Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > JET PETROL LIMITED
Company Information for

JET PETROL LIMITED

C/O JOHNS ELLIOT, 3RD FLOOR, 40 LINENHALL STREET, BELFAST, BT2 8BA,
Company Registration Number
NI028342
Private Limited Company
Active

Company Overview

About Jet Petrol Ltd
JET PETROL LIMITED was founded on 1994-04-06 and has its registered office in 40 Linenhall Street. The organisation's status is listed as "Active". Jet Petrol Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JET PETROL LIMITED
 
Legal Registered Office
C/O JOHNS ELLIOT
3RD FLOOR
40 LINENHALL STREET
BELFAST
BT2 8BA
Other companies in BT2
 
Filing Information
Company Number NI028342
Company ID Number NI028342
Date formed 1994-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 09:24:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JET PETROL 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.
Companies with same name JET PETROL LIMITED
The following companies were found which have the same name as JET PETROL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JET PETROLEUM LIMITED 7TH FLOOR 200-202 ALDERSGATE STREET LONDON EC1A 4HD Active Company formed on the 1988-03-09
JET PETROLEUM LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
JET PETROLEUM CONSULTING INC. 307 DISCOVERY RIDGE BOULEVARD S.W. CALGARY ALBERTA T3H 5L7 Dissolved Company formed on the 2010-07-09
JET PETROLEUM CORPORATION 2014 PLANTATION KEY BRANDON FL 33511 Inactive Company formed on the 1997-05-19
JET PETROLEUM ENTERPRISES, INC. 16528 N DALE MABRY HWY TAMPA FL 33618 Active Company formed on the 2001-11-26
JET PETROLEUM INVESTMENTS, INC. 380 COMMERCE PARKWAY ROCKLEDGE FL 32955 Active Company formed on the 1996-02-08
JET PETROLEUM CORPORATION Oklahoma Unknown

Company Officers of JET PETROL LIMITED

Current Directors
Officer Role Date Appointed
SARAH GENNINGS
Company Secretary 2018-01-12
ELAINE MARIE PRICE
Company Secretary 2012-04-30
RUTH MARETTA WHITE
Company Secretary 2018-01-12
JOHN ESSON DAVIDSON
Director 2015-04-02
MARY ELIZABETH WOLF
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDITH JEANNIE STIRRUP
Company Secretary 2012-04-30 2018-01-12
PETER GEORGE
Director 2012-06-30 2015-09-01
DAVID ROBERT BLAKEMORE
Director 2011-12-23 2015-04-02
STEFAN AKE WULKAN
Director 2009-09-04 2012-06-30
DAVID GRIMSHAW
Company Secretary 2009-04-05 2012-04-30
CHRISTOPHER GAUTREY
Director 2005-06-01 2011-12-23
RUPERT JUSTIN TURNER
Director 2004-11-03 2009-09-04
RICHARD PHILIPSON BARBER SWALLOW
Company Secretary 1994-04-06 2009-04-05
RICHARD PHILIPSON BARBER SWALLOW
Director 2001-01-31 2009-04-05
DEBORAH GAY ADAMS
Director 2003-11-01 2005-06-01
R. PROWSE
Director 1994-04-06 2004-11-03
ROBERT JOSEPH HASSLER
Director 2002-09-03 2003-12-01
GREGORY JAMES GOFF
Director 2001-12-01 2002-09-03
BARRY LIAM QUINN
Director 1994-04-06 2001-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ESSON DAVIDSON JET PETROLEUM LIMITED Director 2017-10-23 CURRENT 1988-03-09 Active
JOHN ESSON DAVIDSON SOUTHERN ENERGY UK GENERATION LIMITED Director 2015-04-02 CURRENT 1997-02-20 Dissolved 2016-01-19
JOHN ESSON DAVIDSON JIFFY LIMITED Director 2015-04-02 CURRENT 1954-06-16 Dissolved 2016-11-29
JOHN ESSON DAVIDSON PHILLIPS 66 UK HOLDINGS LIMITED Director 2015-04-02 CURRENT 2011-11-21 Active
JOHN ESSON DAVIDSON PHILLIPS 66 CS LIMITED Director 2015-04-02 CURRENT 1993-04-16 Active - Proposal to Strike off
JOHN ESSON DAVIDSON PHILLIPS 66 LIMITED Director 2015-04-02 CURRENT 1954-02-10 Active
JOHN ESSON DAVIDSON FUELS INDUSTRY UK LIMITED Director 2014-12-12 CURRENT 1978-12-08 Active
MARY ELIZABETH WOLF JIFFY LIMITED Director 2015-09-01 CURRENT 1954-06-16 Dissolved 2016-11-29
MARY ELIZABETH WOLF SMILE LOYALTY LIMITED Director 2015-09-01 CURRENT 1972-01-17 Dissolved 2016-11-29
MARY ELIZABETH WOLF PHILLIPS 66 UK HOLDINGS LIMITED Director 2015-09-01 CURRENT 2011-11-21 Active
MARY ELIZABETH WOLF JET PETROLEUM LIMITED Director 2015-09-01 CURRENT 1988-03-09 Active
MARY ELIZABETH WOLF PHILLIPS 66 LIMITED Director 2015-09-01 CURRENT 1954-02-10 Active

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
2024-04-11CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-03-08Director's details changed for Mr Rupert Justin Turner on 2024-03-01
2023-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-09-07DIRECTOR APPOINTED MR RUPERT JUSTIN TURNER
2022-09-01APPOINTMENT TERMINATED, DIRECTOR RENEE KRISTEN SEMIZ
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-10-19RP04AP01Second filing of director appointment of Mr Gary Stuart Taylor
2021-10-14DIRECTOR APPOINTED MR GARY STUART TAYLOR
2021-10-14AP01DIRECTOR APPOINTED MR GARY STUART TAYLOR
2021-09-22CH01Director's details changed for Renee Kristen Semiz on 2021-05-01
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-02-01CH01Director's details changed for Renee Kristen Semiz on 2021-01-30
2021-01-15AP01DIRECTOR APPOINTED RENEE KRISTEN SEMIZ
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH WOLF
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-18AP01DIRECTOR APPOINTED MR NEAL ANDREW HOLLAND
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-01-03AP01DIRECTOR APPOINTED GARY STUART TAYLOR
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ESSON DAVIDSON
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-03-22CH03SECRETARY'S DETAILS CHNAGED FOR SARAH GENNINGS on 2018-01-12
2018-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARIE PRICE / 30/04/2012
2018-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARIE PRICE / 30/04/2012
2018-01-26AP03SECRETARY APPOINTED RUTH MARETTA WHITE
2018-01-26AP03SECRETARY APPOINTED RUTH MARETTA WHITE
2018-01-25TM02Termination of appointment of Edith Jeannie Stirrup on 2018-01-12
2018-01-25AP03Appointment of Sarah Gennings as company secretary on 2018-01-12
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-06AR0106/04/16 ANNUAL RETURN FULL LIST
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-01AP01DIRECTOR APPOINTED MARY ELIZABETH WOLF
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-07AR0106/04/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MR JOHN ESSON DAVIDSON
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BLAKEMORE
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-11AR0106/04/14 ANNUAL RETURN FULL LIST
2014-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-08AR0106/04/13 FULL LIST
2012-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-20AP01DIRECTOR APPOINTED PETER GEORGE
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN WULKAN
2012-05-08AP03SECRETARY APPOINTED EDITH JEANNIE STIRRUP
2012-05-04AR0106/04/12 FULL LIST
2012-04-30AP03SECRETARY APPOINTED ELAINE MARIE PRICE
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID GRIMSHAW
2012-01-03AP01DIRECTOR APPOINTED DAVID ROBERT BLAKEMORE
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAUTREY
2011-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-03AR0106/04/11 FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GAUTREY / 18/01/2011
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 18/01/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN AKE WULKAN / 18/01/2011
2010-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-22AR0106/04/10 FULL LIST
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 06/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN AKE WULKAN / 06/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GAUTREY / 06/04/2010
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT TURNER
2009-10-06AP01DIRECTOR APPOINTED STEFAN AKE WULKAN
2009-09-20AC(NI)31/12/08 ANNUAL ACCTS
2009-04-24371A(NI)06/04/09 ANNUAL RETURN FORM
2009-04-24296(NI)CHANGE OF DIRS/SEC
2008-09-11AC(NI)31/12/07 ANNUAL ACCTS
2008-04-21371A(NI)06/04/08 ANNUAL RETURN FORM
2007-11-20AC(NI)31/12/06 ANNUAL ACCTS
2007-04-27371A(NI)06/04/07 ANNUAL RETURN FORM
2006-11-25AC(NI)31/12/05 ANNUAL ACCTS
2006-05-11371A(NI)06/04/06 ANNUAL RETURN FORM
2005-11-25AC(NI)31/12/04 ANNUAL ACCTS
2005-09-08296(NI)CHANGE OF DIRS/SEC
2005-08-13296(NI)CHANGE OF DIRS/SEC
2005-04-20371A(NI)06/04/05 ANNUAL RETURN FORM
2004-12-12296(NI)CHANGE OF DIRS/SEC
2004-11-30AC(NI)31/12/03 ANNUAL ACCTS
2004-11-19295(NI)CHANGE IN SIT REG ADD
2004-05-18371A(NI)06/04/04 ANNUAL RETURN FORM
2004-03-08296(NI)CHANGE OF DIRS/SEC
2003-11-25AC(NI)31/12/02 ANNUAL ACCTS
2003-05-15UDM+A(NI)UPDATED MEM AND ARTS
2003-04-15371S(NI)06/04/03 ANNUAL RETURN SHUTTLE
2003-02-04CNRES(NI)RESOLUTION TO CHANGE NAME
2003-01-14AC(NI)31/12/01 ANNUAL ACCTS
2002-09-17296(NI)CHANGE OF DIRS/SEC
2002-05-11371S(NI)06/04/02 ANNUAL RETURN SHUTTLE
2002-04-26296(NI)CHANGE OF DIRS/SEC
2001-11-06AC(NI)31/12/00 ANNUAL ACCTS
2001-04-26371S(NI)06/04/01 ANNUAL RETURN SHUTTLE
2001-03-27296(NI)CHANGE OF DIRS/SEC
2000-11-01AC(NI)31/12/99 ANNUAL ACCTS
2000-04-11371S(NI)06/04/00 ANNUAL RETURN SHUTTLE
1999-10-13RES(NI)SPECIAL/EXTRA RESOLUTION
1999-10-06AC(NI)31/12/98 ANNUAL ACCTS
1999-04-13371S(NI)06/04/99 ANNUAL RETURN SHUTTLE
1998-10-20AC(NI)31/12/97 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JET PETROL 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 PETROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JET PETROL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of JET PETROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JET PETROL LIMITED
Trademarks
We have not found any records of JET PETROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JET PETROL 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 (99999 - Dormant Company) as JET PETROL LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where JET PETROL 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 PETROL 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 PETROL LIMITED any grants or awards.
Ownership
    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.