Joint Venture International Limited

  • Active
  • Incorporated on 18 Apr 1991

Reg Address: Bridge View, 1 North Esplanade West, Aberdeen AB11 5QF

Previous Names:
Apg/Salamis Jv Ltd. - 16 May 1991
Arter Limited - 18 Apr 1991

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Joint Venture International Limited" is a ltd and located in Bridge View, 1 North Esplanade West, Aberdeen AB11 5QF. Joint Venture International Limited is currently in active status and it was incorporated on 18 Apr 1991 (33 years 5 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Joint Venture International Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicholas David Shorten Director 18 Jun 2019 British Active
2 Carl William Thompson Director 4 Mar 2019 British Active
3 Robert Stephen Mcknight Director 18 Dec 2015 British Active
4 Diane Stephen Director 26 Aug 2015 British Resigned
8 Mar 2019
5 Diane Stephen Director 26 Aug 2015 British Resigned
8 Mar 2019
6 Nicholas Jon Light Director 3 Feb 2015 British Resigned
31 Dec 2015
7 William Sutherland Dunnett Director 26 Nov 2013 British Resigned
3 Feb 2015
8 William Sutherland Dunnett Director 26 Nov 2013 British Resigned
3 Feb 2015
9 Carl William Thompson Director 21 Jan 2009 British Resigned
26 Nov 2013
10 John Oliver Methven Director 8 Nov 2005 British Resigned
21 Jan 2009
11 Eleanor Bentley Secretary 7 Nov 2005 British Resigned
26 Nov 2013
12 Eleanor Bentley Director 7 Nov 2005 British Resigned
26 Aug 2015
13 Kevin Alexander Martin Director 1 Sep 2003 - Resigned
7 Nov 2005
14 James Caven Atack Director 1 Oct 2000 British Resigned
1 Aug 2006
15 Leigh James Howarth Director 31 May 2000 British Resigned
31 Aug 2003
16 Patrick Mallan Director 1 Mar 2000 British Resigned
3 Jan 2002
17 Ian Nickerson Director 24 Jan 2000 British Resigned
3 May 2001
18 David Miller Workman Director 29 Jun 1999 British Resigned
31 Jul 2000
19 Andrew Edward Mackintosh Director 7 Apr 1999 British Resigned
7 Jan 2000
20 Robin Hunter Pinchbeck Director 4 Mar 1998 British Resigned
1 Jun 1999
21 Robert Sommerville Drummond Director 26 Nov 1996 British Resigned
24 Jan 2000
22 Kevin Alexander Martin Director 1 Apr 1996 - Resigned
3 Jan 2002
23 Arumadura Harith Kulasinghe Director 1 Apr 1996 British Resigned
20 Aug 2001
24 Stephen Paul Bullock Director 1 Apr 1996 British Resigned
3 Jan 2002
25 Michael John Henderson Director 1 May 1994 British Resigned
3 Jan 2002
26 Derek Stuart Blackwood Director 1 Dec 1993 British Resigned
30 Jun 1996
27 David Andrew Torrens Thomson Director 26 Nov 1991 British Resigned
29 Nov 1996
28 Kevin Alexander Martin Secretary 18 Sep 1991 - Resigned
7 Nov 2005
29 Charles Alexander Nicol Director 16 May 1991 British Resigned
1 Oct 1997
30 John Robert Milligan Director 16 May 1991 British Resigned
31 May 2000
31 John Stevenson Director 16 May 1991 British Resigned
28 Feb 1998
32 Alexander Love Thomson Director 16 May 1991 British Resigned
19 Aug 1991
33 William Mcrae Allan Director 16 May 1991 British Resigned
29 Nov 1996
34 Ian Brodie Director 9 May 1991 British Resigned
3 May 2001
35 PAULL & WILLIAMSONS Corporate Secretary 9 May 1991 - Resigned
18 Sep 1991
36 Sandra Elizabeth Middleton Nominee Secretary 18 Apr 1991 - Resigned
9 May 1991
37 Alan Ross Mcniven Nominee Director 18 Apr 1991 British Resigned
9 May 1991


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Petrofac Facilities Management Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Joint Venture International Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 28 May 2024 Download PDF
2 Dissolution - Application Strike Off Company 21 May 2024 Download PDF
3 Confirmation Statement - No Updates 16 Apr 2024 Download PDF
4 Accounts - Dormant 19 Jun 2023 Download PDF
5 Confirmation Statement - No Updates 26 Mar 2021 Download PDF
6 Accounts - Dormant 20 Oct 2020 Download PDF
4 Pages
7 Confirmation Statement - No Updates 30 Apr 2020 Download PDF
3 Pages
8 Officers - Appoint Person Director Company With Name Date 20 Jun 2019 Download PDF
2 Pages
9 Confirmation Statement - Updates 16 Apr 2019 Download PDF
4 Pages
10 Officers - Termination Director Company With Name Termination Date 11 Mar 2019 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 11 Mar 2019 Download PDF
2 Pages
12 Accounts - Dormant 4 Mar 2019 Download PDF
5 Pages
13 Confirmation Statement - Updates 17 Apr 2018 Download PDF
4 Pages
14 Accounts - Dormant 27 Feb 2018 Download PDF
5 Pages
15 Accounts - Dormant 11 Sep 2017 Download PDF
5 Pages
16 Confirmation Statement - Updates 25 Apr 2017 Download PDF
5 Pages
17 Address - Change Sail Company With Old New 24 Apr 2017 Download PDF
1 Pages
18 Accounts - Dormant 6 May 2016 Download PDF
6 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 19 Apr 2016 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 4 Jan 2016 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 21 Dec 2015 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 10 Sep 2015 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 10 Sep 2015 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 17 Apr 2015 Download PDF
5 Pages
25 Accounts - Dormant 31 Mar 2015 Download PDF
6 Pages
26 Officers - Termination Director Company With Name Termination Date 11 Feb 2015 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 11 Feb 2015 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 25 Apr 2014 Download PDF
5 Pages
29 Accounts - Dormant 8 Apr 2014 Download PDF
6 Pages
30 Capital - Alter Shares Consolidation 9 Dec 2013 Download PDF
5 Pages
31 Capital - Alter Shares Consolidation 9 Dec 2013 Download PDF
5 Pages
32 Resolution 9 Dec 2013 Download PDF
27 Pages
33 Officers - Appoint Person Director Company With Name 29 Nov 2013 Download PDF
2 Pages
34 Officers - Termination Director Company With Name 29 Nov 2013 Download PDF
1 Pages
35 Officers - Termination Secretary Company With Name 29 Nov 2013 Download PDF
1 Pages
36 Address - Change Sail Company 1 Aug 2013 Download PDF
1 Pages
37 Officers - Change Person Director Company With Change Date 1 Aug 2013 Download PDF
2 Pages
38 Officers - Change Person Secretary Company With Change Date 1 Aug 2013 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 7 May 2013 Download PDF
6 Pages
40 Accounts - Dormant 9 Apr 2013 Download PDF
6 Pages
41 Accounts - Dormant 4 Oct 2012 Download PDF
6 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 25 Apr 2012 Download PDF
6 Pages
43 Accounts - Dormant 8 Jul 2011 Download PDF
6 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2011 Download PDF
6 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2010 Download PDF
5 Pages
46 Accounts - Dormant 13 Apr 2010 Download PDF
6 Pages
47 Officers - Change Person Director Company With Change Date 19 Nov 2009 Download PDF
1 Pages
48 Accounts - Dormant 5 Nov 2009 Download PDF
6 Pages
49 Officers - Legacy 22 Jul 2009 Download PDF
2 Pages
50 Annual Return - Legacy 18 Jun 2009 Download PDF
4 Pages
51 Officers - Legacy 18 Jun 2009 Download PDF
1 Pages
52 Officers - Legacy 26 Feb 2009 Download PDF
2 Pages
53 Officers - Legacy 25 Feb 2009 Download PDF
1 Pages
54 Accounts - Dormant 29 Oct 2008 Download PDF
6 Pages
55 Officers - Legacy 17 Apr 2008 Download PDF
1 Pages
56 Annual Return - Legacy 17 Apr 2008 Download PDF
4 Pages
57 Accounts - Dormant 10 Jul 2007 Download PDF
6 Pages
58 Annual Return - Legacy 20 Apr 2007 Download PDF
2 Pages
59 Officers - Legacy 9 Mar 2007 Download PDF
1 Pages
60 Officers - Legacy 9 Mar 2007 Download PDF
1 Pages
61 Officers - Legacy 1 Aug 2006 Download PDF
1 Pages
62 Accounts - Full 21 Jun 2006 Download PDF
11 Pages
63 Annual Return - Legacy 18 Apr 2006 Download PDF
3 Pages
64 Officers - Legacy 31 Jan 2006 Download PDF
1 Pages
65 Officers - Legacy 26 Jan 2006 Download PDF
1 Pages
66 Officers - Legacy 8 Nov 2005 Download PDF
1 Pages
67 Officers - Legacy 7 Nov 2005 Download PDF
1 Pages
68 Officers - Legacy 7 Nov 2005 Download PDF
1 Pages
69 Officers - Legacy 7 Nov 2005 Download PDF
1 Pages
70 Officers - Legacy 7 Nov 2005 Download PDF
1 Pages
71 Accounts - Full 16 Sep 2005 Download PDF
12 Pages
72 Annual Return - Legacy 20 Apr 2005 Download PDF
2 Pages
73 Officers - Legacy 23 Jan 2005 Download PDF
1 Pages
74 Accounts - Full 21 Sep 2004 Download PDF
10 Pages
75 Annual Return - Legacy 6 May 2004 Download PDF
7 Pages
76 Officers - Legacy 9 Oct 2003 Download PDF
2 Pages
77 Officers - Legacy 6 Oct 2003 Download PDF
1 Pages
78 Accounts - Full 5 Aug 2003 Download PDF
13 Pages
79 Annual Return - Legacy 30 Apr 2003 Download PDF
5 Pages
80 Auditors - Resignation Company 16 Sep 2002 Download PDF
1 Pages
81 Accounts - Full 14 Aug 2002 Download PDF
15 Pages
82 Annual Return - Legacy 30 Apr 2002 Download PDF
6 Pages
83 Resolution 19 Mar 2002 Download PDF
2 Pages
84 Officers - Legacy 27 Feb 2002 Download PDF
1 Pages
85 Officers - Legacy 27 Feb 2002 Download PDF
1 Pages
86 Officers - Legacy 27 Feb 2002 Download PDF
1 Pages
87 Officers - Legacy 27 Feb 2002 Download PDF
1 Pages
88 Address - Legacy 22 Feb 2002 Download PDF
1 Pages
89 Mortgage - Legacy 19 Feb 2002 Download PDF
5 Pages
90 Address - Legacy 11 Feb 2002 Download PDF
1 Pages
91 Resolution 12 Nov 2001 Download PDF
1 Pages
92 Resolution 12 Nov 2001 Download PDF
93 Resolution 12 Nov 2001 Download PDF
94 Auditors - Resignation Company 15 Oct 2001 Download PDF
1 Pages
95 Officers - Legacy 12 Sep 2001 Download PDF
1 Pages
96 Accounts - Full 2 Jul 2001 Download PDF
19 Pages
97 Resolution 16 May 2001 Download PDF
1 Pages
98 Officers - Legacy 11 May 2001 Download PDF
1 Pages
99 Officers - Legacy 11 May 2001 Download PDF
1 Pages
100 Annual Return - Legacy 3 May 2001 Download PDF
9 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Petrofac Facilities Management Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson , Nicholas David Shorten
Active
2 Spd Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
3 Petrofac Facilities Management Africa Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson , Nicholas David Shorten
Active
4 Petrofac Facilities Management Group Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
5 Survivex Tms Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
6 Petrofac Training Group Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
7 Scotvalve Services Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson , Nicholas David Shorten
Active
8 Atlantic Resourcing Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson , Nicholas David Shorten
Active
9 Petrofac Training Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
10 Petrofac Engineering Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
11 Petrofac Uk Holdings Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson , Nicholas David Shorten
Active
12 Plant Asset Management Limited
Mutual People: Carl William Thompson
Active
13 Rubicon Response Limited
Mutual People: Carl William Thompson
Active
14 Ithaca Energy Developments Uk Limited
Mutual People: Carl William Thompson
Active
15 Petrofac (Malaysia-Pm 304) Limited
Mutual People: Carl William Thompson
Active
16 Petrofac Contracting Limited
Mutual People: Carl William Thompson
Active
17 Caltec Limited
Mutual People: Carl William Thompson
Active