JERSEY EXPLORATION LTD
Overview
| Company Name | JERSEY EXPLORATION LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC319459 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JERSEY EXPLORATION LTD?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is JERSEY EXPLORATION LTD located?
| Registered Office Address | 7 Queens Gardens AB15 4YD Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JERSEY EXPLORATION LTD?
| Company Name | From | Until |
|---|---|---|
| TRAP EXPLORATION (UK) LIMITED | Jul 21, 2011 | Jul 21, 2011 |
| REACH EXPLORATION (UK) LIMITED | Apr 02, 2007 | Apr 02, 2007 |
| PACIFIC SHELF 1421 LIMITED | Mar 26, 2007 | Mar 26, 2007 |
What are the latest accounts for JERSEY EXPLORATION LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JERSEY EXPLORATION LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 22, 2024 |
What are the latest filings for JERSEY EXPLORATION LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 22, 2024 with updates | 4 pages | CS01 | ||
Change of details for Jersey E & P Ltd as a person with significant control on Mar 22, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 6 Rubislaw Terrace Aberdeen AB10 1XE to 7 Queens Gardens Aberdeen AB15 4YD on Mar 25, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Jason Andrew Benitz on Mar 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Graham Andrew Forbes on Mar 22, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Graham Andrew Forbes as a director on Feb 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Vicary James Gibbs as a director on Nov 20, 2021 | 1 pages | TM01 | ||
Appointment of Mr Jason Andrew Benitz as a director on Nov 17, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 22, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 26, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 26, 2019 with updates | 4 pages | CS01 | ||
Change of details for Trap Oil & Gas Limited as a person with significant control on May 26, 2018 | 2 pages | PSC05 | ||
Appointment of Msp Secretaries Limited as a secretary on Feb 01, 2019 | 2 pages | AP04 | ||
Who are the officers of JERSEY EXPLORATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MSP CORPORATE SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27/28 England |
| 253540380001 | ||||||||||
| BENITZ, Jason Andrew | Director | Queens Gardens AB15 4YD Aberdeen 7 Scotland | Jersey | British | 289864450001 | |||||||||
| FORBES, Graham Andrew | Director | Queens Gardens AB15 4YD Aberdeen 7 Scotland | United Kingdom | British | 274696180001 | |||||||||
| CHURCH, John Andrew | Secretary | The Triangle Ng2 Business Park NG2 1AE Nottingham 10 United Kingdom | 161886330001 | |||||||||||
| NEWMAN, Miles | Secretary | Burn O'Bennie Road AB31 5ZU Banchory Banchory Business Centre Aberdeenshire Scotland | 148212590001 | |||||||||||
| MD SECRETARIES LIMITED | Secretary | Pacific House 70 Wellington Street G2 6SB Glasgow | 117456920001 | |||||||||||
| MD SECRETARIES LIMITED | Secretary | 70 Wellington Street G2 6SB Glasgow Pacific House | 117456920001 | |||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| COLLINS, Paul Martin | Director | The Triangle Ng2 Business Park NG2 1AE Nottingham 10 United Kingdom | England | British | 128750020002 | |||||||||
| DAVIES, Isabel Naomi | Director | Ballater Road AB34 5JE Aboyne Minarloch Aberdeenshire United Kingdom | Scotland | British | 80613970002 | |||||||||
| GIBBS, Vicary James | Director | The Triangle Ng2 Business Park NG2 1AE Nottingham 10 Nottinghamshire England | England | British | 233925240001 | |||||||||
| GROVES-GIDNEY, Mark Nicholas | Director | The Triangle Ng2 Business Park NG2 1AE Nottingham 10 Nottinghamshire United Kingdom | England | British | 161894780001 | |||||||||
| KEMP, David Miller | Director | The Triangle Ng2 Business Park NG2 1AE Nottingham 10 Nottinghamshire United Kingdom | Scotland | British | 137890440001 | |||||||||
| NEWMAN, Miles St John | Director | Ballater Road AB34 5JE Aboyne Minarloch Aberdeenshire | Scotland | British | 77233850004 | |||||||||
| RICHARDSON BROWN, Scott James | Director | Ng2 Business Park NG2 1AE Nottingham 10 The Triangle Nottinghamshire England | United Kingdom | British | 301768610001 | |||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of JERSEY EXPLORATION LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jersey E & P Ltd | Apr 06, 2016 | Queens Gardens AB15 4YD Aberdeen 7 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0