Company NameBen Jones Oil & Gas Ltd
Company StatusDissolved
Company Number08727412
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ben Peter Gary Jones
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Tunstall Gardens
Redcar
TS10 2TR
Director NameMiss Sarah Louise Stelling
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Tunstall Gardens
Redcar
TS10 2TR

Location

Registered Address30 Tunstall Gardens
Redcar
TS10 2TR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaTeesside

Shareholders

-OTHER
99.00%
-
1 at £1Ben Peter Gary Jones
1.00%
Ordinary

Financials

Year2014
Net Worth£15,695
Cash£28,597
Current Liabilities£16,534

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 January 2021Micro company accounts made up to 31 October 2020 (5 pages)
29 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 31 October 2018 (5 pages)
15 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
30 May 2018Change of details for Mr Ben Peter Gary Jones as a person with significant control on 12 March 2018 (2 pages)
30 May 2018Termination of appointment of Sarah Louise Stelling as a director on 12 March 2018 (1 page)
30 May 2018Cessation of Sarah Louise Stelling as a person with significant control on 12 March 2018 (1 page)
26 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
12 October 2017Notification of Sarah Louise Stelling as a person with significant control on 10 October 2016 (2 pages)
12 October 2017Notification of Sarah Louise Stelling as a person with significant control on 10 October 2016 (2 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
5 April 2017Appointment of Miss Sarah Louise Stelling as a director on 1 April 2017 (2 pages)
5 April 2017Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
5 April 2017Appointment of Miss Sarah Louise Stelling as a director on 1 April 2017 (2 pages)
5 April 2017Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
27 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 October 2016Director's details changed for Mr Ben Peter Gary Jones on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from 65 Hummershill Lane Marske by the Sea Redcar TS11 7DH England to 30 Tunstall Gardens Redcar TS10 2TR on 20 October 2016 (1 page)
20 October 2016Director's details changed for Mr Ben Peter Gary Jones on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from 65 Hummershill Lane Marske by the Sea Redcar TS11 7DH England to 30 Tunstall Gardens Redcar TS10 2TR on 20 October 2016 (1 page)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
28 July 2016Director's details changed for Ben Peter Gary Jones on 28 July 2016 (2 pages)
28 July 2016Registered office address changed from 34 Hundale Crescent Redcar TS10 2PU to 65 Hummershill Lane Marske by the Sea Redcar TS11 7DH on 28 July 2016 (1 page)
28 July 2016Director's details changed for Ben Peter Gary Jones on 28 July 2016 (2 pages)
28 July 2016Registered office address changed from 34 Hundale Crescent Redcar TS10 2PU to 65 Hummershill Lane Marske by the Sea Redcar TS11 7DH on 28 July 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
(27 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
(27 pages)