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.