 | Director's details changed for Paul Martin Collins on 24 November 2011 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Apr 2011 | TM02 | Termination of appointment of Bondlaw Secretaries Limited as a secretary | |
14 Apr 2011 | TM01 | Termination of appointment of David Kemp as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Peter Smith as a director | |
14 Apr 2011 | TM01 | Termination of appointment of John Church as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Trebor Jones as a director | |
14 Apr 2011 | TM01 | Termination of appointment of David Kemp as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Peter Smith as a director | |
14 Apr 2011 | AP03 | Appointment of Mr John Andrew Church as a secretary | |
14 Apr 2011 | TM02 | Termination of appointment of Bondlaw Secretaries Limited as a secretary | |
14 Apr 2011 | AD01 | Registered office address changed from , 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA on 14 April 2011 |