Jet Retail Uk Limited

  • Active
  • Incorporated on 30 May 1973

Reg Address: 7th Floor, 200-202 Aldersgate Street, London EC1A 4HD, England

Previous Names:
Njb Services Limited - 15 Apr 2019
Coulthard & Cawston (Selby) Limited - 7 Apr 2005
Njb Services Limited - 7 Apr 2005
Coulthard & Cawston (Selby) Limited - 30 May 1973

Company Classifications:
47300 - Retail sale of automotive fuel in specialised stores


  • Summary The company with name "Jet Retail Uk Limited" is a ltd and located in 7th Floor, 200-202 Aldersgate Street, London EC1A 4HD. Jet Retail Uk Limited is currently in active status and it was incorporated on 30 May 1973 (51 years 3 months 24 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 Retail Uk 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 Active
2 Renee Kristen Semiz Director 14 Jan 2021 American Resigned
31 Aug 2022
3 Oliver Mueller Director 23 Nov 2020 German Active
4 Oliver Mueller Director 23 Nov 2020 German Active
5 Gary Stuart Taylor Director 4 Oct 2018 British Active
6 Gary Stuart Taylor Director 1 Oct 2018 British Active
7 Mary Elizabeth Wolf Director 1 Oct 2018 American Resigned
31 Dec 2020
8 Neal Andrew Holland Director 1 Oct 2018 British Active
9 Sarah Gennings Secretary 1 Oct 2018 - Active
10 Elaine Marie Price Secretary 1 Oct 2018 - Active
11 Ruth Maretta White Secretary 1 Oct 2018 - Active
12 Neal Andrew Holland Director 1 Oct 2018 British Active
13 Leslie Leroy Jenkins Director 1 Oct 2018 American Active
14 Gary Stuart Taylor Director 1 Oct 2018 British Active
15 Leslie Leroy Jenkins Director 1 Oct 2018 American Resigned
31 May 2023
16 Nicholas John Baker Director 2 Jul 2004 British Resigned
1 Oct 2018
17 Carrie Ann Baker Secretary 2 Jul 2004 British Resigned
1 Oct 2018


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
21 Aug 2019 - Active
2 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
1 Oct 2018 - Ceased
1 Oct 2018
3 Njb Enterprise Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Oct 2018 - Ceased
20 Aug 2019
4 Mr Nick Baker
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Jul 2016 British Ceased
1 Oct 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Jet Retail Uk Limited.

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

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 8 Mar 2024 Download PDF
2 Accounts - Full 6 Oct 2023 Download PDF
3 Confirmation Statement - No Updates 25 Sep 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 31 May 2023 Download PDF
5 Accounts - Full 30 Sep 2022 Download PDF
6 Confirmation Statement - Updates 22 Sep 2022 Download PDF
4 Pages
7 Officers - Appoint Person Director Company With Name Date 6 Sep 2022 Download PDF
8 Officers - Termination Director Company With Name Termination Date 31 Aug 2022 Download PDF
9 14 Oct 2021 Download PDF
10 Miscellaneous - Legacy 14 Oct 2021 Download PDF
11 Accounts - Full 19 Mar 2021 Download PDF
30 Pages
12 Capital - Allotment Shares 2 Feb 2021 Download PDF
8 Pages
13 Resolution 2 Feb 2021 Download PDF
1 Pages
14 Officers - Change Person Director Company With Change Date 1 Feb 2021 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 20 Jan 2021 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 15 Jan 2021 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 4 Jan 2021 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 23 Nov 2020 Download PDF
2 Pages
19 Confirmation Statement - No Updates 18 Sep 2020 Download PDF
3 Pages
20 Confirmation Statement - Updates 18 Sep 2019 Download PDF
4 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 22 Aug 2019 Download PDF
2 Pages
22 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Aug 2019 Download PDF
1 Pages
23 Confirmation Statement - Updates 9 Aug 2019 Download PDF
4 Pages
24 Accounts - Change Account Reference Date Company Current Extended 20 Jun 2019 Download PDF
1 Pages
25 Resolution 29 Apr 2019 Download PDF
27 Pages
26 Resolution 15 Apr 2019 Download PDF
2 Pages
27 Change Of Name - Notice 15 Apr 2019 Download PDF
2 Pages
28 Mortgage - Satisfy Charge Full 5 Apr 2019 Download PDF
4 Pages
29 Mortgage - Satisfy Charge Full 5 Apr 2019 Download PDF
4 Pages
30 Mortgage - Satisfy Charge Full 5 Apr 2019 Download PDF
4 Pages
31 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Apr 2019 Download PDF
3 Pages
32 Persons With Significant Control - Notification Of A Person With Significant Control 4 Apr 2019 Download PDF
4 Pages
33 Capital - Allotment Shares 19 Mar 2019 Download PDF
5 Pages
34 Accounts - Change Account Reference Date Company Current Extended 4 Feb 2019 Download PDF
1 Pages
35 Capital - Allotment Shares 25 Jan 2019 Download PDF
8 Pages
36 Resolution 10 Jan 2019 Download PDF
2 Pages
37 Accounts - Full 17 Oct 2018 Download PDF
22 Pages
38 Officers - Appoint Person Director Company With Name Date 4 Oct 2018 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 4 Oct 2018 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 4 Oct 2018 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 4 Oct 2018 Download PDF
2 Pages
42 Officers - Appoint Person Secretary Company With Name Date 4 Oct 2018 Download PDF
2 Pages
43 Address - Change Registered Office Company With Date Old New 4 Oct 2018 Download PDF
1 Pages
44 Address - Change Registered Office Company With Date Old New 4 Oct 2018 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 4 Oct 2018 Download PDF
1 Pages
46 Officers - Termination Secretary Company With Name Termination Date 4 Oct 2018 Download PDF
1 Pages
47 Officers - Appoint Person Secretary Company With Name Date 4 Oct 2018 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 4 Oct 2018 Download PDF
2 Pages
49 Persons With Significant Control - Notification Of A Person With Significant Control 4 Oct 2018 Download PDF
2 Pages
50 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Oct 2018 Download PDF
1 Pages
51 Officers - Appoint Person Secretary Company With Name Date 4 Oct 2018 Download PDF
2 Pages
52 Mortgage - Satisfy Charge Full 28 Sep 2018 Download PDF
4 Pages
53 Confirmation Statement - Updates 31 Jul 2018 Download PDF
4 Pages
54 Accounts - Full 23 Jan 2018 Download PDF
22 Pages
55 Confirmation Statement - No Updates 8 Dec 2017 Download PDF
3 Pages
56 Officers - Change Person Director Company With Change Date 7 Mar 2017 Download PDF
2 Pages
57 Accounts - Full 8 Feb 2017 Download PDF
20 Pages
58 Confirmation Statement - Updates 12 Dec 2016 Download PDF
5 Pages
59 Accounts - Full 11 Jan 2016 Download PDF
19 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2015 Download PDF
4 Pages
61 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Mar 2015 Download PDF
10 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Feb 2015 Download PDF
8 Pages
63 Accounts - Full 13 Jan 2015 Download PDF
14 Pages
64 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Dec 2014 Download PDF
23 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2014 Download PDF
4 Pages
66 Accounts - Full 25 Nov 2013 Download PDF
13 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2013 Download PDF
4 Pages
68 Mortgage - Satisfy Charge Full 17 Sep 2013 Download PDF
4 Pages
69 Mortgage - Satisfy Charge Full 17 Sep 2013 Download PDF
4 Pages
70 Mortgage - Charge Whole Release With Charge Number 20 Jun 2013 Download PDF
5 Pages
71 Mortgage - Satisfy Charge Full 20 Jun 2013 Download PDF
2 Pages
72 Mortgage - Charge Whole Release With Charge Number 20 Jun 2013 Download PDF
5 Pages
73 Mortgage - Satisfy Charge Full 20 Jun 2013 Download PDF
4 Pages
74 Mortgage - Satisfy Charge Full 20 Jun 2013 Download PDF
4 Pages
75 Mortgage - Charge Whole Release With Charge Number 20 Jun 2013 Download PDF
5 Pages
76 Mortgage - Charge Whole Release With Charge Number 20 Jun 2013 Download PDF
5 Pages
77 Accounts - Full 30 Nov 2012 Download PDF
13 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 26 Nov 2012 Download PDF
4 Pages
79 Accounts - Small 19 Jan 2012 Download PDF
9 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2011 Download PDF
4 Pages
81 Accounts - Full 21 Jan 2011 Download PDF
11 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 22 Nov 2010 Download PDF
4 Pages
83 Accounts - Full 17 Dec 2009 Download PDF
12 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2009 Download PDF
4 Pages
85 Officers - Change Person Director Company With Change Date 23 Nov 2009 Download PDF
2 Pages
86 Annual Return - Legacy 27 Nov 2008 Download PDF
3 Pages
87 Accounts - Full 12 Nov 2008 Download PDF
11 Pages
88 Accounts - Full 7 Dec 2007 Download PDF
11 Pages
89 Annual Return - Legacy 21 Nov 2007 Download PDF
2 Pages
90 Accounts - Full 20 Mar 2007 Download PDF
11 Pages
91 Annual Return - Legacy 30 Nov 2006 Download PDF
6 Pages
92 Annual Return - Legacy 5 Dec 2005 Download PDF
6 Pages
93 Accounts - Full 8 Nov 2005 Download PDF
12 Pages
94 Accounts - Full 9 Apr 2005 Download PDF
11 Pages
95 Change Of Name - Certificate Company 7 Apr 2005 Download PDF
2 Pages
96 Annual Return - Legacy 23 Dec 2004 Download PDF
7 Pages
97 Officers - Legacy 16 Jul 2004 Download PDF
2 Pages
98 Resolution 13 Jul 2004 Download PDF
1 Pages
99 Resolution 13 Jul 2004 Download PDF
100 Capital - Legacy 13 Jul 2004 Download PDF
6 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 Linden Service Station Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland , Oliver Mueller
dissolved
2 Phillips 66 European Power Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
3 Phillips 66 Limited
Mutual People: Leslie Leroy Jenkins , Renee Kristen Semiz , Gary Stuart Taylor , Neal Andrew Holland
Active
4 Phillips 66 Treasury Limited
Mutual People: Leslie Leroy Jenkins , Renee Kristen Semiz , Gary Stuart Taylor , Neal Andrew Holland
Active
5 Phillips 66 Ts Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
6 Phillips 66 Uk Funding Limited
Mutual People: Leslie Leroy Jenkins , Renee Kristen Semiz , Gary Stuart Taylor , Neal Andrew Holland
Active
7 Phillips 66 Uk Holdings Limited
Mutual People: Leslie Leroy Jenkins , Renee Kristen Semiz , Gary Stuart Taylor , Neal Andrew Holland
Active
8 Phillips 66 Uk Development Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
9 Kenworth Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland , Oliver Mueller
dissolved
10 Phillips 66 Cs Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
11 Jet Petrol Limited
Mutual People: Renee Kristen Semiz , Gary Stuart Taylor , Neal Andrew Holland , Oliver Mueller
Active
12 Jet Petroleum Limited
Mutual People: Renee Kristen Semiz , Gary Stuart Taylor , Neal Andrew Holland , Oliver Mueller
Active
13 Phillips 66 Pension Plan Trustee Limited
Mutual People: Gary Stuart Taylor
Active