ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Petrol Hypermarkets Limited

Petrol Hypermarkets Limited is an active company incorporated on 31 October 1991 with the registered office located in London, Greater London. Petrol Hypermarkets Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02659168
Private limited company
Age
34 years
Incorporated 31 October 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 October 2024 (1 year ago)
Next confirmation dated 21 October 2025
Was due on 4 November 2025 (7 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 28 Mar 2024 (1 year 7 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU
Telephone
01279655900
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1956
Secretary • British • Lives in UK • Born in Jan 1961
Jettar Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Graspace Limited
Suzanne Shirley Sexton and are mutual people.
Active
Jettar Limited
Suzanne Shirley Sexton and are mutual people.
Active
PS Estates Limited
John Francis Sexton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£11.58K
Increased by £2.73K (+31%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£397.63K
Decreased by £293.25K (-42%)
Total Liabilities
-£117.15K
Decreased by £660.65K (-85%)
Net Assets
£280.48K
Increased by £367.4K (-423%)
Debt Ratio (%)
29%
Decreased by 83.12% (-74%)
Latest Activity
Mr John Francis Sexton Details Changed
2 Months Ago on 10 Sep 2025
Mrs Suzanne Shirley Sexton Details Changed
2 Months Ago on 10 Sep 2025
Full Accounts Submitted
5 Months Ago on 5 Jun 2025
Confirmation Submitted
1 Year Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 30 May 2024
Jettar Limited (PSC) Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
2 Years Ago on 7 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 31 Aug 2023
Confirmation Submitted
2 Years 12 Months Ago on 15 Nov 2022
Get Credit Report
Discover Petrol Hypermarkets Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr John Francis Sexton on 10 September 2025
Submitted on 11 Sep 2025
Secretary's details changed for Mrs Suzanne Shirley Sexton on 10 September 2025
Submitted on 10 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 5 Jun 2025
Confirmation statement made on 21 October 2024 with updates
Submitted on 1 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 May 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
Submitted on 28 Mar 2024
Change of details for Jettar Limited as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Confirmation statement made on 21 October 2023 with updates
Submitted on 7 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 31 Aug 2023
Confirmation statement made on 21 October 2022 with updates
Submitted on 15 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year