Background WavePink WaveYellow Wave

JERSEY NORTH SEA HOLDINGS LTD (06451896)

JERSEY NORTH SEA HOLDINGS LTD (06451896) is an active UK company. incorporated on 12 December 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JERSEY NORTH SEA HOLDINGS LTD has been registered for 18 years. Current directors include BENITZ, Jason Andrew, FORBES, Graham Andrew, JERSEY OIL AND GAS PLC.

Company Number
06451896
Status
active
Type
ltd
Incorporated
12 December 2007
Age
18 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENITZ, Jason Andrew, FORBES, Graham Andrew, JERSEY OIL AND GAS PLC
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERSEY NORTH SEA HOLDINGS LTD

JERSEY NORTH SEA HOLDINGS LTD is an active company incorporated on 12 December 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JERSEY NORTH SEA HOLDINGS LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06451896

LTD Company

Age

18 Years

Incorporated 12 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

PREDATOR OIL LTD
From: 12 December 2007To: 25 May 2018
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

10 the Triangle Ng2 Business Park Nottingham NG2 1AE
From: 12 April 2011To: 6 August 2024
39-49 Commercial Road Southampton Hampshire SO15 1GA
From: 12 December 2007To: 12 April 2011
Timeline

15 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Jan 11
Funding Round
Jan 11
Director Left
Apr 11
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Oct 19
Director Left
Nov 21
Director Joined
Mar 22
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 01 Feb 2019

BENITZ, Jason Andrew

Active
Shelton Street, LondonWC2H 9JQ
Born July 1976
Director
Appointed 10 Sept 2019

FORBES, Graham Andrew

Active
Shelton Street, LondonWC2H 9JQ
Born September 1970
Director
Appointed 24 Feb 2022

JERSEY OIL AND GAS PLC

Active
Shelton Street, LondonWC2H 9JQ
Corporate director
Appointed 01 Apr 2015

BATHURST, Paul Warren

Resigned
Brandfold, CranbrookTN17 1JJ
Secretary
Appointed 12 Dec 2007
Resigned 28 Feb 2008

CHURCH, John Andrew

Resigned
Old Grantham Road, NottinghamNG13 9FR
Secretary
Appointed 10 Feb 2011
Resigned 01 Feb 2019

BONDLAW SECRETARIES LIMITED

Resigned
Commercial Road, SouthamptonSO15 1GA
Corporate secretary
Appointed 17 Mar 2008
Resigned 10 Feb 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Dec 2007
Resigned 13 Dec 2007

COLLINS, Paul Martin

Resigned
The Triangle, NottinghamNG2 1AE
Born November 1959
Director
Appointed 05 Mar 2008
Resigned 31 Oct 2014

EDWARDS, Alan David

Resigned
10 Cuckoo Hill Drive, PinnerHA5 3PF
Born March 1949
Director
Appointed 12 Dec 2007
Resigned 10 Feb 2011

GIBBS, Vicary James

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1973
Director
Appointed 13 Nov 2018
Resigned 20 Nov 2021

GROVES GIDNEY, Mark Nicholas

Resigned
Main Road, Hadlow DownTN22 4ER
Born December 1958
Director
Appointed 12 Dec 2007
Resigned 31 Oct 2014

RICHARDSON BROWN, Scott James

Resigned
Ng2 Business Park, NottinghamNG2 1AE
Born November 1975
Director
Appointed 01 Nov 2014
Resigned 13 Nov 2018

SMITH, Peter Adrian, Dr

Resigned
Walker House, ArundelBN18 9DG
Born May 1946
Director
Appointed 12 Dec 2007
Resigned 28 Feb 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Dec 2007
Resigned 13 Dec 2007

Persons with significant control

1

Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
6 August 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 February 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
21 December 2018
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Resolution
25 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
28 April 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Legacy
7 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
1 February 2013
MG02MG02
Annual Return Company With Made Up Date
4 January 2013
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Legacy
10 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Legacy
12 January 2009
363aAnnual Return
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
123Notice of Increase in Nominal Capital
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
287Change of Registered Office
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
88(2)R88(2)R
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Incorporation Company
12 December 2007
NEWINCIncorporation