UKBizDB.co.uk

JAB TYRES & EXHAUSTS LTD

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

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.

Company Information

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:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Secretary08 July 2003Active
8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director08 July 2003Active
8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director08 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 May 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Officers

Change person secretary company with change date.

Download
2024-01-10Officers

Change person director company with change date.

Download
2024-01-10Officers

Change person director company with change date.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Change account reference date company previous shortened.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.