JJ PETROLEUM LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 3GE

Company number 04708405
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address EPINAL WAY SERVICE STATION, EPINAL WAY, LOUGHBOROUGH, LE11 3GE
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JJ PETROLEUM LIMITED are www.jjpetroleum.co.uk, and www.jj-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Sileby Rail Station is 5.3 miles; to East Midlands Parkway Rail Station is 6.8 miles; to Syston Rail Station is 7.8 miles; to Leicester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jj Petroleum Limited is a Private Limited Company. The company registration number is 04708405. Jj Petroleum Limited has been working since 24 March 2003. The present status of the company is Active. The registered address of Jj Petroleum Limited is Epinal Way Service Station Epinal Way Loughborough Le11 3ge. The company`s financial liabilities are £85.84k. It is £-1.18k against last year. The cash in hand is £35.22k. It is £23.22k against last year. And the total assets are £125.03k, which is £-15.39k against last year. BADIANI, Natwarlal Bhagwanji is a Secretary of the company. BADIANI, Natwarlal Bhagwanji is a Director of the company. ODEDRA, Bhima Arjan, Dr is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director RAMANUJAM, Kuppusamy has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


jj petroleum Key Finiance

LIABILITIES £85.84k
-2%
CASH £35.22k
+193%
TOTAL ASSETS £125.03k
-11%
All Financial Figures

Current Directors

Secretary
BADIANI, Natwarlal Bhagwanji
Appointed Date: 25 March 2003

Director
BADIANI, Natwarlal Bhagwanji
Appointed Date: 25 March 2003
84 years old

Director
ODEDRA, Bhima Arjan, Dr
Appointed Date: 25 March 2003
73 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 March 2003
Appointed Date: 24 March 2003

Director
RAMANUJAM, Kuppusamy
Resigned: 22 July 2005
Appointed Date: 28 April 2005
81 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 March 2003
Appointed Date: 24 March 2003

Persons With Significant Control

Mr Natwarlal Bhagwanji Badiani
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Bhima Arjan Odedra
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JJ PETROLEUM LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

18 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
06 May 2003
Registered office changed on 06/05/03 from: sterling accountants 67 uppingham road leicester LE5 3TB
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
01 Apr 2003
Registered office changed on 01/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
24 Mar 2003
Incorporation

JJ PETROLEUM LIMITED Charges

18 July 2011
Debenture
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 August 2004
Deed of rent deposit
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: The Leicestershire County Council
Description: Interest in the amount deposited in the name of the…