Advanced company searchLink opens in new window

JDR ENERGY INTERNATIONAL LIMITED

Company number 09489793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2024 MR01 Registration of charge 094897930005, created on 30 April 2024
23 Apr 2024 AA Accounts for a small company made up to 31 December 2022
28 Mar 2024 AP01 Appointment of Mr Christopher Mark Victor Peel as a director on 18 March 2024
04 Mar 2024 TM01 Termination of appointment of Jack Rawcliffe as a director on 31 January 2024
29 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
23 Nov 2023 AD01 Registered office address changed from Merchants House 4th Floor Wapping Road Bristol BS1 4RW England to Becket House, 5th Floor, 36 Old Jewry Old Jewry London EC2R 8DD on 23 November 2023
20 Sep 2023 TM01 Termination of appointment of Amy Grace Golding as a director on 31 August 2023
06 Mar 2023 AP01 Appointment of Ms Keryn James as a director on 1 March 2023
06 Mar 2023 AP01 Appointment of Mr Sahil Nath Rishi as a director on 1 March 2023
22 Feb 2023 TM01 Termination of appointment of Andrew John Muir as a director on 22 February 2023
10 Jan 2023 AA Accounts for a small company made up to 31 December 2021
16 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
23 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/company business 27/05/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jun 2022 MA Memorandum and Articles of Association
16 Jun 2022 MR01 Registration of charge 094897930004, created on 16 June 2022
07 Apr 2022 AD01 Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA England to Merchants House 4th Floor Wapping Road Bristol BS1 4RW on 7 April 2022
15 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
17 Nov 2021 TM01 Termination of appointment of Darren John Ryemill as a director on 12 November 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
08 Oct 2021 AA Accounts for a small company made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
06 Jul 2021 PSC05 Change of details for Opus Professional Services Group Limited as a person with significant control on 6 April 2016
05 Jul 2021 PSC05 Change of details for Opus Professional Services Group Limited as a person with significant control on 6 April 2016
07 Jan 2021 AA Accounts for a small company made up to 31 December 2019
29 Nov 2020 AP01 Appointment of Mr Andrew Muir as a director on 14 September 2020