Company NameBS Energy Services Limited
Company StatusDissolved
Company Number01177475
CategoryPrivate Limited Company
Incorporation Date16 July 1974(49 years, 9 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NamesJacobs & Tenvig Offshore Limited and Jacobs Offshore Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(28 years after company formation)
Appointment Duration16 years, 6 months (closed 05 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Secretary NamePeter Timothy James Mason
StatusClosed
Appointed28 November 2017(43 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 05 February 2019)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Paul Robert Jackson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2018(44 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (closed 05 February 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameJulian Raymond Fearne Bolland
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(17 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2000)
RoleShipbroker
Correspondence AddressFarm Cottage Water Lane
Bisley
Woking
Surrey
GU24 9BA
Director NameChristopher Frederick Long
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 October 1995)
RoleShipbroker
Correspondence Address7 Kirkbrae View
Cults
Aberdeen
Aberdeenshire
AB1 9RU
Scotland
Director NameAndrew Michael Glyndwr Williams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(17 years, 2 months after company formation)
Appointment Duration26 years, 1 month (resigned 14 November 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address18a Woodside Avenue
Walton On Thames
Surrey
KT12 5LG
Director NameRichard Alan Pottruff
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(17 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 1992)
RoleAccountant
Correspondence Address55 St James Avenue
Beckenham
Kent
BR3 4HF
Director NameCharles Henry Cundall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(17 years, 2 months after company formation)
Appointment Duration26 years, 1 month (resigned 13 November 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressNeswick Hall
Bainton
Driffield
East Yorkshire
Yo25
Director NameRobert Bruce Donaldson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(17 years, 2 months after company formation)
Appointment Duration25 years, 11 months (resigned 18 August 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Durris
Banchory
Kincardineshire
AB31 3BD
Scotland
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusResigned
Appointed24 September 1991(17 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameThomas Terence Austin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(17 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Director NameMr Thomas David Hayward Young
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(17 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2000)
RoleShipbroker
Correspondence Address33 Sydney Street
London
SW3 6PU
Secretary NameJames Charles Southern
NationalityBritish
StatusResigned
Appointed28 February 1992(17 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 May 1997)
RoleCompany Director
Correspondence Address29 Brookfield Road
Bedford
Bedfordshire
MK41 9LB
Secretary NameThomas Terence Austin
NationalityBritish
StatusResigned
Appointed20 May 1997(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Director NameIain Malcolm Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(26 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 June 2006)
RoleShopbroker Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Winchester Grove
Sevenoaks
Kent
TN13 3BL
Secretary NameMr Derek Edmund Piers Walter
NationalityBritish
StatusResigned
Appointed30 November 2000(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Secretary NameMr James Richard De Villeneuve Kidwell
NationalityBritish
StatusResigned
Appointed01 August 2002(28 years after company formation)
Appointment Duration15 years, 4 months (resigned 28 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMr Denis Andreas Petropoulos
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(34 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 November 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address96 Rivermead Court
Ranelagh Gardens
London
SW6 3SA
Director NameMr Alan Robert William Marsh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(34 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2013)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressMallards
Windsor Lane, Wooburn Green
High Wycombe
Buckinghamshire
HP10 0EG
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(42 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(43 years, 4 months after company formation)
Appointment Duration7 months (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR

Contact

Websitebraemarseascope.com

Location

Registered Address1 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75k at £1Braemar Seascope Group PLC
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

3 January 1985Delivered on: 3 January 1985
Satisfied on: 27 February 1992
Persons entitled: Hambros Bank Limited

Classification: Financial agreement
Secured details: £440,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A) all the company's beneficial interest rights & title in & under the building agreement dated 31/10/84, please see doc M36 for details b) the vessel.
Fully Satisfied
28 December 1984Delivered on: 3 January 1985
Satisfied on: 27 February 1992
Persons entitled: The Secretary of State for Trade and Industry

Classification: A supplemental agreement
Secured details: All moneys due or to become due from the company and/or R. lapthorne company (holdings) limited to the chargee under the terms of the charge.
Particulars: All monies payable to the company in accordance with the terms of the financial agreement or of the deed of covenant the vessel.
Fully Satisfied
28 December 1984Delivered on: 3 January 1985
Satisfied on: 27 February 1992
Persons entitled: Hambros Bank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement.
Particulars: The security fund.
Fully Satisfied
14 September 1984Delivered on: 20 September 1984
Satisfied on: 27 February 1992
Persons entitled: Hambros Bank Limited

Classification: Shiparents agreement
Secured details: All moneys due or to become due from the company and john I jacobs PLC to the chargee under the terms of a financial agreement 14-9-84.
Particulars: Any monies payable to the company in accordance with the terms as defined in the financial agreement please see doc for fuller details & the vessel.
Fully Satisfied
14 September 1984Delivered on: 20 September 1984
Satisfied on: 27 February 1992
Persons entitled: Hambros Bank Limited

Classification: Financial agreement
Secured details: £416,000 and all other moneys due or to become due from the company to the chargee under the terms of the financial agreement 14-9-84.
Particulars: All the company's beneficial interest and all its benefits rights and title in and under the building agreement dated 22-6-84 in relation to the construction and purchase of a coaster k/as yard no 289 the vessel as she is constructed. Please see doc for fuller details.
Fully Satisfied
25 November 1983Delivered on: 30 November 1983
Satisfied on: 26 April 1989
Persons entitled: Hambros Bank Limited

Classification: Deed of covenant
Secured details: £696,000 and all other monies due or to become due from the company and/or john l jacobs PLC to the chargee secured by a mortgage 18-2-83 under the terms of the security documents as defined.
Particulars: The mortgaged premises all as defined in the said deed of covenant.
Fully Satisfied
25 November 1983Delivered on: 30 November 1983
Satisfied on: 26 April 1989
Persons entitled: Hambros Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 25-11-83 and regulated by a financial agreement 18-2-83.
Particulars: 32-64TH shares in the M.V. "moo plover".
Fully Satisfied
29 November 1991Delivered on: 16 December 1991
Satisfied on: 27 February 1992
Persons entitled: Hambros Bank Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from jacobs and partners limited and R. lapthorn and company limited ( the "325" and "328 owners") to the chargee under the "security documents" (as defined).
Particulars: All rights title interest and benefits in and under the ship and insurances.
Fully Satisfied
29 November 1991Delivered on: 16 December 1991
Satisfied on: 27 February 1992
Persons entitled: Hambros Bank Limited

Classification: Third priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee regulated by a financial agreement DATED30TH november 1990, a further financial agreement of even date and a deed of covenant of even date on an account current.
Particulars: 32/64TH shares of and in the M.V. "hoo swan" (see form 395 for full details).
Fully Satisfied
30 November 1990Delivered on: 6 December 1990
Satisfied on: 27 February 1992
Persons entitled:
Hambros Bank Limited
Lloyds Bank PLC

Classification: Third priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargees on an account current supplemental to a deed of even date and this mortgage.
Particulars: 32/64TH shares of and in the M.V. "hoo swan" which ship is registered in the name of the company and R. lapthorn and company limited at the port of london with official number 709744.
Fully Satisfied
30 November 1990Delivered on: 6 December 1990
Satisfied on: 27 February 1992
Persons entitled:
Hambros Bank Limited
Lloyds Bank PLC
Lloyds Bank PLC
Hambros Bank Limited

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargees on an account current supplemental to a deed of covenant of even date and this mortgage.
Particulars: 32/64TH shares of and in the M.V. "hoo tern" which ship is registered in the name of the company and john I. Jacobs PLC at the port of london with official number 705905.
Fully Satisfied
30 November 1990Delivered on: 6 December 1990
Satisfied on: 27 February 1992
Persons entitled:
Hambros Bank Limited
Lloyds Bank PLC
Lloyds Bank PLC
Hambros Bank Limited
Lloyds Bank PLC / "the Mortgagees)
Hambros Bank Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of "the security documents" as defined in the deed of covenant.
Particulars: All the company's rights, title, interest and benefits in and under those particulars as detailed on doc M395 (see doc for full details).
Fully Satisfied
19 January 1989Delivered on: 6 February 1989
Satisfied on: 24 January 1992
Persons entitled: Hambros Bank Limited

Classification: Deed of covenant.
Secured details: £621,170 and all other monies due or to become due from the company to the chargee and/or R. lapthorn and company limited under the security documents defined as a financial agreement dated 28TH dec 84. an agreement deed of charge mortgage and deed of covenant all dated 19TH jan 1989 and any such order documents as may have been or shall be executed.
Particulars: All the company's rifhts, title interests and benefits in and under a) thirty-two sixty-fourth shares of and in M.V. "hoo swan" registered at the port of london under official number 709744. b) the earnings and insurances of the vessel and any compensation payable in respect of requisition for title or order compulsary acquisition of the vessel.
Fully Satisfied
19 January 1989Delivered on: 6 February 1989
Satisfied on: 27 February 1992
Persons entitled: The Secretary of State for Trade and Indsutry.

Classification: Charge
Secured details: All monies due or to become due from the company to and/or R. lapthorn and company limited under the terms of a shipowners agreement dated 28TH dec 1984 as amended by the terms of the said letter to the chargee.
Particulars: A) any moneys whcih may be payable to either of the ocmpany or lapthorn in accordance with terms of clause 13(a) of a deed of covenant dated 19TH january 1989 b) the company's 32/64TH shares in the vessel being "hoo swan" registered at the port of london under official number 709744.
Fully Satisfied
18 February 1983Delivered on: 18 February 1983
Satisfied on: 26 April 1989
Persons entitled: Hambros Bank Limited

Classification: Deed of charge
Secured details: £696,000 & all other monies due or to become due from the company and john I jacobs PLC to the chargee pursuant to a building agreement 30/11/82.
Particulars: The security fund as defined in the deed.
Fully Satisfied
19 January 1989Delivered on: 6 February 1989
Satisfied on: 27 February 1992
Persons entitled: Hambros Bank Limited.

Classification: Deed of covenant
Secured details: All monies due or to become due from the company and/or R. lapthorn & company limited under the security documents defined as a financial agreement dated 19TH jan 1989 and a mortgage and deed of covenant to be executed and any such other documents as may have been or shall be executed to the chargee.
Particulars: All the company's right title, interests and benefits in and under:- a) thirty two sixty-fourth shares of and in M.V. "hoo swan" registered at the port of london under official number 709744. b) the earnings and insurances of the vessel and any compensation payable in respect of registration for title or order comperlsory acquisition of the vessel.
Fully Satisfied
19 January 1989Delivered on: 6 February 1989
Satisfied on: 27 February 1992
Persons entitled: Hambros Bank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the security documents as defined therein.
Particulars: All the company's right title and interest in and to the security fund, standing to the credit of the company's deposit account. A/c no. 102-943-66.
Fully Satisfied
20 January 1989Delivered on: 6 February 1989
Satisfied on: 27 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from to the chargee on an account current under the terms of a financial agreement dated 20/1/89 and a deed of covenant of even date.
Particulars: 32/64TH shares owned by the company in M. V. "hoo tern" registered at the port of london on under official no: 705905.
Fully Satisfied
19 January 1989Delivered on: 6 February 1989
Satisfied on: 27 February 1992
Persons entitled: Hambros Bank Limited

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from jacobs and partners LTD and R. lapthorn and company LTD to the chargee on an account current under the terms of a financial agreement dated 19/1/89 and a deed of covenant of even date.
Particulars: 32/64TH shares of and in M. V. "hoo swan" registered at the port of london under official no: 709744.
Fully Satisfied
19 January 1989Delivered on: 6 February 1989
Satisfied on: 27 February 1992
Persons entitled: Hambros Bank Limited

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 28/12/84 as supplemented and amended by an agreement dated 19.1.89 and a deed of covenant dated 19/1/89.
Particulars: 32/64TH shares of and in M.V. "hoo swan" registered at the port of london under official no: 709744.
Fully Satisfied
20 January 1989Delivered on: 6 February 1989
Satisfied on: 27 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the security documents as defined in the deed.
Particulars: All the companys rights, title, interests and benefits in and under:- M.V. "hoo tern" official number 705905 earnings and insurances.
Fully Satisfied
27 January 1986Delivered on: 30 January 1986
Satisfied on: 27 February 1992
Persons entitled: Hambros Bank Limited

Classification: Deed of covenant.
Secured details: £880,000 and all monies due or to become due from the company to the chargee under the terms of a financial agreement dated 28.12.84 and the charge.
Particulars: All the companys rights title interest and benefits in & under (a) M. V. "hoo swan" registered at the part of london. Official no. 709744 (b) the earnings and assurances of the vessel any acompersation payable in respect of registration of title or other compulsery acquisition of the vessel.
Fully Satisfied
24 January 1986Delivered on: 30 January 1986
Satisfied on: 27 February 1992
Persons entitled: Hambros Bank Limited.

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 28.12.84 and a deed of covenant dated 27.1.86.
Particulars: 32 64TH shares in the M.V. "hoo swan" reg in the name of the company at the port of london off. No. 709744.
Fully Satisfied
19 April 1985Delivered on: 22 April 1985
Satisfied on: 27 February 1992
Persons entitled: Hambros Bank Limited.

Classification: Deed of covenant
Secured details: £832,000 and all other moneys due or to become due from the company and/or john I jacobs PLC to the chargee on an account current secured by a charge dated 19TH april 1985 and supplemental to a financial agreement dated 14TH september 1984 and the security documents as defined therein.
Particulars: The mortgaged premises (being the mv "hoo tern" (the "ship") reg part of london o/n 705709 and all benefits claims premiums and the earnings of the ship in the deed of covenant.
Fully Satisfied
19 April 1985Delivered on: 22 April 1985
Satisfied on: 27 February 1992
Persons entitled: Hambros Bank Limited.

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 14.9.84 and a deed of covenant dated 19.4.85.
Particulars: 32 64TH shares in the M.V. "hoo tern" reg in the port of london, off. No. 705905.
Fully Satisfied

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
9 November 2018Application to strike the company off the register (1 page)
22 October 2018Statement of capital on 22 October 2018
  • GBP 1
(5 pages)
22 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 October 2018Solvency Statement dated 17/10/18 (1 page)
22 October 2018Statement by Directors (1 page)
17 October 2018Appointment of Mr Paul Robert Jackson as a director on 16 October 2018 (2 pages)
1 August 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
12 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 28 November 2017 (1 page)
12 December 2017Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages)
12 December 2017Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
1 December 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
27 November 2017Termination of appointment of Denis Andreas Petropoulos as a director on 15 November 2017 (1 page)
27 November 2017Termination of appointment of Charles Henry Cundall as a director on 13 November 2017 (1 page)
27 November 2017Termination of appointment of Andrew Michael Glyndwr Williams as a director on 14 November 2017 (1 page)
27 November 2017Termination of appointment of Denis Andreas Petropoulos as a director on 15 November 2017 (1 page)
27 November 2017Termination of appointment of Andrew Michael Glyndwr Williams as a director on 14 November 2017 (1 page)
27 November 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 23 November 2017 (1 page)
27 November 2017Termination of appointment of Charles Henry Cundall as a director on 13 November 2017 (1 page)
27 November 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 23 November 2017 (1 page)
24 August 2017Termination of appointment of Robert Bruce Donaldson as a director on 18 August 2017 (1 page)
24 August 2017Termination of appointment of Robert Bruce Donaldson as a director on 18 August 2017 (1 page)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
5 November 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages)
5 November 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 75,000
(8 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 75,000
(8 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 75,000
(8 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 75,000
(8 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 75,000
(8 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 75,000
(8 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 75,000
(8 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 75,000
(8 pages)
1 July 2013Termination of appointment of Alan Robert William Marsh as a director on 1 July 2013 (1 page)
1 July 2013Termination of appointment of Alan Robert William Marsh as a director on 1 July 2013 (1 page)
1 July 2013Termination of appointment of Alan Robert William Marsh as a director on 1 July 2013 (1 page)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Robert Bruce Donaldson on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Robert Bruce Donaldson on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Robert Bruce Donaldson on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Robert Bruce Donaldson on 30 September 2009 (1 page)
25 January 2010Director's details changed for Robert Bruce Donaldson on 30 September 2009 (1 page)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
5 June 2009Director appointed denis andreas petropoulos (2 pages)
5 June 2009Director appointed alan robert william marsh (2 pages)
5 June 2009Director appointed alan robert william marsh (2 pages)
5 June 2009Director appointed denis andreas petropoulos (2 pages)
29 December 2008Return made up to 01/12/08; full list of members (4 pages)
29 December 2008Return made up to 01/12/08; full list of members (4 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
19 December 2007Return made up to 01/12/07; full list of members (3 pages)
19 December 2007Return made up to 01/12/07; full list of members (3 pages)
31 October 2007Company name changed jacobs offshore LIMITED\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed jacobs offshore LIMITED\certificate issued on 31/10/07 (2 pages)
26 September 2007Return made up to 01/12/06; full list of members (8 pages)
26 September 2007Return made up to 01/12/06; full list of members (8 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
3 January 2006Return made up to 01/12/05; full list of members (8 pages)
3 January 2006Return made up to 01/12/05; full list of members (8 pages)
25 November 2004Return made up to 01/12/04; full list of members (8 pages)
25 November 2004Return made up to 01/12/04; full list of members (8 pages)
25 November 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
25 November 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
14 January 2004Return made up to 01/12/03; full list of members (8 pages)
14 January 2004Return made up to 01/12/03; full list of members (8 pages)
31 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
31 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
27 February 2003New secretary appointed;new director appointed (2 pages)
27 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 February 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 June 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
14 June 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2002New director appointed (2 pages)
16 November 2001Registered office changed on 16/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page)
16 November 2001Registered office changed on 16/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
22 May 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001Return made up to 01/12/00; full list of members (8 pages)
19 January 2001Return made up to 01/12/00; full list of members (8 pages)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 January 2000Return made up to 01/12/99; no change of members (7 pages)
7 January 2000Return made up to 01/12/99; no change of members (7 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 January 1999Return made up to 01/12/98; full list of members (8 pages)
14 January 1999Return made up to 24/09/98; full list of members (8 pages)
14 January 1999Return made up to 24/09/98; full list of members (8 pages)
14 January 1999Return made up to 01/12/98; full list of members (8 pages)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 January 1998Return made up to 24/09/97; no change of members (7 pages)
7 January 1998Return made up to 24/09/97; no change of members (7 pages)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 December 1996Return made up to 24/09/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 December 1996Return made up to 24/09/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 December 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 December 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 February 1996Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 February 1996Return made up to 24/09/95; no change of members (7 pages)
11 February 1996Return made up to 24/09/95; no change of members (7 pages)
11 February 1996Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
25 May 1994Full accounts made up to 31 December 1993 (10 pages)
25 May 1994Full accounts made up to 31 December 1993 (10 pages)
27 July 1993Full accounts made up to 31 December 1992 (11 pages)
27 July 1993Full accounts made up to 31 December 1992 (11 pages)
5 February 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(19 pages)
5 February 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(19 pages)
18 January 1988Company name changed\certificate issued on 18/01/88 (2 pages)
18 January 1988Company name changed\certificate issued on 18/01/88 (2 pages)
16 July 1974Incorporation (20 pages)
16 July 1974Certificate of incorporation (1 page)
16 July 1974Certificate of incorporation (1 page)