JERSEY EXPLORATION LTD - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-25 View Report
Persons with significant control. Change date: 2024-03-22. Psc name: Jersey E & P Ltd. 2024-03-25 View Report
Address. Old address: 6 Rubislaw Terrace Aberdeen AB10 1XE. New address: 7 Queens Gardens Aberdeen AB15 4YD. Change date: 2024-03-25. 2024-03-25 View Report
Officers. Change date: 2024-03-22. Officer name: Mr Jason Andrew Benitz. 2024-03-25 View Report
Officers. Officer name: Mr Graham Andrew Forbes. Change date: 2024-03-22. 2024-03-25 View Report
Accounts. Accounts type dormant. 2023-06-29 View Report
Confirmation statement. Statement with updates. 2023-03-28 View Report
Accounts. Accounts type dormant. 2022-08-03 View Report
Confirmation statement. Statement with updates. 2022-05-11 View Report
Officers. Appointment date: 2022-02-24. Officer name: Mr Graham Andrew Forbes. 2022-03-02 View Report
Officers. Termination director company. 2021-11-25 View Report
Officers. Officer name: Vicary James Gibbs. Termination date: 2021-11-20. 2021-11-24 View Report
Officers. Officer name: Mr Jason Andrew Benitz. Appointment date: 2021-11-17. 2021-11-24 View Report
Accounts. Accounts type dormant. 2021-06-11 View Report
Confirmation statement. Statement with updates. 2021-03-22 View Report
Accounts. Accounts type dormant. 2020-11-24 View Report
Confirmation statement. Statement with updates. 2020-04-02 View Report
Accounts. Accounts type dormant. 2019-09-26 View Report
Confirmation statement. Statement with updates. 2019-04-09 View Report
Persons with significant control. Psc name: Trap Oil & Gas Limited. Change date: 2018-05-26. 2019-04-03 View Report
Officers. Officer name: Msp Secretaries Limited. Appointment date: 2019-02-01. 2019-02-15 View Report
Officers. Officer name: John Andrew Church. Termination date: 2019-02-01. 2019-02-15 View Report
Officers. Officer name: Mr Vicary James Gibbs. Appointment date: 2018-11-13. 2018-12-10 View Report
Officers. Termination date: 2018-11-13. Officer name: Scott James Richardson Brown. 2018-12-10 View Report
Accounts. Accounts type dormant. 2018-09-24 View Report
Resolution. Description: Resolutions. 2018-05-25 View Report
Confirmation statement. Statement with updates. 2018-03-29 View Report
Officers. Change date: 2017-12-05. Officer name: Mr Scott James Richardson Brown. 2017-12-05 View Report
Accounts. Accounts type dormant. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Accounts. Accounts type full. 2016-10-07 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Mortgage. Charge number: 1. 2015-07-29 View Report
Accounts. Accounts type full. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Officers. Appointment date: 2014-11-01. Officer name: Mr Scott James Richardson Brown. 2014-11-17 View Report
Officers. Termination date: 2014-10-31. Officer name: Mark Nicholas Groves-Gidney. 2014-11-04 View Report
Officers. Termination date: 2014-10-31. Officer name: Paul Martin Collins. 2014-11-04 View Report
Accounts. Accounts type full. 2014-06-05 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Accounts. Accounts type full. 2013-05-30 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Officers. Officer name: Mr Paul Martin Collins. 2013-04-15 View Report
Officers. Officer name: David Kemp. 2013-04-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-02-09 View Report
Accounts. Accounts type full. 2012-10-30 View Report
Address. Change date: 2012-04-27. Old address: C/O Mr M Newman Minarloch Ballater Road Aboyne Aberdeenshire AB34 5JE Scotland. 2012-04-27 View Report
Annual return. With made up date full list shareholders. 2012-04-05 View Report
Auditors. Auditors resignation company. 2011-08-08 View Report
Officers. Officer name: Mr David Miller Kemp. 2011-07-27 View Report