Company NameJe Energy Ltd.
DirectorJoseph Ilebode
Company StatusActive
Company Number09608324
CategoryPrivate Limited Company
Incorporation Date26 May 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Joseph Ilebode
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(same day as company formation)
RoleHead Of Strategy
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameOluwatomilola Okpaise
StatusCurrent
Appointed17 July 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address1st Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered Address1st Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

18 October 2022Delivered on: 7 November 2022
Persons entitled: First National Bank Ghana Limited (As Lender)

Classification: A registered charge
Outstanding
25 June 2019Delivered on: 10 July 2019
Satisfied on: 8 August 2019
Persons entitled: Union Bank UK PLC

Classification: A registered charge
Fully Satisfied
25 June 2019Delivered on: 10 July 2019
Satisfied on: 8 August 2019
Persons entitled: Union Bank UK PLC

Classification: A registered charge
Fully Satisfied

Filing History

14 July 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 November 2022Registration of charge 096083240003, created on 18 October 2022 (19 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (8 pages)
27 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
8 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 31 May 2020 (8 pages)
12 August 2020Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
19 July 2020Appointment of Oluwatomilola Okpaise as a secretary on 17 July 2020 (2 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 November 2019Registered office address changed from 73 Greville Road Warwick CV34 5PJ England to 1st Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 13 November 2019 (1 page)
8 August 2019Satisfaction of charge 096083240001 in full (1 page)
8 August 2019Satisfaction of charge 096083240002 in full (1 page)
22 July 2019Registered office address changed from Alberminster House 40 Sydenham Road Croydon CR0 2EF England to 73 Greville Road Warwick CV34 5PJ on 22 July 2019 (1 page)
10 July 2019Registration of charge 096083240001, created on 25 June 2019 (18 pages)
10 July 2019Registration of charge 096083240002, created on 25 June 2019 (21 pages)
23 May 2019Registered office address changed from 73 Greville Road Warwick CV34 5PJ United Kingdom to Alberminster House 40 Sydenham Road Croydon CR0 2EF on 23 May 2019 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
18 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000,000
(3 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000,000
(3 pages)
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)