This company is commonly known as Jab Tyres & Exhausts Ltd. The company was founded 21 years ago and was given the registration number 04766671. The firm's registered office is in NUNEATON. You can find them at 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | JAB TYRES & EXHAUSTS LTD |
---|---|---|
Company Number | : | 04766671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2003 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Secretary | 08 July 2003 | Active |
8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 08 July 2003 | Active |
8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 08 July 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 16 May 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 16 May 2003 | Active |
Mr Brian Kenneth Pleavin | ||
Notified on | : | 06 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Mr James Francis Pleavin | ||
Notified on | : | 06 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Jab Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 8 The Courtyard, Goldsmith Way, Nuneaton, England, CV10 7RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Officers | Change person secretary company with change date. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2023-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.