Advanced company searchLink opens in new window

JORD ENERGY LIMITED

Company number 09999394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 10 January 2021
04 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 10 January 2020
01 Apr 2019 AD01 Registered office address changed from C/O C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019
20 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 10 January 2019
07 Feb 2018 LIQ02 Statement of affairs
31 Jan 2018 AD01 Registered office address changed from C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS England to C/O C/O the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 31 January 2018
29 Jan 2018 600 Appointment of a voluntary liquidator
29 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-11
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
16 Nov 2017 PSC07 Cessation of Jason William Laing as a person with significant control on 16 November 2017
16 Nov 2017 TM01 Termination of appointment of Jason William Laing as a director on 16 November 2017
25 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
08 Sep 2017 TM01 Termination of appointment of Ian Bruce Goodwin as a director on 8 September 2017
02 Aug 2017 PSC01 Notification of Garry Coulson as a person with significant control on 3 July 2017
02 Aug 2017 PSC01 Notification of Jason William Laing as a person with significant control on 3 July 2017
02 Aug 2017 PSC04 Change of details for Mr Garry Coulson as a person with significant control on 3 July 2017
02 Aug 2017 AP01 Appointment of Mr Jason William Laing as a director on 3 July 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 6
17 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
17 Feb 2017 MR01 Registration of charge 099993940001, created on 16 February 2017
01 Feb 2017 AP01 Appointment of Mr Ian Bruce Goodwin as a director on 1 February 2017
27 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-27
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates