Background WavePink WaveYellow Wave

JERSEY V&C LTD (10853027)

JERSEY V&C LTD (10853027) is an active UK company. incorporated on 6 July 2017. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. JERSEY V&C LTD has been registered for 8 years. Current directors include BENITZ, Jason Andrew, FORBES, Graham Andrew.

Company Number
10853027
Status
active
Type
ltd
Incorporated
6 July 2017
Age
8 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BENITZ, Jason Andrew, FORBES, Graham Andrew
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERSEY V&C LTD

JERSEY V&C LTD is an active company incorporated on 6 July 2017 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. JERSEY V&C LTD was registered 8 years ago.(SIC: 06100)

Status

active

Active since 8 years ago

Company No

10853027

LTD Company

Age

8 Years

Incorporated 6 July 2017

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

CIECO V&C (UK) LIMITED
From: 6 July 2017To: 9 April 2021
Contact
Address

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

Previous Addresses

10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE England
From: 8 April 2021To: 6 August 2024
The Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 6 July 2017To: 8 April 2021
Timeline

39 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Apr 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Aug 20
Funding Round
Nov 20
Director Left
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
25
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 06 Apr 2021

BENITZ, Jason Andrew

Active
Shelton Street, LondonWC2H 9JQ
Born July 1976
Director
Appointed 06 Apr 2021

FORBES, Graham Andrew

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

GIBBS, Vicary James

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1973
Director
Appointed 06 Apr 2021
Resigned 20 Nov 2021

IMAMURA, Hisamichi

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1963
Director
Appointed 06 Jul 2017
Resigned 11 Mar 2020

LANSDELL, Ronald John

Resigned
The Triangle, NottinghamNG2 1AE
Born March 1951
Director
Appointed 06 Apr 2021
Resigned 20 Nov 2021

MORI, Toshiyuki

Resigned
20 Primrose Street, LondonEC2A 2EW
Born January 1963
Director
Appointed 06 Jul 2017
Resigned 31 Mar 2018

OTA, Tomoyuki

Resigned
The Triangle, NottinghamNG2 1AE
Born September 1975
Director
Appointed 11 Mar 2020
Resigned 06 Apr 2021

YAMADA, Tetsuya

Resigned
The Triangle, NottinghamNG2 1AE
Born July 1966
Director
Appointed 01 Apr 2018
Resigned 06 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Crow Hill Drive, MansfieldNG19 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2021
1-3, Umeda 3-Chome, Kita-Ku5308448

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2017
Ceased 06 Apr 2021
Fundings
Financials
Latest Activities

Filing History

67

Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Resolution
9 April 2021
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
8 April 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 March 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Resolution
25 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 May 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Change To A Person With Significant Control
30 November 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Resolution
18 August 2017
RESOLUTIONSResolutions
Incorporation Company
6 July 2017
NEWINCIncorporation