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.
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 |
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 |
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 |