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.
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 | : |
|
Registered Address | : | Bewell House, Bewell Street, Hereford, Herefordshire, HR4 0BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA | Secretary | 12 February 2004 | Active |
St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA | Director | 31 March 2020 | Active |
St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA | Director | 01 March 1999 | Active |
St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA | Director | 27 May 1999 | Active |
30 Headbrook, Kington, HR5 3DY | Secretary | 01 March 1999 | Active |
8a, High Street, New Radnor, Presteigne, United Kingdom, LD8 2SL | Secretary | 27 May 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Capital | Capital allotment shares. | Download |
2020-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.