About

Registered Number: 06451896
Date of Incorporation: 12/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 10 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

 

Based in Nottingham, Jersey North Sea Holdings Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". This company has 3 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JERSEY OIL AND GAS PLC 01 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BONDLAW SECRETARIES LIMITED 17 March 2008 10 February 2011 1
CHURCH, John Andrew 10 February 2011 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AP01 - Appointment of director 10 October 2019
AA - Annual Accounts 30 September 2019
AP04 - Appointment of corporate secretary 15 February 2019
TM02 - Termination of appointment of secretary 15 February 2019
CS01 - N/A 21 December 2018
CH02 - Change of particulars for corporate director 21 December 2018
AP01 - Appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
AA - Annual Accounts 01 October 2018
RESOLUTIONS - N/A 25 May 2018
CS01 - N/A 19 December 2017
CH01 - Change of particulars for director 05 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 16 December 2015
MR04 - N/A 29 July 2015
MR04 - N/A 29 July 2015
AA - Annual Accounts 11 June 2015
AP02 - Appointment of corporate director 28 April 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 03 June 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 31 October 2012
MG01 - Particulars of a mortgage or charge 10 July 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
AP03 - Appointment of secretary 13 April 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 20 January 2011
SH01 - Return of Allotment of shares 20 January 2011
SH01 - Return of Allotment of shares 20 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 19 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
363a - Annual Return 12 January 2009
RESOLUTIONS - N/A 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
123 - Notice of increase in nominal capital 23 July 2008
287 - Change in situation or address of Registered Office 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
287 - Change in situation or address of Registered Office 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
NEWINC - New incorporation documents 12 December 2007

Mortgages & Charges

Description Date Status Charge by
Share mortgage 29 January 2013 Fully Satisfied

N/A

Debenture 29 January 2013 Fully Satisfied

N/A

Charge of securities 25 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.