Advanced company searchLink opens in new window

JERSEY EXPLORATION LTD

Company number SC319459

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)
25 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
25 Mar 2024 PSC05 Change of details for Jersey E & P Ltd as a person with significant control on 22 March 2024
25 Mar 2024 AD01 Registered office address changed from 6 Rubislaw Terrace Aberdeen AB10 1XE to 7 Queens Gardens Aberdeen AB15 4YD on 25 March 2024
25 Mar 2024 CH01 Director's details changed for Mr Jason Andrew Benitz on 22 March 2024
25 Mar 2024 CH01 Director's details changed for Mr Graham Andrew Forbes on 22 March 2024
29 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
03 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 22 March 2022 with updates
02 Mar 2022 AP01 Appointment of Mr Graham Andrew Forbes as a director on 24 February 2022
25 Nov 2021 TM01 Termination of appointment of a director
24 Nov 2021 TM01 Termination of appointment of Vicary James Gibbs as a director on 20 November 2021
24 Nov 2021 AP01 Appointment of Mr Jason Andrew Benitz as a director on 17 November 2021
11 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
24 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
03 Apr 2019 PSC05 Change of details for Trap Oil & Gas Limited as a person with significant control on 26 May 2018
15 Feb 2019 AP04 Appointment of Msp Secretaries Limited as a secretary on 1 February 2019
15 Feb 2019 TM02 Termination of appointment of John Andrew Church as a secretary on 1 February 2019
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