JETEX PETROLEUM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Notification of Thomas John Stewart as a person with significant control on 2025-03-12

View Document

13/03/2513 March 2025 Change of details for Edward Julian Davies as a person with significant control on 2025-03-11

View Document

12/03/2512 March 2025 Change of details for Highland Petroleum Limited as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/01/259 January 2025 Appointment of Paul Davies as a secretary on 2024-12-27

View Document

26/07/2426 July 2024 Termination of appointment of Paul John Davies as a secretary on 2024-07-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

27/02/2427 February 2024 Registered office address changed from 21 Cwrt Hywel 20 Alexander Road Gorseinon West Glamorgan SA4 4NN Wales to One London Wall London Wall London EC2Y 5AB on 2024-02-27

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-30

View Document

07/10/227 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 2022-10-07

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

06/02/196 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 SECRETARY APPOINTED MR PAUL JOHN DAVIES

View Document

19/05/1619 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN STEWART / 16/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JULIAN DAVIES / 16/05/2016

View Document

20/01/1620 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 09/11/15 STATEMENT OF CAPITAL USD 600

View Document

17/06/1517 June 2015 COMPANY NAME CHANGED JETEX PETROLEUM UK LTD CERTIFICATE ISSUED ON 17/06/15

View Document

20/05/1520 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JULIAN DAVIES / 27/04/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN STEWART / 27/04/2015

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN ROSSITER

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/10/1310 October 2013 SECOND FILING WITH MUD 27/04/13 FOR FORM AR01

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM, COEDLLYS MILL COEDLLYS MILL, LOGIN, CARMS, SA34 0TH, WALES

View Document

28/05/1328 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED BRYAN RANDAL ROSSITER

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CASABONA

View Document

27/04/1227 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OTC LEAN LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company