Warning: file_put_contents(c/f574cf94685648af5a5f5e9d97c407c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Royaljonas Petroleum Ltd, NN4 7BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROYALJONAS PETROLEUM LTD

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

This company is commonly known as Royaljonas Petroleum Ltd. The company was founded 14 years ago and was given the registration number 07125802. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:ROYALJONAS PETROLEUM LTD
Company Number:07125802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2010
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 19201 - Mineral oil refining
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director21 April 2014Active
Flat 30, Lapworth Court, Delamere Terrace, London, United Kingdom, W2 6NP

Director14 January 2010Active
Zone 912, Street 46 House No. 7, Al-Karrada, Iraq,

Director01 April 2011Active
House No 3, Palestine Street, Street 23, Baghdad, Iraq, SECTION 508

Director01 August 2010Active
5, Merryfields, Uxbridge, England, UB8 2BT

Director01 September 2012Active

People with Significant Control

Mrs Suha Aziz Subra
Notified on:21 April 2016
Status:Active
Date of birth:April 1975
Nationality:German
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anas Jasim Alubudi
Notified on:21 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-07Dissolution

Dissolution application strike off company.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Officers

Change person director company with change date.

Download
2015-12-01Address

Change registered office address company with date old address new address.

Download
2015-11-30Officers

Change person director company with change date.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-07Address

Change registered office address company with date old address new address.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.