JALITE PETRO SERVICES LIMITED
BASILDON

Hellopages » Essex » Basildon » SS14 3BS

Company number 01752386
Status Active
Incorporation Date 13 September 1983
Company Type Private Limited Company
Address WINS HOUSE BENTALLS, PIPPS HILL IND ESTATE, BASILDON, ESSEX, SS14 3BS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 10,000 . The most likely internet sites of JALITE PETRO SERVICES LIMITED are www.jalitepetroservices.co.uk, and www.jalite-petro-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Laindon Rail Station is 1.8 miles; to Billericay Rail Station is 3.5 miles; to Battlesbridge Rail Station is 5.5 miles; to Grays Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jalite Petro Services Limited is a Private Limited Company. The company registration number is 01752386. Jalite Petro Services Limited has been working since 13 September 1983. The present status of the company is Active. The registered address of Jalite Petro Services Limited is Wins House Bentalls Pipps Hill Ind Estate Basildon Essex Ss14 3bs. . CREAK, James Joseph is a Secretary of the company. CREAK, James Joseph is a Director of the company. CREAK, John William is a Director of the company. Director FEARN, John Howard has been resigned. Director GOODNER, Samuel Warren has been resigned. The company operates in "Non-trading company".


Current Directors


Director
CREAK, James Joseph
Appointed Date: 31 August 1996
76 years old

Director
CREAK, John William
Appointed Date: 31 August 1996
76 years old

Resigned Directors

Director
FEARN, John Howard
Resigned: 11 March 1992
81 years old

Director
GOODNER, Samuel Warren
Resigned: 31 August 1996
87 years old

Persons With Significant Control

Mr James Joseph Creak
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

Mr John William Creak
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Douglas Alexander Henderson
Notified on: 1 July 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

JALITE PETRO SERVICES LIMITED Events

04 Oct 2016
Confirmation statement made on 6 September 2016 with updates
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000

15 Jun 2015
Accounts for a dormant company made up to 31 December 2014
31 Oct 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,000

...
... and 75 more events
27 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Aug 1986
Full accounts made up to 31 December 1984

04 Jul 1986
Director resigned

20 May 1986
Return made up to 20/12/85; full list of members

20 May 1986
Registered office changed on 20/05/86 from: 9 douglas close galleywood chelmsford essex