About

Registered Number: 06044437
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Towers, Castle Road, Scarborough, North Yorkshire, YO11 1HY

 

Established in 2007, Jmj Petroleum Ltd has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Jacques, Maureen, Jacques, John Mark, Dr, Jaques, Paul David at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACQUES, John Mark, Dr 08 January 2007 - 1
JAQUES, Paul David 08 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JACQUES, Maureen 08 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 26 October 2017
CH01 - Change of particulars for director 06 March 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 05 February 2015
AR01 - Annual Return 07 December 2014
DISS40 - Notice of striking-off action discontinued 18 June 2014
AA - Annual Accounts 17 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.