Advanced company searchLink opens in new window

JABEZ ENERGY LTD

Company number 08847684

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
21 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
27 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
31 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
05 Jun 2020 PSC04 Change of details for Mr Adekola Joseph as a person with significant control on 5 June 2020
03 Jul 2019 AA Micro company accounts made up to 31 January 2019
03 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
18 Jun 2018 AA Micro company accounts made up to 31 January 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
31 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
01 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
27 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
03 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
02 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Mar 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
14 Oct 2014 CERTNM Company name changed jabez oil and gas LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-01
24 Sep 2014 AD01 Registered office address changed from 6 Newtoncombe Rise West Drayton Middlesex UB7 8QE England to 10 Royal Lane West Drayton Middlesex UB7 8DL on 24 September 2014
23 Sep 2014 CONNOT Change of name notice
16 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-16
  • GBP 1