JERSEY OIL AND GAS PLC
NOTTINGHAM TRAP OIL GROUP PLC

Hellopages » Nottinghamshire » Nottingham » NG2 1AE

Company number 07503957
Status Active
Incorporation Date 24 January 2011
Company Type Public Limited Company
Address 10 THE TRIANGLE, NG2 BUSINESS PARK, NOTTINGHAM, NG2 1AE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities . The most likely internet sites of JERSEY OIL AND GAS PLC are www.jerseyoilandgas.co.uk, and www.jersey-oil-and-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Jersey Oil and Gas Plc is a Public Limited Company. The company registration number is 07503957. Jersey Oil and Gas Plc has been working since 24 January 2011. The present status of the company is Active. The registered address of Jersey Oil and Gas Plc is 10 The Triangle Ng2 Business Park Nottingham Ng2 1ae. . CHURCH, John Andrew is a Secretary of the company. BENITZ, Jason Andrew is a Director of the company. LANSDELL, Ronald John is a Director of the company. MOXON, Frank Hoyt is a Director of the company. RICHARDSON BROWN, Scott James is a Director of the company. STANTON, Marcus John Gregory is a Director of the company. Director BRAGG, Simon William has been resigned. Director CHURCH, John Andrew has been resigned. Director COLLINS, Paul Martin has been resigned. Director DAVID, Martin Jeremy has been resigned. Director GIDNEY, Mark Nicholas Groves has been resigned. Director JONES, Trebor Elwyn has been resigned. Director KEMP, David Miller has been resigned. Director NEWMAN, Miles St John has been resigned. Director SMITH, Peter Adrian, Dr has been resigned. Director WATTS, Kevin Paul has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CHURCH, John Andrew
Appointed Date: 24 January 2011

Director
BENITZ, Jason Andrew
Appointed Date: 14 August 2015
49 years old

Director
LANSDELL, Ronald John
Appointed Date: 14 August 2015
74 years old

Director
MOXON, Frank Hoyt
Appointed Date: 01 October 2015
59 years old

Director
RICHARDSON BROWN, Scott James
Appointed Date: 03 June 2013
49 years old

Director
STANTON, Marcus John Gregory
Appointed Date: 08 February 2011
71 years old

Resigned Directors

Director
BRAGG, Simon William
Resigned: 11 August 2014
Appointed Date: 01 May 2014
61 years old

Director
CHURCH, John Andrew
Resigned: 30 June 2011
Appointed Date: 24 January 2011
71 years old

Director
COLLINS, Paul Martin
Resigned: 31 October 2014
Appointed Date: 08 February 2011
65 years old

Director
DAVID, Martin Jeremy
Resigned: 29 May 2014
Appointed Date: 26 May 2011
72 years old

Director
GIDNEY, Mark Nicholas Groves
Resigned: 31 October 2014
Appointed Date: 24 January 2011
66 years old

Director
JONES, Trebor Elwyn
Resigned: 01 October 2015
Appointed Date: 08 February 2011
69 years old

Director
KEMP, David Miller
Resigned: 12 April 2013
Appointed Date: 08 February 2011
55 years old

Director
NEWMAN, Miles St John
Resigned: 29 May 2014
Appointed Date: 05 July 2011
63 years old

Director
SMITH, Peter Adrian, Dr
Resigned: 26 May 2011
Appointed Date: 08 February 2011
79 years old

Director
WATTS, Kevin Paul
Resigned: 01 May 2014
Appointed Date: 08 February 2011
66 years old

JERSEY OIL AND GAS PLC Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Jun 2016
Group of companies' accounts made up to 31 December 2015
06 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

04 Jan 2016
Annual return made up to 31 December 2015 no member list
Statement of capital on 2016-01-04
  • GBP 83,914.77

09 Dec 2015
Director's details changed for Mr Frank Hoyt Moxon on 9 December 2015
...
... and 53 more events
23 Feb 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

14 Feb 2011
Current accounting period shortened from 31 January 2012 to 31 December 2011
11 Feb 2011
Commence business and borrow
11 Feb 2011
Trading certificate for a public company
24 Jan 2011
Incorporation

JERSEY OIL AND GAS PLC Charges

29 January 2013
Share mortgage
Delivered: 6 February 2013
Status: Satisfied on 8 April 2015
Persons entitled: General Electric Capital Corporation as Trustee for Itself and Each of the Other Finance Parties (The Security Trustee)
Description: The subsidiary shares being 6,192 a ordinary shares of…
29 January 2013
Debenture
Delivered: 6 February 2013
Status: Satisfied on 8 April 2015
Persons entitled: General Electric Capital Corporation as Trustee for Itself and Each of the Other Finance Parties (The Security Trustee)
Description: Fixed charge, the accounts, all accounts proceeds, each…
28 January 2013
Share pledge
Delivered: 12 February 2013
Status: Satisfied on 8 April 2015
Persons entitled: General Electric Capital Corporation for Itself and as Security Trustee for Each of the Finance Parties (The "Security Trustee")
Description: All of its right, title and interest in the existing shares…