Jebco Seismic (UK) Limited

General information

Name:

Jebco Seismic (UK) Ltd

Office Address:

19/21 Swan Street ME19 6JU West Malling

Number: 02591961

Incorporation date: 1991-03-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jebco Seismic (UK) Limited can be contacted at 19/21 Swan Street, in West Malling. The post code is ME19 6JU. Jebco Seismic (UK) has been operating in this business since the firm was started in 1991. The Companies House Registration Number is 02591961. Registered as Jebco/rosgeo International, the firm used the business name until 1997, the year it was replaced by Jebco Seismic (UK) Limited. This firm's declared SIC number is 6100: Extraction of crude petroleum. The most recent financial reports cover the period up to 31st December 2022 and the latest confirmation statement was submitted on 17th September 2022.

Our info regarding this particular company's executives shows the existence of two directors: Timothy W. and Dennis T. who were appointed on Fri, 15th Jan 1993 and Sat, 17th Oct 1992.

Dennis T. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Jebco Seismic (UK) Limited 1997-12-05
  • Jebco/rosgeo International Ltd 1991-03-15

Financial data based on annual reports

Company staff

Timothy W.

Role: Director

Appointed: 15 January 1993

Latest update: 15 January 2024

Timothy W.

Role: Secretary

Appointed: 15 January 1993

Latest update: 15 January 2024

Dennis T.

Role: Director

Appointed: 17 October 1992

Latest update: 15 January 2024

People with significant control

Dennis T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 October 2023
Confirmation statement last made up date 17 September 2022
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 6100 : Extraction of crude petroleum
  • 6200 : Extraction of natural gas
33
Company Age

Closest companies