Background WavePink WaveYellow Wave

JET PETROL LIMITED (NI028342)

JET PETROL LIMITED (NI028342) is an active UK company. incorporated on 6 April 1994. with registered office in 40 Linenhall Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JET PETROL LIMITED has been registered for 32 years. Current directors include BUNN, Andrew Thomas, MCKNIGHT, Nina Elizabeth, TURNER, Rupert Justin.

Company Number
NI028342
Status
active
Type
ltd
Incorporated
6 April 1994
Age
32 years
Address
C/O Johns Elliot, 40 Linenhall Street, BT2 8BA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUNN, Andrew Thomas, MCKNIGHT, Nina Elizabeth, TURNER, Rupert Justin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JET PETROL LIMITED

JET PETROL LIMITED is an active company incorporated on 6 April 1994 with the registered office located in 40 Linenhall Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JET PETROL LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

NI028342

LTD Company

Age

32 Years

Incorporated 6 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 20 April 2027
For period ending 6 April 2027

Previous Company Names

RONANY LIMITED
From: 28 July 1997To: 4 February 2003
JET PETROL (N.I.) LIMITED
From: 29 August 1996To: 28 July 1997
RONANY LIMITED
From: 6 April 1994To: 29 August 1996
Contact
Address

C/O Johns Elliot 3rd Floor 40 Linenhall Street, BT2 8BA,

Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Oct 21
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

GENNINGS, Sarah

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 12 Jan 2018

PRICE, Elaine Marie

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 30 Apr 2012

WHITE, Ruth Maretta

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 12 Jan 2018

BUNN, Andrew Thomas

Active
C/O Johns Elliot, 40 Linenhall StreetBT2 8BA
Born March 1983
Director
Appointed 01 Jul 2024

MCKNIGHT, Nina Elizabeth

Active
C/O Johns Elliot, 40 Linenhall StreetBT2 8BA
Born January 1980
Director
Appointed 01 Jan 2025

TURNER, Rupert Justin

Active
C/O Johns Elliot, 40 Linenhall StreetBT2 8BA
Born August 1962
Director
Appointed 02 Sept 2022

GRIMSHAW, David

Resigned
2 Portman Street, LondonW1H 6DU
Secretary
Appointed 05 Apr 2009
Resigned 30 Apr 2012

STIRRUP, Edith Jeannie

Resigned
2 Portman Street, LondonW1H 6DU
Secretary
Appointed 30 Apr 2012
Resigned 12 Jan 2018

SWALLOW, Richard Philipson Barber

Resigned
11 Wilkins Close, WarwickshireCV35 8EX
Secretary
Appointed 06 Apr 1994
Resigned 05 Apr 2009

ADAMS, Deborah Gay

Resigned
12-14 Aston Hill, Stratford-Upon-AvonCV37 9XS
Born November 1960
Director
Appointed 01 Nov 2003
Resigned 01 Jun 2005

BLAKEMORE, David Robert

Resigned
2 Portman Street, LondonW1H 6DU
Born December 1954
Director
Appointed 23 Dec 2011
Resigned 02 Apr 2015

DAVIDSON, John Esson

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born December 1958
Director
Appointed 02 Apr 2015
Resigned 31 Dec 2018

GAUTREY, Christopher

Resigned
2 Portman Street, LondonW1H 6DU
Born December 1948
Director
Appointed 01 Jun 2005
Resigned 23 Dec 2011

GEORGE, Peter

Resigned
2 Portman Street, LondonW1H 6DU
Born September 1953
Director
Appointed 30 Jun 2012
Resigned 01 Sept 2015

GOFF, Gregory James

Resigned
Biralee, Gerrards CrossSL9 7NH
Born July 1956
Director
Appointed 01 Dec 2001
Resigned 03 Sept 2002

HASSLER, Robert Joseph

Resigned
12/14 Aston Hill Wilmcote, WarwickshireCV37 9XS
Born March 1952
Director
Appointed 03 Sept 2002
Resigned 01 Dec 2003

HOLLAND, Neal Andrew, Mr.

Resigned
C/O Johns Elliot, 40 Linenhall StreetBT2 8BA
Born November 1965
Director
Appointed 18 Nov 2020
Resigned 31 Dec 2024

MUELLER, Oliver

Resigned
C/O Johns Elliot, 40 Linenhall StreetBT2 8BA
Born July 1972
Director
Appointed 18 Nov 2020
Resigned 31 Jan 2025

PROWSE, R.

Resigned
17 The Ryde, Nr BanburyOX15 4EJ
Born June 1948
Director
Appointed 06 Apr 1994
Resigned 03 Nov 2004

QUINN, Barry Liam

Resigned
Chestnut House, CharltonW10 3LQ
Born November 1951
Director
Appointed 06 Apr 1994
Resigned 31 Jan 2001

SEMIZ, Renee Kristen

Resigned
Aldersgate Street, LondonEC1A 4HD
Born December 1974
Director
Appointed 14 Jan 2021
Resigned 31 Aug 2022

SWALLOW, Richard Philipson Barber

Resigned
11 Wilkins Close, WarwickshireCV35 8EX
Born April 1946
Director
Appointed 31 Jan 2001
Resigned 05 Apr 2009

TAYLOR, Gary Stuart

Resigned
C/O Johns Elliot, 40 Linenhall StreetBT2 8BA
Born June 1964
Director
Appointed 31 Dec 2018
Resigned 30 Jun 2024

TURNER, Rupert Justin

Resigned
9 Greatheed Road, Leamington SpaCV32 6ES
Born August 1962
Director
Appointed 03 Nov 2004
Resigned 04 Sept 2009

WOLF, Mary Elizabeth

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born January 1972
Director
Appointed 01 Sept 2015
Resigned 31 Dec 2020

WULKAN, Stefan Ake

Resigned
2 Portman Street, LondonW1H 6DU
Born December 1962
Director
Appointed 04 Sept 2009
Resigned 30 Jun 2012

Persons with significant control

1

Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 October 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 March 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 March 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 March 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
20 September 2009
AC(NI)AC(NI)
Legacy
24 April 2009
371A(NI)371A(NI)
Legacy
24 April 2009
296(NI)296(NI)
Legacy
11 September 2008
AC(NI)AC(NI)
Legacy
21 April 2008
371A(NI)371A(NI)
Legacy
20 November 2007
AC(NI)AC(NI)
Legacy
27 April 2007
371A(NI)371A(NI)
Legacy
25 November 2006
AC(NI)AC(NI)
Legacy
11 May 2006
371A(NI)371A(NI)
Legacy
25 November 2005
AC(NI)AC(NI)
Legacy
8 September 2005
296(NI)296(NI)
Legacy
13 August 2005
296(NI)296(NI)
Legacy
20 April 2005
371A(NI)371A(NI)
Legacy
12 December 2004
296(NI)296(NI)
Legacy
30 November 2004
AC(NI)AC(NI)
Legacy
19 November 2004
295(NI)295(NI)
Legacy
18 May 2004
371A(NI)371A(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
25 November 2003
AC(NI)AC(NI)
Legacy
15 May 2003
UDM+A(NI)UDM+A(NI)
Legacy
15 April 2003
371S(NI)371S(NI)
Legacy
4 February 2003
CNRES(NI)CNRES(NI)
Legacy
14 January 2003
AC(NI)AC(NI)
Legacy
17 September 2002
296(NI)296(NI)
Legacy
11 May 2002
371S(NI)371S(NI)
Legacy
26 April 2002
296(NI)296(NI)
Legacy
6 November 2001
AC(NI)AC(NI)
Legacy
26 April 2001
371S(NI)371S(NI)
Legacy
27 March 2001
296(NI)296(NI)
Legacy
1 November 2000
AC(NI)AC(NI)
Legacy
11 April 2000
371S(NI)371S(NI)
Resolution
13 October 1999
RESOLUTIONSResolutions
Legacy
6 October 1999
AC(NI)AC(NI)
Legacy
13 April 1999
371S(NI)371S(NI)
Legacy
20 October 1998
AC(NI)AC(NI)
Legacy
17 July 1998
AURES(NI)AURES(NI)
Legacy
1 April 1998
371S(NI)371S(NI)
Legacy
29 October 1997
AC(NI)AC(NI)
Legacy
28 July 1997
CNRES(NI)CNRES(NI)
Legacy
25 April 1997
371S(NI)371S(NI)
Legacy
7 April 1997
296(NI)296(NI)
Legacy
29 August 1996
CNRES(NI)CNRES(NI)
Legacy
8 August 1996
233-1(NI)233-1(NI)
Legacy
8 August 1996
295(NI)295(NI)
Legacy
8 August 1996
296(NI)296(NI)
Legacy
8 August 1996
296(NI)296(NI)
Legacy
8 August 1996
296(NI)296(NI)
Legacy
23 July 1996
AC(NI)AC(NI)
Legacy
1 May 1996
371S(NI)371S(NI)
Legacy
28 January 1996
AC(NI)AC(NI)
Legacy
3 May 1995
371S(NI)371S(NI)
Legacy
4 November 1994
232(NI)232(NI)
Legacy
4 November 1994
G98-2(NI)G98-2(NI)
Legacy
4 November 1994
296(NI)296(NI)
Legacy
21 June 1994
295(NI)295(NI)
Legacy
21 June 1994
UDM+A(NI)UDM+A(NI)
Legacy
21 June 1994
296(NI)296(NI)
Legacy
21 June 1994
296(NI)296(NI)
Legacy
21 June 1994
296(NI)296(NI)
Resolution
21 June 1994
RESOLUTIONSResolutions
Legacy
6 April 1994
MEM(NI)MEM(NI)
Legacy
6 April 1994
ARTS(NI)ARTS(NI)
Legacy
6 April 1994
G23(NI)G23(NI)
Legacy
6 April 1994
G21(NI)G21(NI)