Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOA (NORTH SEA) LTD.
Company Information for

JOA (NORTH SEA) LTD.

Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GQ,
Company Registration Number
SC331755
Private Limited Company
Liquidation

Company Overview

About Joa (north Sea) Ltd.
JOA (NORTH SEA) LTD. was founded on 2007-10-02 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Joa (north Sea) Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOA (NORTH SEA) LTD.
 
Legal Registered Office
Kirkhill Road Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GQ
Other companies in AB32
 
Filing Information
Company Number SC331755
Company ID Number SC331755
Date formed 2007-10-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 31/12/2021
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
Last Datalog update: 2024-02-14 11:59:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOA (NORTH SEA) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOA (NORTH SEA) LTD.

Current Directors
Officer Role Date Appointed
LORRAINE AMANDA DUNLOP
Company Secretary 2016-08-11
BLAIR ALEXANDER MCLEISH
Director 2018-06-12
OLUWOLE ONABOLU
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALLAN RASMUSON
Director 2014-04-11 2018-06-12
JOHN DOMINIC UPTON
Director 2016-04-26 2017-02-10
JENNI THERESE KLASSEN
Company Secretary 2014-07-01 2016-08-11
CHRISTOPHER ASQUITH
Director 2012-02-23 2016-04-26
PAUL STOKES
Company Secretary 2012-02-23 2014-07-01
OLUWOLE ONABOLU
Director 2012-07-17 2014-04-11
ELAINE DORIS MAYS
Director 2012-02-23 2012-07-17
GERARD DE JAGER
Director 2008-09-09 2012-02-23
SHEREEN JENKINS
Company Secretary 2007-12-17 2009-06-02
JONATHAN ANDREW MOUBRAY JENKINS
Director 2007-10-02 2009-06-02
JONATHAN ANDREW MOUBRAY JENKINS
Company Secretary 2007-10-02 2007-12-17
SHEREEN JENKINS
Director 2007-10-02 2007-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLAIR ALEXANDER MCLEISH ZEROTH TECHNOLOGY LIMITED Director 2018-06-12 CURRENT 2000-03-15 Liquidation
BLAIR ALEXANDER MCLEISH BAKER ENERGY LIMITED Director 2018-06-12 CURRENT 2000-06-02 Liquidation
BLAIR ALEXANDER MCLEISH QUICK WELLS LTD. Director 2018-06-12 CURRENT 2006-02-16 Liquidation
BLAIR ALEXANDER MCLEISH BH 03 LTD Director 2018-06-12 CURRENT 2003-03-19 Active
BLAIR ALEXANDER MCLEISH PRODUCTIONQUEST LIMITED Director 2018-06-12 CURRENT 2003-03-25 Active
BLAIR ALEXANDER MCLEISH BAKER HUGHES UK TREASURY SERVICES LIMITED Director 2018-06-12 CURRENT 2011-12-14 Active
BLAIR ALEXANDER MCLEISH BAKER HUGHES (BJ) LTD. Director 2018-06-12 CURRENT 1985-03-11 Active
BLAIR ALEXANDER MCLEISH BJ SERVICES COMPANY (UK) LIMITED Director 2018-06-12 CURRENT 1990-06-13 Liquidation
BLAIR ALEXANDER MCLEISH BJ SERVICES COMPANY AFRICA LIMITED Director 2018-06-12 CURRENT 1992-05-19 Active
BLAIR ALEXANDER MCLEISH BJ SERVICES COMPANY MIDDLE EAST LIMITED Director 2018-06-12 CURRENT 1993-05-05 Active
BLAIR ALEXANDER MCLEISH BJ SERVICES COMPANY LIMITED Director 2018-06-12 CURRENT 1993-03-10 Active
BLAIR ALEXANDER MCLEISH GCA INTERNATIONAL LIMITED Director 2018-06-12 CURRENT 1966-10-20 Active
BLAIR ALEXANDER MCLEISH BAKER PETROLITE LIMITED Director 2018-06-12 CURRENT 1955-06-29 Active
BLAIR ALEXANDER MCLEISH BAKER HUGHES LIMITED Director 2012-04-20 CURRENT 1978-09-13 Active
OLUWOLE ONABOLU GAFFNEY, CLINE & ASSOCIATES LIMITED Director 2017-02-10 CURRENT 1973-07-13 Active
OLUWOLE ONABOLU ZEROTH TECHNOLOGY LIMITED Director 2017-02-10 CURRENT 2000-03-15 Liquidation
OLUWOLE ONABOLU BAKER ENERGY LIMITED Director 2017-02-10 CURRENT 2000-06-02 Liquidation
OLUWOLE ONABOLU BH 03 LTD Director 2017-02-10 CURRENT 2003-03-19 Active
OLUWOLE ONABOLU PRODUCTIONQUEST LIMITED Director 2017-02-10 CURRENT 2003-03-25 Active
OLUWOLE ONABOLU BAKER HUGHES UK TREASURY SERVICES LIMITED Director 2017-02-10 CURRENT 2011-12-14 Active
OLUWOLE ONABOLU BAKER HUGHES (BJ) LTD. Director 2017-02-10 CURRENT 1985-03-11 Active
OLUWOLE ONABOLU BJ SERVICES COMPANY (UK) LIMITED Director 2017-02-10 CURRENT 1990-06-13 Liquidation
OLUWOLE ONABOLU BJ SERVICES COMPANY AFRICA LIMITED Director 2017-02-10 CURRENT 1992-05-19 Active
OLUWOLE ONABOLU BJ SERVICES COMPANY MIDDLE EAST LIMITED Director 2017-02-10 CURRENT 1993-05-05 Active
OLUWOLE ONABOLU BJ SERVICES COMPANY LIMITED Director 2017-02-10 CURRENT 1993-03-10 Active
OLUWOLE ONABOLU CALEDYNE LIMITED Director 2017-02-10 CURRENT 2003-05-15 Liquidation
OLUWOLE ONABOLU GCA INTERNATIONAL LIMITED Director 2017-02-10 CURRENT 1966-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14Final Gazette dissolved via compulsory strike-off
2022-01-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-19LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-11
2022-01-1010/01/22 STATEMENT OF CAPITAL GBP 301
2022-01-10SH0110/01/22 STATEMENT OF CAPITAL GBP 301
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29AP01DIRECTOR APPOINTED MR ALEXANDRE MAKRAM-EBEID
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU
2018-11-15PSC08Notification of a person with significant control statement
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18AP01DIRECTOR APPOINTED MR BLAIR ALEXANDER MCLEISH
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN RASMUSON
2018-07-02PSC07CESSATION OF BAKER HUGHES, A GE COMPANY, LLC AS A PERSON OF SIGNIFICANT CONTROL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-10-11PSC05Change of details for Baker Hughes Incorporated as a person with significant control on 2017-07-03
2017-07-24CH01Director's details changed for Mr Oluwole Onabolu on 2017-07-01
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-20AP01DIRECTOR APPOINTED MR OLUWOLE ONABOLU
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOMINIC UPTON
2016-11-28AD02Register inspection address changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM Baker Hughes Building Stoneywood Park North Dyce Aberdeen AB21 7EA Scotland
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 300
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-08-19AP03Appointment of Lorraine Amanda Dunlop as company secretary on 2016-08-11
2016-08-19TM02Termination of appointment of Jenni Therese Klassen on 2016-08-11
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASQUITH
2016-05-09AP01DIRECTOR APPOINTED MR. JOHN DOMINIC UPTON
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM Unit 1 Peregrine Road Westhill Business Park Aberdeen AB32 6JL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 300
2015-10-23AR0102/10/15 FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-20AR0102/10/14 FULL LIST
2014-07-28AP03SECRETARY APPOINTED MRS JENNI THERESE KLASSEN
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL STOKES
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10AP01DIRECTOR APPOINTED MR. MICHAEL ALLAN RASMUSON
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU
2013-10-10AR0102/10/13 FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-23AR0102/10/12 FULL LIST
2012-08-14AP01DIRECTOR APPOINTED MR OLUWOLE ONABOLU
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MAYS
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AP03SECRETARY APPOINTED PAUL STOKES
2012-03-08AP01DIRECTOR APPOINTED MRS ELAINE DORIS MAYS
2012-03-08AP01DIRECTOR APPOINTED MR CHRISTOPHER ASQUITH
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GERARD DE JAGER
2011-10-26AR0102/10/11 FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-24AR0102/10/10 FULL LIST
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM UNIT 2, JAMES GREGORY CENTRE CAMPUS 2, SCIENCE & TECHNOLOGY PARK BALGOWNIE DRIVE, BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8GU
2010-04-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-26AR0102/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD DE JAGER / 01/10/2009
2009-10-02287REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 7 QUEENS GARDENS ABERDEEN AB15 4YD
2009-06-12RES01ADOPT ARTICLES 02/06/2009
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN JENKINS
2009-06-12288bAPPOINTMENT TERMINATED SECRETARY SHEREEN JENKINS
2009-06-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-30190LOCATION OF DEBENTURE REGISTER
2008-10-30353LOCATION OF REGISTER OF MEMBERS
2008-09-18RES01ADOPT ARTICLES 09/09/2008
2008-09-16288aDIRECTOR APPOINTED GERARD DE JAGER
2008-09-1188(2)AD 09/09/08 GBP SI 296@1=296 GBP IC 4/300
2008-08-19123GBP NC 100/300 19/08/08
2007-12-31288aNEW SECRETARY APPOINTED
2007-12-17288bSECRETARY RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-11-22225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-10-1588(2)RAD 02/10/07--------- £ SI 2@1=2 £ IC 2/4
2007-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to JOA (NORTH SEA) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOA (NORTH SEA) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOA (NORTH SEA) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of JOA (NORTH SEA) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JOA (NORTH SEA) LTD.
Trademarks
We have not found any records of JOA (NORTH SEA) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOA (NORTH SEA) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as JOA (NORTH SEA) LTD. are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where JOA (NORTH SEA) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOA (NORTH SEA) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOA (NORTH SEA) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.