Company NameJetex Petroleum Ltd
DirectorsEdward Julian Davies and Thomas John Stewart
Company StatusActive
Company Number08048771
CategoryPrivate Limited Company
Incorporation Date27 April 2012(11 years, 11 months ago)
Previous NameJetex Petroleum UK Ltd

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Edward Julian Davies
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5460 South Quebec St Suite 350
Greenwood Village
Colorado
80111
Director NameMr Thomas John Stewart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5460 South Quebec St Suite 350
Greenwood Village
Colorado
80111
Secretary NameMr Paul John Davies
StatusCurrent
Appointed18 May 2016(4 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address21 Cwrt Hywel 20 Alexander Road
Gorseinon
West Glamorgan
SA4 4NN
Wales
Director NameMr Joseph Edward Casabona
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMetropoint 4600 South Ulster Street
Denver
Colorado
80237
Director NameBryan Randal Rossiter
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2015)
RoleCommercial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address66 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed02 April 2013(11 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 27 October 2017)
Correspondence Address1 London Wall
London
EC2Y 5AB

Location

Registered AddressOne London Wall
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150 at $10Edward Julian Davies
50.00%
Ordinary
150 at $10Thomas John Stewart
50.00%
Ordinary

Financials

Year2014
Turnover£2,272,638
Gross Profit£1,879,394
Net Worth£1,396,493
Cash£1,534,924
Current Liabilities£204,146

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Filing History

8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 30 April 2022 (9 pages)
7 October 2022Registered 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 2022Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
16 December 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
24 April 2020Registered 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 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 April 2018 (15 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (18 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (19 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (19 pages)
25 May 2016Appointment of Mr Paul John Davies as a secretary on 18 May 2016 (2 pages)
25 May 2016Appointment of Mr Paul John Davies as a secretary on 18 May 2016 (2 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • USD 600
(6 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • USD 600
(6 pages)
16 May 2016Director's details changed for Mr Thomas John Stewart on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Thomas John Stewart on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Edward Julian Davies on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Edward Julian Davies on 16 May 2016 (2 pages)
20 January 2016Total exemption full accounts made up to 30 April 2015 (16 pages)
20 January 2016Total exemption full accounts made up to 30 April 2015 (16 pages)
17 December 2015Statement of capital following an allotment of shares on 9 November 2015
  • USD 600
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 9 November 2015
  • USD 600
(3 pages)
17 June 2015Company name changed jetex petroleum uk LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
17 June 2015Company name changed jetex petroleum uk LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
20 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • USD 3,000
(5 pages)
20 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • USD 3,000
(5 pages)
19 May 2015Director's details changed for Mr Edward Julian Davies on 27 April 2015 (2 pages)
19 May 2015Director's details changed for Mr Edward Julian Davies on 27 April 2015 (2 pages)
19 May 2015Director's details changed for Mr Thomas John Stewart on 27 April 2015 (2 pages)
19 May 2015Director's details changed for Mr Thomas John Stewart on 27 April 2015 (2 pages)
2 March 2015Termination of appointment of Bryan Randal Rossiter as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Bryan Randal Rossiter as a director on 27 February 2015 (1 page)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (17 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (17 pages)
28 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • USD 3,000
(6 pages)
28 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • USD 3,000
(6 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 October 2013Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (17 pages)
10 October 2013Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (17 pages)
28 June 2013Registered office address changed from , Coedllys Mill Coedllys Mill, Login, Carms, SA34 0TH, Wales on 28 June 2013 (1 page)
28 June 2013Registered office address changed from , Coedllys Mill Coedllys Mill, Login, Carms, SA34 0TH, Wales on 28 June 2013 (1 page)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2013
(7 pages)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2013
(7 pages)
25 April 2013Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
25 April 2013Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
23 April 2013Termination of appointment of Joseph Casabona as a director (2 pages)
23 April 2013Termination of appointment of Joseph Casabona as a director (2 pages)
23 April 2013Appointment of Bryan Randal Rossiter as a director (3 pages)
23 April 2013Appointment of Bryan Randal Rossiter as a director (3 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)