UKBizDB.co.uk

IAN JONES TYRES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ian Jones Tyres Ltd.. The company was founded 25 years ago and was given the registration number 03722878. The firm's registered office is in HEREFORD. You can find them at Bewell House, Bewell Street, Hereford, Herefordshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:IAN JONES TYRES LTD.
Company Number:03722878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Bewell House, Bewell Street, Hereford, Herefordshire, HR4 0BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA

Secretary12 February 2004Active
St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA

Director31 March 2020Active
St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA

Director01 March 1999Active
St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA

Director27 May 1999Active
30 Headbrook, Kington, HR5 3DY

Secretary01 March 1999Active
8a, High Street, New Radnor, Presteigne, United Kingdom, LD8 2SL

Secretary27 May 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 March 1999Active

People with Significant Control

Mr Craig Bagley
Notified on:31 March 2020
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Ivy Jones
Notified on:01 April 2018
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Arthur Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Persons with significant control

Change to a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Capital

Capital allotment shares.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.