JET-LUBE (UK) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5DS
Company number 00739489
Status Active
Incorporation Date 31 October 1962
Company Type Private Limited Company
Address 40 BANK STREET, LEVEL 29, LONDON, E14 5DS
Home Country United Kingdom
Nature of Business 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registered office address changed from Reform Road Maidenhead SL6 8BY to 40 Bank Street Level 29 London E14 5DS on 23 February 2017; Appointment of Corporation Service Company (Uk) Limited as a secretary on 2 February 2017; Termination of appointment of Graham David Boots as a secretary on 2 February 2017. The most likely internet sites of JET-LUBE (UK) LIMITED are www.jetlubeuk.co.uk, and www.jet-lube-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. Jet Lube Uk Limited is a Private Limited Company. The company registration number is 00739489. Jet Lube Uk Limited has been working since 31 October 1962. The present status of the company is Active. The registered address of Jet Lube Uk Limited is 40 Bank Street Level 29 London E14 5ds. . CORPORATION SERVICE COMPANY (UK) LIMITED is a Secretary of the company. FOSTER, Craig James is a Director of the company. HOSLER, Charles Russell is a Director of the company. Secretary BOOTS, Graham David has been resigned. Secretary BUSHE, Peter Dalwyn Scott has been resigned. Secretary CLYDE, Michael Patrick has been resigned. Secretary EUBANKS, Larry has been resigned. Secretary RYLAND, Thomas Elmslie John has been resigned. Director BLACK, Margaret Evelyn Warren has been resigned. Director BUSHE, Peter Dalwyn Scott has been resigned. Director EUBANKS, Larry has been resigned. Director GRANSAULL, Hugh Julian has been resigned. Director GRANSAULL, John Hugh has been resigned. Director HAVELKA, Gregory Louis has been resigned. Director IGNATON, James has been resigned. Director RUSSELL, Joseph Brian has been resigned. Director RYLAND, Thomas Elmslie John has been resigned. Director RYLAND, Thomas Edward has been resigned. Director STROZIER, Clifford has been resigned. Director TANSLEY, David Alan has been resigned. Director WHITE, Andrew Albert James has been resigned. Director WYNNE, Lyndell Kyle has been resigned. The company operates in "Other treatment of petroleum products (excluding petrochemicals manufacture)".


Current Directors

Secretary
CORPORATION SERVICE COMPANY (UK) LIMITED
Appointed Date: 02 February 2017

Director
FOSTER, Craig James
Appointed Date: 23 August 2016
60 years old

Director
HOSLER, Charles Russell
Appointed Date: 23 August 2016
68 years old

Resigned Directors

Secretary
BOOTS, Graham David
Resigned: 02 February 2017
Appointed Date: 06 November 2007

Secretary
BUSHE, Peter Dalwyn Scott
Resigned: 11 November 1992

Secretary
CLYDE, Michael Patrick
Resigned: 06 November 2007
Appointed Date: 31 December 2000

Secretary
EUBANKS, Larry
Resigned: 31 December 2000
Appointed Date: 01 September 1993

Secretary
RYLAND, Thomas Elmslie John
Resigned: 01 September 1993
Appointed Date: 11 November 1992

Director
BLACK, Margaret Evelyn Warren
Resigned: 17 November 2003
Appointed Date: 02 June 2003
75 years old

Director
BUSHE, Peter Dalwyn Scott
Resigned: 01 September 1993
101 years old

Director
EUBANKS, Larry
Resigned: 31 December 2000
Appointed Date: 01 September 1993
74 years old

Director
GRANSAULL, Hugh Julian
Resigned: 01 September 1993
104 years old

Director
GRANSAULL, John Hugh
Resigned: 01 September 1993
70 years old

Director
HAVELKA, Gregory Louis
Resigned: 08 January 2016
Appointed Date: 22 October 1995
73 years old

Director
IGNATON, James
Resigned: 18 May 1995
Appointed Date: 01 April 1995
84 years old

Director
RUSSELL, Joseph Brian
Resigned: 23 August 2016
Appointed Date: 16 January 2014
62 years old

Director
RYLAND, Thomas Elmslie John
Resigned: 01 September 1993
61 years old

Director
RYLAND, Thomas Edward
Resigned: 01 September 1993
100 years old

Director
STROZIER, Clifford
Resigned: 31 March 1995
Appointed Date: 01 September 1993
96 years old

Director
TANSLEY, David Alan
Resigned: 16 March 2007
Appointed Date: 17 November 2003
74 years old

Director
WHITE, Andrew Albert James
Resigned: 16 October 2002
Appointed Date: 01 June 1994
72 years old

Director
WYNNE, Lyndell Kyle
Resigned: 10 January 2014
Appointed Date: 01 January 2007
68 years old

Persons With Significant Control

Mr Graham David Boots
Notified on: 23 August 2016
71 years old
Nature of control: Has significant influence or control

JET-LUBE (UK) LIMITED Events

23 Feb 2017
Registered office address changed from Reform Road Maidenhead SL6 8BY to 40 Bank Street Level 29 London E14 5DS on 23 February 2017
23 Feb 2017
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2 February 2017
23 Feb 2017
Termination of appointment of Graham David Boots as a secretary on 2 February 2017
04 Jan 2017
Full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 26 August 2016 with no updates
...
... and 123 more events
13 Jun 1986
Accounts for a small company made up to 31 January 1985

07 May 1986
Return made up to 28/06/85; full list of members

28 Feb 1983
Company name changed\certificate issued on 28/02/83
28 Feb 1963
Memorandum of association
31 Oct 1962
Incorporation

JET-LUBE (UK) LIMITED Charges

22 March 2012
Debenture
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 1993
Guarantee and debenture
Delivered: 21 May 1993
Status: Satisfied on 20 July 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1992
Debenture
Delivered: 6 March 1992
Status: Satisfied on 5 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1992
Legal charge
Delivered: 24 January 1992
Status: Satisfied on 5 January 2012
Persons entitled: Barclays Bank PLC
Description: Land on the east side of reform road, maidenhead…
14 August 1989
Legal charge
Delivered: 29 August 1989
Status: Satisfied on 5 January 2012
Persons entitled: Barclays Bank PLC
Description: Land on the east side of reform road, maidenhead…
10 June 1988
Legal charge
Delivered: 21 June 1988
Status: Satisfied on 20 February 1989
Persons entitled: Barclays Bank PLC
Description: Ilex no.1 Building at reform road, maidenhead, berkshire…
4 October 1973
Mortgage
Delivered: 9 October 1973
Status: Satisfied on 5 January 2012
Persons entitled: R. S. Mead
Description: Leasehold premises at reform road, maidenhead, berkshire…
12 December 1968
Legal charge
Delivered: 18 December 1968
Status: Satisfied on 23 August 1993
Persons entitled: South England Building Society
Description: Land and factory premises situate at reform road…