Jersey Petroleum Ltd NOTTINGHAM


Jersey Petroleum started in year 2008 as Private Limited Company with registration number 06490608. The Jersey Petroleum company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Nottingham at 10 The Triangle. Postal code: NG2 1AE. Since 2018-05-25 Jersey Petroleum Ltd is no longer carrying the name Trap Oil.

The company has 2 directors, namely Graham F., Jason B.. Of them, Jason B. has been with the company the longest, being appointed on 25 August 2018 and Graham F. has been with the company for the least time - from 24 February 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jersey Petroleum Ltd Address / Contact

Office Address 10 The Triangle
Office Address2 Ng2 Business Park
Town Nottingham
Post code NG2 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06490608
Date of Incorporation Thu, 31st Jan 2008
Industry Support activities for petroleum and natural gas extraction
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Graham F.

Position: Director

Appointed: 24 February 2022

Msp Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 February 2019

Jason B.

Position: Director

Appointed: 25 August 2018

Vicary G.

Position: Director

Appointed: 13 November 2018

Resigned: 20 November 2021

Ronald L.

Position: Director

Appointed: 01 October 2015

Resigned: 20 November 2021

Scott R.

Position: Director

Appointed: 01 November 2014

Resigned: 13 November 2018

Martin D.

Position: Director

Appointed: 29 May 2014

Resigned: 01 October 2015

John C.

Position: Secretary

Appointed: 10 February 2011

Resigned: 01 February 2019

Peter S.

Position: Director

Appointed: 05 January 2009

Resigned: 10 October 2009

Trebor J.

Position: Director

Appointed: 09 November 2008

Resigned: 10 February 2011

David K.

Position: Director

Appointed: 02 June 2008

Resigned: 10 February 2011

John C.

Position: Director

Appointed: 14 May 2008

Resigned: 10 February 2011

Bondlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 17 March 2008

Resigned: 10 February 2011

Paul C.

Position: Director

Appointed: 28 February 2008

Resigned: 31 October 2014

Peter S.

Position: Director

Appointed: 31 January 2008

Resigned: 28 February 2008

Paul B.

Position: Secretary

Appointed: 31 January 2008

Resigned: 28 February 2008

Mark G.

Position: Director

Appointed: 31 January 2008

Resigned: 31 October 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Jersey North Sea Holdings Ltd from Nottingham, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jersey North Sea Holdings Ltd

10 The Triangle Ng2 Business Park, Nottingham, NG2 1AE, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 06451896
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Trap Oil May 25, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand87 219112 927
Current Assets368 049115 914
Debtors280 8302 987
Other Debtors280 8302 987
Other
Accrued Liabilities62 0004 919
Accumulated Amortisation Impairment Intangible Assets175 241 
Accumulated Depreciation Impairment Property Plant Equipment30 994 
Administrative Expenses1 336 9831 150 394
Amounts Owed To Group Undertakings68 169 36973 594 328
Comprehensive Income Expense984 492-1 859 491
Cost Inventories Recognised As Expense Gross14 478613 850
Cost Sales14 478613 850
Creditors69 948 38374 504 369
Depreciation Expense Property Plant Equipment372 
Fixed Assets1 357 9594 306 589
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-4 980-8 790
Gross Profit Loss-14 478-613 850
Intangible Assets1 357 9594 306 589
Intangible Assets Gross Cost1 533 2004 481 830
Interest Payable Similar Charges Finance Costs105 604107 284
Number Shares Issued Fully Paid 77 050
Operating Profit Loss1 090 096-1 752 207
Other Creditors556 153755 917
Other Operating Expenses Format1-2 441 557-12 037
Other Operating Income Format12 441 55712 037
Par Value Share 1
Profit Loss984 492-1 859 491
Profit Loss On Ordinary Activities Before Tax984 492-1 859 491
Property Plant Equipment Gross Cost30 994 
Total Additions Including From Business Combinations Intangible Assets 2 948 630
Total Liabilities1 726 0084 422 503
Trade Creditors Trade Payables1 160 861149 205

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 8th, July 2023
Free Download (20 pages)

Company search

Advertisements