Greenwood Village
Colorado
80111
Director Name | Mr Thomas John Stewart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5460 South Quebec St Suite 350 Greenwood Village Colorado 80111 |
Secretary Name | Mr Paul John Davies |
---|---|
Status | Current |
Appointed | 18 May 2016(4 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 21 Cwrt Hywel 20 Alexander Road Gorseinon West Glamorgan SA4 4NN Wales |
Director Name | Mr Joseph Edward Casabona |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Metropoint 4600 South Ulster Street Denver Colorado 80237 |
Director Name | Bryan Randal Rossiter |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2015) |
Role | Commercial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2013(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 October 2017) |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Registered Address | One London Wall London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
150 at $10 | Edward Julian Davies 50.00% Ordinary |
---|---|
150 at $10 | Thomas John Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,272,638 |
Gross Profit | £1,879,394 |
Net Worth | £1,396,493 |
Cash | £1,534,924 |
Current Liabilities | £204,146 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Micro company accounts made up to 30 April 2022 (9 pages) |
7 October 2022 | Registered office address changed from Coedllys Mill Login Whitland SA34 0th Wales to 21 Cwrt Hywel 20 Alexander Road Gorseinon West Glamorgan SA4 4NN on 7 October 2022 (1 page) |
30 August 2022 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 30 April 2021 (8 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
16 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
24 April 2020 | Registered office address changed from One London Wall London EC2Y 5AB to Coedllys Mill Login Whitland SA34 0th on 24 April 2020 (1 page) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
12 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (18 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (19 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (19 pages) |
25 May 2016 | Appointment of Mr Paul John Davies as a secretary on 18 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Paul John Davies as a secretary on 18 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
16 May 2016 | Director's details changed for Mr Thomas John Stewart on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Thomas John Stewart on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Edward Julian Davies on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Edward Julian Davies on 16 May 2016 (2 pages) |
20 January 2016 | Total exemption full accounts made up to 30 April 2015 (16 pages) |
20 January 2016 | Total exemption full accounts made up to 30 April 2015 (16 pages) |
17 December 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
17 June 2015 | Company name changed jetex petroleum uk LTD\certificate issued on 17/06/15
|
17 June 2015 | Company name changed jetex petroleum uk LTD\certificate issued on 17/06/15
|
20 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 May 2015 | Director's details changed for Mr Edward Julian Davies on 27 April 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Edward Julian Davies on 27 April 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Thomas John Stewart on 27 April 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Thomas John Stewart on 27 April 2015 (2 pages) |
2 March 2015 | Termination of appointment of Bryan Randal Rossiter as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Bryan Randal Rossiter as a director on 27 February 2015 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (17 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (17 pages) |
28 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (17 pages) |
10 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (17 pages) |
28 June 2013 | Registered office address changed from , Coedllys Mill Coedllys Mill, Login, Carms, SA34 0TH, Wales on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from , Coedllys Mill Coedllys Mill, Login, Carms, SA34 0TH, Wales on 28 June 2013 (1 page) |
28 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
28 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
25 April 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
25 April 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
23 April 2013 | Termination of appointment of Joseph Casabona as a director (2 pages) |
23 April 2013 | Termination of appointment of Joseph Casabona as a director (2 pages) |
23 April 2013 | Appointment of Bryan Randal Rossiter as a director (3 pages) |
23 April 2013 | Appointment of Bryan Randal Rossiter as a director (3 pages) |
27 April 2012 | Incorporation
|
27 April 2012 | Incorporation
|