Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JET RETAIL UK LIMITED
Company Information for

JET RETAIL UK LIMITED

7TH FLOOR, 200-202 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
01115835
Private Limited Company
Active

Company Overview

About Jet Retail Uk Ltd
JET RETAIL UK LIMITED was founded on 1973-05-30 and has its registered office in London. The organisation's status is listed as "Active". Jet Retail Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JET RETAIL UK LIMITED
 
Legal Registered Office
7TH FLOOR, 200-202 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in YO8
 
Previous Names
NJB SERVICES LIMITED15/04/2019
COULTHARD & CAWSTON (SELBY) LIMITED07/04/2005
Filing Information
Company Number 01115835
Company ID Number 01115835
Date formed 1973-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 12:02:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JET RETAIL UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JET RETAIL UK LIMITED

Current Directors
Officer Role Date Appointed
CARRIE ANN BAKER
Company Secretary 2004-07-02
NICHOLAS JOHN BAKER
Director 2004-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE MAURICE COULTHARD
Company Secretary 1991-12-04 2004-07-02
ERIC ROY CAWSTON
Director 1991-12-04 2004-07-02
ROY COULTISH
Director 1991-12-04 2004-07-02
BARRIE MAURICE COULTHARD
Director 1991-12-04 2004-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARRIE ANN BAKER NJB ENTERPRISE LIMITED Company Secretary 2003-05-21 CURRENT 2003-05-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Director's details changed for Mr Rupert Justin Turner on 2024-03-01
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-25CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR LESLIE LEROY JENKINS
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-09-06DIRECTOR APPOINTED MR RUPERT JUSTIN TURNER
2022-09-06AP01DIRECTOR APPOINTED MR RUPERT JUSTIN TURNER
2022-08-31APPOINTMENT TERMINATED, DIRECTOR RENEE KRISTEN SEMIZ
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RENEE KRISTEN SEMIZ
2021-12-29Resolutions passed:<ul><li>Resolution on securities</ul>
2021-12-29RES10Resolutions passed:
  • Resolution of allotment of securities
2021-12-2316/12/21 STATEMENT OF CAPITAL GBP 32237500
2021-12-23SH0116/12/21 STATEMENT OF CAPITAL GBP 32237500
2021-10-25RP04AP01Second filing of director appointment of Mr Gary Stuart Taylor
2021-10-14AP01DIRECTOR APPOINTED MR GARY STUART TAYLOR
2021-10-14ANNOTATIONAnnotation
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-22CH01Director's details changed for Renee Kristen Semiz on 2021-05-01
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-03-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-02SH0115/01/21 STATEMENT OF CAPITAL GBP 24737500
2021-02-02RES10Resolutions passed:
  • Resolution of allotment of securities
2021-02-01CH01Director's details changed for Renee Kristen Semiz on 2021-01-30
2021-01-20CH01Director's details changed for Mr Gary Stuart Taylor on 2018-10-01
2021-01-15AP01DIRECTOR APPOINTED RENEE KRISTEN SEMIZ
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH WOLF
2020-11-23AP01DIRECTOR APPOINTED MR OLIVER MUELLER
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-08-22PSC02Notification of Phillips 66 Limited as a person with significant control on 2019-08-21
2019-08-21PSC07CESSATION OF NJB ENTERPRISE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-06-20AA01Current accounting period extended from 30/12/19 TO 31/12/19
2019-04-29RES13Resolutions passed:
  • Co name change 28/03/2019
  • ADOPT ARTICLES
2019-04-15RES15CHANGE OF COMPANY NAME 06/11/21
2019-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011158350008
2019-04-04PSC07CESSATION OF PHILLIPS 66 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04PSC02Notification of Njb Enterprise Limited as a person with significant control on 2018-10-01
2019-03-19SH0108/03/19 STATEMENT OF CAPITAL GBP 4737500
2019-02-04AA01Current accounting period extended from 30/06/19 TO 30/12/19
2019-01-25SH0102/01/19 STATEMENT OF CAPITAL GBP 1737500
2019-01-10RES13Resolutions passed:
  • Restriction on auth share capital is revoked and deleted 21/12/2018
2018-10-17AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-04CH01Director's details changed for Mr Neal Andrew Holland on 2018-10-01
2018-10-04PSC02Notification of Phillips 66 Limited as a person with significant control on 2018-10-01
2018-10-04PSC07CESSATION OF NICK BAKER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04AP03Appointment of Ruth Maretta White as company secretary on 2018-10-01
2018-10-04AP01DIRECTOR APPOINTED MR LESLIE LEROY JENKINS
2018-10-04TM02Termination of appointment of Carrie Ann Baker on 2018-10-01
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BAKER
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM Abbeyside Filling Station Bawtry Road Selby North Yorkshire YO8 8NA
2018-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-01-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-03-07CH01Director's details changed for Nicholas John Baker on 2017-03-07
2017-02-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 37500
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-01-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 37500
2015-12-14AR0121/11/15 FULL LIST
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 011158350009
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011158350008
2015-01-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 011158350007
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 37500
2014-11-24AR0121/11/14 FULL LIST
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 37500
2013-11-25AR0121/11/13 FULL LIST
2013-11-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-06-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-06-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2012-11-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-26AR0121/11/12 FULL LIST
2012-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-11-24AR0121/11/11 FULL LIST
2011-01-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-22AR0121/11/10 FULL LIST
2009-12-17AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-23AR0121/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BAKER / 23/11/2009
2008-11-27363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2007-12-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-21363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-03-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-30363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2005-12-05363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-09AAFULL ACCOUNTS MADE UP TO 01/07/04
2005-04-07CERTNMCOMPANY NAME CHANGED COULTHARD & CAWSTON (SELBY) LIMI TED CERTIFICATE ISSUED ON 07/04/05
2004-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/04
2004-12-23363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-13RES13GRNTEE/DEB/LEGAL CHARGE 02/07/04
2004-07-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-07-09288bDIRECTOR RESIGNED
2004-07-09288bDIRECTOR RESIGNED
2004-07-09288bSECRETARY RESIGNED
2004-07-09288aNEW SECRETARY APPOINTED
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-16363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-20363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-21363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-29363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-08-22288cSECRETARY'S PARTICULARS CHANGED
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-10363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-05-01287REGISTERED OFFICE CHANGED ON 01/05/99 FROM: JAMES ST., SELBY, YORKSHIRE. YO8 0PY
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-10363sRETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS
1998-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-12363sRETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS
1997-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-11363sRETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS
1996-03-14AAFULL ACCOUNTS MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to JET RETAIL UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JET RETAIL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-03 Outstanding HSBC BANK PLC
2015-02-27 Outstanding HSBC BANK PLC
2014-12-09 Outstanding HSBC BANK PLC
DEBENTURE 2004-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-11-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-09-06 Outstanding CONOCO LIMITED
LEGAL CHARGE 1986-01-20 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1982-08-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JET RETAIL UK LIMITED

Intangible Assets
Patents
We have not found any records of JET RETAIL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JET RETAIL UK LIMITED
Trademarks
We have not found any records of JET RETAIL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JET RETAIL UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47300 - Retail sale of automotive fuel in specialised stores) as JET RETAIL UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JET RETAIL UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JET RETAIL UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JET RETAIL UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.