UKBizDB.co.uk

JET RETAIL UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jet Retail Uk Limited. The company was founded 50 years ago and was given the registration number 01115835. The firm's registered office is in LONDON. You can find them at 7th Floor, 200-202 Aldersgate Street, , London, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:JET RETAIL UK LIMITED
Company Number:01115835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:7th Floor, 200-202 Aldersgate Street, London, England, EC1A 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 200-202, Aldersgate Street, London, England, EC1A 4HD

Secretary01 October 2018Active
7th Floor, 200-202, Aldersgate Street, London, England, EC1A 4HD

Secretary01 October 2018Active
7th Floor, 200-202, Aldersgate Street, London, England, EC1A 4HD

Secretary01 October 2018Active
7th Floor, 200-202, Aldersgate Street, London, England, EC1A 4HD

Director01 October 2018Active
7th Floor, 200-202, Aldersgate Street, London, England, EC1A 4HD

Director23 November 2020Active
7th Floor, 200-202, Aldersgate Street, London, England, EC1A 4HD

Director04 October 2018Active
7th Floor, 200-202, Aldersgate Street, London, England, EC1A 4HD

Director02 September 2022Active
Hillfield Farmhouse, Friars Meadow Monk Lane, Selby, YO8 3NB

Secretary02 July 2004Active
Birch View, Doncaster Road, Brayton, Selby, YO8 9HD

Secretary-Active
Manor House, Harmby, Leyburn, England, DL8 5PB

Director02 July 2004Active
3 Park Lane, Barlow, Selby, YO8 8JW

Director-Active
Birch View, Doncaster Road, Brayton, Selby, YO8 9HD

Director-Active
53 Barff Lane, Brayton, Selby, YO8 9ET

Director-Active
7th Floor, 200-202, Aldersgate Street, London, England, EC1A 4HD

Director01 October 2018Active
7th Floor, 200-202, Aldersgate Street, London, England, EC1A 4HD

Director14 January 2021Active
7th Floor, 200-202, Aldersgate Street, London, England, EC1A 4HD

Director01 October 2018Active

People with Significant Control

Phillips 66 Limited
Notified on:21 August 2019
Status:Active
Country of residence:England
Address:7th Floor, 200-202 Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Njb Enterprise Limited
Notified on:01 October 2018
Status:Active
Country of residence:United Kingdom
Address:200-202, Aldersgate Street, London, United Kingdom, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Phillips 66 Limited
Notified on:01 October 2018
Status:Active
Country of residence:England
Address:200, Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nick Baker
Notified on:01 July 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:7th Floor, 200-202, Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Change person director company with change date.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-10-25Officers

Second filing of director appointment with name.

Download
2021-10-14Miscellaneous

Legacy.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type full.

Download
2021-02-02Capital

Capital allotment shares.

Download
2021-02-02Resolution

Resolution.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.