UKBizDB.co.uk

JEAVONS EUROTIR LIMITED

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

This company is commonly known as Jeavons Eurotir Limited. The company was founded 37 years ago and was given the registration number 02034859. The firm's registered office is in BIRMINGHAM. You can find them at Unit 4 Seeleys Park Seeleys Road, Tyseley, Birmingham, West Midlands. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:JEAVONS EUROTIR LIMITED
Company Number:02034859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1986
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Unit 4 Seeleys Park Seeleys Road, Tyseley, Birmingham, West Midlands, B11 2LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Seeleys Park, Seeleys Road, Tyseley, Birmingham, B11 2LR

Director04 May 2018Active
Unit 4 Seeleys Park, Seeleys Road, Tyseley, Birmingham, B11 2LR

Director29 June 2016Active
Unit 4 Seeleys Park, Seeleys Road, Tyseley, Birmingham, B11 2LR

Director-Active
Unit 4 Seeleys Park, Seeleys Road, Tyseley, Birmingham, B11 2LR

Director29 June 2016Active
Unit 4 Seeleys Park, Seeleys Road, Tyseley, Birmingham, B11 2LR

Director29 June 2016Active
3 Nayland Croft, Hall Green, Birmingham, B28 0QH

Secretary03 April 2001Active
5 Sammons Way, Banners Brook Tile Hill, Coventry, CV4 9TD

Secretary-Active
3 Nayland Croft, Hall Green, Birmingham, B28 0QH

Director-Active
Broad Eves, Fernhill Lane, Balsall Common, United Kingdom, CV7 7AH

Director05 April 2000Active
43 Broad Oaks Road, Solihull, B91 1HY

Director05 April 2000Active
43 Broad Oaks Road, Solihull, B91 1HY

Director-Active
18 Freshfields Close, Allesley, Coventry, CV5 9QD

Director-Active

People with Significant Control

Mr Carl Kenneth Jeavons
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Unit 4, Seeleys Park, Seeleys Road, Birmingham, England, B11 2LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Andrew Jeavons
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Unit 4, Seeleys Park, Seeleys Road, Birmingham, England, B11 2LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Persons with significant control

Change to a person with significant control.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2016-07-01Officers

Appoint person director company with name date.

Download
2016-07-01Officers

Appoint person director company with name date.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.