This company is commonly known as J & M Tyres Limited. The company was founded 5 years ago and was given the registration number 11446094. The firm's registered office is in TAMWORTH. You can find them at Electric House Ninian Way, Wilnecote, Tamworth, Staffordshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | J & M TYRES LIMITED |
---|---|---|
Company Number | : | 11446094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2018 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Electric House Ninian Way, Wilnecote, Tamworth, Staffordshire, United Kingdom, B77 5DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
219, Electric Avenue, Witton, Birmingham, England, B6 7EG | Director | 03 July 2018 | Active |
219, Electric Avenue, Witton, Birmingham, England, B6 7EG | Director | 05 October 2018 | Active |
Mr Steve Lawrence Tudor | ||
Notified on | : | 19 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 219, Electric Avenue, Birmingham, England, B6 7EG |
Nature of control | : |
|
Mrs Loretta Dawn Tudor | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 219, Electric Avenue, Birmingham, England, B6 7EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-25 | Address | Change registered office address company with date old address new address. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Accounts | Change account reference date company previous extended. | Download |
2019-11-29 | Capital | Capital allotment shares. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Address | Change registered office address company with date old address new address. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.