This company is commonly known as Jet-lube (uk) Limited. The company was founded 61 years ago and was given the registration number 00739489. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Level 37, London, . This company's SIC code is 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture).
Name | : | JET-LUBE (UK) LIMITED |
---|---|---|
Company Number | : | 00739489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1962 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Canada Square, Level 37, London, England, E14 5LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 02 February 2017 | Active |
Unit D, City Park, Watchmead, Welwyn Garden City, United Kingdom, AL7 1LT | Director | 01 June 2021 | Active |
930, Whitmore Dr., Rockwall, United States, 75087 | Director | 01 October 2017 | Active |
24 Somerville Way, Aylesbury, HP19 7QS | Secretary | 06 November 2007 | Active |
Kilfane, Nursery Close Walton-On-The-Hill, Tadworth, KT20 7TW | Secretary | - | Active |
Olde Stocks Holyport Road, Maidenhead, SL6 2HD | Secretary | 31 December 2000 | Active |
16318 Lakeview, Houston, Usa, | Secretary | 01 September 1993 | Active |
23 Beaufort Road, Bordon, GU35 0JQ | Secretary | 11 November 1992 | Active |
1 Highfield Road, Maidenhead, SL6 5DF | Director | 02 June 2003 | Active |
Kilfane, Nursery Close Walton-On-The-Hill, Tadworth, KT20 7TW | Director | - | Active |
16318 Lakeview, Houston, Usa, | Director | 01 September 1993 | Active |
930, Whitmore Drive, Rockwall, United States, | Director | 23 August 2016 | Active |
PO BOX 430, Bridgetown, Barbados, FOREIGN | Director | - | Active |
6 Wedgewood Drive Bel Air, Le Remain, Trinidad, | Director | - | Active |
423 Hana Drive, Tiki Island, Usa, | Director | 22 October 1995 | Active |
930, Whitmore Drive, Rockwall, Usa, | Director | 23 August 2016 | Active |
6215 Sanford Road, Houston, Usa, 77096 | Director | 01 April 1995 | Active |
Jet-Lube House, Reform Road, Maidenhead, England, SL6 8BY | Director | 05 May 2017 | Active |
Jet-Lube Inc, 4849 Homestead Rd Suite 232, Houston, Tx 77028, Usa, | Director | 16 January 2014 | Active |
3 Greenwood Cottages, Rockwell End, Hambleden, RG9 6LZ | Director | - | Active |
Dovers Farm, Frieth, Henley On Thames, RG9 6PU | Director | - | Active |
Rt 1 Box 737-J, Willis Texas 77378, U.S.A., FOREIGN | Director | 01 September 1993 | Active |
The Homestead, Ringsfield Road, Beccles, NR34 8LL | Director | 17 November 2003 | Active |
Freestone School Road, West End Waltham St Lawrence, Reading, RG10 0NU | Director | 01 June 1994 | Active |
2927 Bassingham, Kingwood, Usa, 77339 | Director | 01 January 2007 | Active |
Whitmore Manufacturing, Llc | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 930, Whitmore Drive, Rockwell, United States, 75087 |
Nature of control | : |
|
Mr Craig Foster | ||
Notified on | : | 18 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 5420, Lyndon B. Johnson Fwy., Dallas, Usa, 75240 |
Nature of control | : |
|
Mr Graham David Boots | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jet-Lube House, Reform Road, Maidenhead, England, SL6 8BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-08 | Gazette | Gazette notice voluntary. | Download |
2022-01-26 | Dissolution | Dissolution application strike off company. | Download |
2021-12-07 | Officers | Change corporate secretary company with change date. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-03 | Accounts | Accounts with accounts type small. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-02-10 | Capital | Legacy. | Download |
2020-02-10 | Capital | Capital statement capital company with date currency figure. | Download |
2020-02-10 | Insolvency | Legacy. | Download |
2020-02-10 | Resolution | Resolution. | Download |
2020-02-05 | Capital | Capital allotment shares. | Download |
2020-02-03 | Capital | Capital allotment shares. | Download |
2020-02-03 | Capital | Capital name of class of shares. | Download |
2020-01-31 | Resolution | Resolution. | Download |
2020-01-31 | Resolution | Resolution. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.