Advanced company searchLink opens in new window

JERSEY OIL LTD

Company number SC319461

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)
10 Dec 2018 AP01 Appointment of Mr Vicary James Gibbs as a director on 13 November 2018
10 Dec 2018 TM01 Termination of appointment of Scott James Richardson Brown as a director on 13 November 2018
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
29 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
05 Dec 2017 CH01 Director's details changed for Mr Scott James Richardson Brown on 5 December 2017
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
29 Jul 2015 MR04 Satisfaction of charge 1 in full
08 Jun 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
17 Nov 2014 AP01 Appointment of Mr Scott James Richardson Brown as a director on 1 November 2014
04 Nov 2014 TM01 Termination of appointment of Mark Nicholas Groves-Gidney as a director on 31 October 2014
04 Nov 2014 TM01 Termination of appointment of Paul Martin Collins as a director on 31 October 2014
05 Jun 2014 AA Full accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
30 May 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
15 Apr 2013 AP01 Appointment of Mr Paul Martin Collins as a director
15 Apr 2013 TM01 Termination of appointment of David Kemp as a director
09 Feb 2013 MG01s Particulars of a mortgage or charge / charge no: 1
30 Oct 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 AD01 Registered office address changed from C/O Mr. Miles Newman/Ms. Isabel Davies Minarloch Ballater Road Aboyne Aberdeenshire AB34 5JE Scotland on 27 April 2012