UKBizDB.co.uk

SALAMANDER ENERGY (JS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Salamander Energy (js) Limited. The company was founded 13 years ago and was given the registration number 07584041. The firm's registered office is in LONDON. You can find them at C/o Bdo Llp, 55 Baker Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:SALAMANDER ENERGY (JS) LIMITED
Company Number:07584041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 March 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:C/o Bdo Llp, 55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 55 Baker Street, London, W1U 7EU

Director22 May 2019Active
C/O Bdo Llp, 55 Baker Street, London, W1U 7EU

Director31 July 2019Active
C/O Bdo Llp, 55 Baker Street, London, W1U 7EU

Director31 July 2019Active
C/O Bdo Llp, 55 Baker Street, London, W1U 7EU

Director22 May 2019Active
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Secretary08 January 2016Active
4th, Floor, 25 Great Pulteney Street, London, United Kingdom, W1F 9LT

Secretary28 August 2013Active
5th Floor, 21 Palmer Street, London, SW1H 0AD

Director30 March 2011Active
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director30 March 2011Active
Ophir Energy Plc, Level 4, 123 Victoria Street, London, United Kingdom, SW1E 3DE

Director02 March 2015Active
5th Floor, 21 Palmer Street, London, SW1H 0AD

Director30 March 2011Active
4th, Floor 25, Great Pulteney Street, London, United Kingdom, W1F 9LT

Director28 August 2013Active
Ophir Energy Plc, Level 4, 123 Victoria Street, London, United Kingdom, SW1E 3DE

Director02 March 2015Active
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director30 September 2014Active
4th, Floor 25, Great Pulteney Street, London, United Kingdom, W1F 9LT

Director13 April 2012Active
3rd Floor, 25 Wilton Road, London, England, SW1V 1LW

Director01 January 2018Active
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director07 August 2017Active
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director02 March 2015Active
4th, Floor 25, Great Pulteney Street, London, United Kingdom, W1F 9LT

Director30 March 2011Active
4th Floor, 25 Great Pulteney Street, London, United Kingdom, W1F 9LT

Director31 January 2014Active

People with Significant Control

Ophir Energy Indonesia Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 4, Victoria Street, London, England, SW1E 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-05Gazette

Gazette dissolved liquidation.

Download
2020-12-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-05Address

Change registered office address company with date old address new address.

Download
2020-04-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-25Resolution

Resolution.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2019-12-17Officers

Elect to keep the directors register information on the public register.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.