Jet Petrol Limited

  • Active
  • Incorporated on 6 Apr 1994

Reg Address: C/O Johns Elliot, 3rd Floor, 40 Linenhall Street BT2 8BA

Previous Names:
Ronany Limited - 28 Jul 1997
Jet Petrol (N.I.) Limited - 29 Aug 1996
Ronany Limited - 6 Apr 1994

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Jet Petrol Limited" is a ltd and located in C/O Johns Elliot, 3rd Floor, 40 Linenhall Street BT2 8BA. Jet Petrol Limited is currently in active status and it was incorporated on 6 Apr 1994 (30 years 5 months 17 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 Jet Petrol Limited.

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

# Name Role Appt Date Nationality Status
1 Renee Kristen Semiz Director 14 Jan 2021 American Resigned
31 Aug 2022
2 Renee Kristen Semiz Director 14 Jan 2021 American Active
3 Oliver Mueller Director 18 Nov 2020 German Active
4 Neal Andrew Holland Director 18 Nov 2020 British Active
5 Oliver Mueller Director 18 Nov 2020 German Active
6 Neal Andrew Holland Director 18 Nov 2020 British Active
7 Gary Stuart Taylor Director 31 Dec 2018 British Active
8 Gary Stuart Taylor Director 31 Dec 2018 British Active
9 Gary Stuart Taylor Director 31 Dec 2018 British Active
10 Sarah Gennings Secretary 12 Jan 2018 - Active
11 Ruth Maretta White Secretary 12 Jan 2018 - Active
12 Mary Elizabeth Wolf Director 1 Sep 2015 American Resigned
31 Dec 2020
13 John Esson Davidson Director 2 Apr 2015 British Resigned
31 Dec 2018
14 Peter George Director 30 Jun 2012 British Resigned
1 Sep 2015
15 Peter George Director 30 Jun 2012 British Resigned
1 Sep 2015
16 Gavin George Cummings Secretary 30 Apr 2012 British Active
17 Edith Jeannie Stirrup Secretary 30 Apr 2012 - Resigned
12 Jan 2018
18 David Robert Blakemore Director 23 Dec 2011 British Resigned
2 Apr 2015
19 Stefan Ake Wulkan Director 4 Sep 2009 Swedish Resigned
30 Jun 2012
20 David Grimshaw Secretary 5 Apr 2009 Other Resigned
30 Apr 2012
21 Christopher Gautrey Director 1 Jun 2005 British Resigned
23 Dec 2011
22 Rupert Justin Turner Director 3 Nov 2004 British Resigned
4 Sep 2009
23 Deborah Gay Adams Director 1 Nov 2003 - Resigned
1 Jun 2005
24 Robert Joseph Hassler Director 3 Sep 2002 American Resigned
1 Dec 2003
25 Gregory James Goff Director 1 Dec 2001 American Resigned
3 Sep 2002
26 Richard Philipson Barber Swallow Director 31 Jan 2001 British Resigned
5 Apr 2009
27 Barry Liam Quinn Director 6 Apr 1994 Irish Resigned
31 Jan 2001
28 Richard Philipson Barber Swallow Secretary 6 Apr 1994 - Resigned
5 Apr 2009
29 R. Prowse Director 6 Apr 1994 British Resigned
3 Nov 2004


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 Phillips 66 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 Jet Petrol Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 11 Apr 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 8 Mar 2024 Download PDF
3 Accounts - Dormant 13 Sep 2023 Download PDF
4 Accounts - Dormant 23 Sep 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 7 Sep 2022 Download PDF
6 Officers - Termination Director Company With Name Termination Date 1 Sep 2022 Download PDF
7 Confirmation Statement - No Updates 7 Apr 2021 Download PDF
8 Officers - Change Person Director Company With Change Date 1 Feb 2021 Download PDF
2 Pages
9 Officers - Appoint Person Director Company With Name Date 15 Jan 2021 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 4 Jan 2021 Download PDF
1 Pages
11 Accounts - Dormant 16 Dec 2020 Download PDF
4 Pages
12 Officers - Appoint Person Director Company With Name Date 18 Nov 2020 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 18 Nov 2020 Download PDF
2 Pages
14 Confirmation Statement - No Updates 6 Apr 2020 Download PDF
3 Pages
15 Accounts - Dormant 17 Sep 2019 Download PDF
4 Pages
16 Confirmation Statement - No Updates 8 Apr 2019 Download PDF
3 Pages
17 Officers - Appoint Person Director Company With Name Date 3 Jan 2019 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 2 Jan 2019 Download PDF
1 Pages
19 Accounts - Dormant 21 Sep 2018 Download PDF
4 Pages
20 Confirmation Statement - Updates 6 Apr 2018 Download PDF
3 Pages
21 Officers - Change Person Secretary Company With Change Date 22 Mar 2018 Download PDF
1 Pages
22 Officers - Change Person Secretary Company With Change Date 20 Mar 2018 Download PDF
1 Pages
23 Officers - Change Person Secretary Company With Change Date 20 Mar 2018 Download PDF
1 Pages
24 Officers - Appoint Person Secretary Company With Name Date 26 Jan 2018 Download PDF
2 Pages
25 Officers - Termination Secretary Company With Name Termination Date 25 Jan 2018 Download PDF
1 Pages
26 Officers - Appoint Person Secretary Company With Name Date 25 Jan 2018 Download PDF
2 Pages
27 Accounts - Dormant 21 Sep 2017 Download PDF
4 Pages
28 Confirmation Statement - Updates 19 Apr 2017 Download PDF
5 Pages
29 Accounts - Dormant 7 Oct 2016 Download PDF
5 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 6 Apr 2016 Download PDF
5 Pages
31 Accounts - Dormant 2 Sep 2015 Download PDF
4 Pages
32 Officers - Appoint Person Director Company With Name Date 1 Sep 2015 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 1 Sep 2015 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 7 Apr 2015 Download PDF
5 Pages
35 Officers - Appoint Person Director Company With Name Date 7 Apr 2015 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 2 Apr 2015 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2014 Download PDF
5 Pages
38 Accounts - Dormant 18 Mar 2014 Download PDF
4 Pages
39 Accounts - Dormant 7 Oct 2013 Download PDF
4 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 8 Apr 2013 Download PDF
5 Pages
41 Accounts - Dormant 30 Aug 2012 Download PDF
4 Pages
42 Officers - Appoint Person Director Company With Name 20 Aug 2012 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 17 Aug 2012 Download PDF
1 Pages
44 Officers - Appoint Person Secretary Company With Name 8 May 2012 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 4 May 2012 Download PDF
5 Pages
46 Officers - Appoint Person Secretary Company With Name 30 Apr 2012 Download PDF
2 Pages
47 Officers - Termination Secretary Company With Name 30 Apr 2012 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name 3 Jan 2012 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 23 Dec 2011 Download PDF
1 Pages
50 Accounts - Dormant 1 Sep 2011 Download PDF
8 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 3 May 2011 Download PDF
5 Pages
52 Officers - Change Person Director Company With Change Date 1 Feb 2011 Download PDF
3 Pages
53 Officers - Change Person Director Company With Change Date 1 Feb 2011 Download PDF
3 Pages
54 Officers - Change Person Secretary Company With Change Date 1 Feb 2011 Download PDF
3 Pages
55 Accounts - Dormant 21 Oct 2010 Download PDF
4 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2010 Download PDF
14 Pages
57 Officers - Change Person Secretary Company With Change Date 14 May 2010 Download PDF
3 Pages
58 Officers - Change Person Director Company With Change Date 14 May 2010 Download PDF
3 Pages
59 Officers - Change Person Director Company With Change Date 14 May 2010 Download PDF
3 Pages
60 Officers - Appoint Person Director Company With Name 6 Oct 2009 Download PDF
3 Pages
61 Officers - Termination Director Company With Name 6 Oct 2009 Download PDF
3 Pages
62 Accounts - Legacy 20 Sep 2009 Download PDF
5 Pages
63 Annual Return - Legacy 24 Apr 2009 Download PDF
9 Pages
64 Officers - Legacy 24 Apr 2009 Download PDF
2 Pages
65 Accounts - Legacy 11 Sep 2008 Download PDF
5 Pages
66 Annual Return - Legacy 21 Apr 2008 Download PDF
11 Pages
67 Accounts - Legacy 20 Nov 2007 Download PDF
5 Pages
68 Annual Return - Legacy 27 Apr 2007 Download PDF
6 Pages
69 Accounts - Legacy 25 Nov 2006 Download PDF
5 Pages
70 Annual Return - Legacy 11 May 2006 Download PDF
11 Pages
71 Accounts - Legacy 25 Nov 2005 Download PDF
7 Pages
72 Officers - Legacy 8 Sep 2005 Download PDF
5 Pages
73 Officers - Legacy 13 Aug 2005 Download PDF
2 Pages
74 Annual Return - Legacy 20 Apr 2005 Download PDF
6 Pages
75 Officers - Legacy 12 Dec 2004 Download PDF
2 Pages
76 Accounts - Legacy 30 Nov 2004 Download PDF
8 Pages
77 Address - Legacy 19 Nov 2004 Download PDF
2 Pages
78 Annual Return - Legacy 18 May 2004 Download PDF
79 Officers - Legacy 8 Mar 2004 Download PDF
80 Accounts - Legacy 25 Nov 2003 Download PDF
8 Pages
81 Incorporation - Legacy 15 May 2003 Download PDF
82 Annual Return - Legacy 15 Apr 2003 Download PDF
5 Pages
83 Change Of Name - Legacy 4 Feb 2003 Download PDF
84 Accounts - Legacy 14 Jan 2003 Download PDF
9 Pages
85 Officers - Legacy 17 Sep 2002 Download PDF
86 Annual Return - Legacy 11 May 2002 Download PDF
5 Pages
87 Officers - Legacy 26 Apr 2002 Download PDF
88 Accounts - Legacy 6 Nov 2001 Download PDF
89 Annual Return - Legacy 26 Apr 2001 Download PDF
5 Pages
90 Officers - Legacy 27 Mar 2001 Download PDF
91 Accounts - Legacy 1 Nov 2000 Download PDF
7 Pages
92 Annual Return - Legacy 11 Apr 2000 Download PDF
6 Pages
93 Resolution 13 Oct 1999 Download PDF
94 Accounts - Legacy 6 Oct 1999 Download PDF
95 Annual Return - Legacy 13 Apr 1999 Download PDF
96 Accounts - Legacy 20 Oct 1998 Download PDF
97 Auditors - Legacy 17 Jul 1998 Download PDF
98 Annual Return - Legacy 1 Apr 1998 Download PDF
99 Accounts - Legacy 29 Oct 1997 Download PDF
100 Change Of Name - Legacy 28 Jul 1997 Download PDF


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.