UKBizDB.co.uk

JET TYRES LIMITED

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

This company is commonly known as Jet Tyres Limited. The company was founded 35 years ago and was given the registration number 02340335. The firm's registered office is in BENFLEET. You can find them at 376 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:JET TYRES LIMITED
Company Number:02340335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:376 London Road, Hadleigh, Benfleet, Essex, SS7 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
376, London Road, Hadleigh, Benfleet, England, SS7 2DA

Secretary-Active
376, London Road, Hadleigh, Benfleet, England, SS7 2DA

Director01 November 2001Active
376, London Road, Hadleigh, Benfleet, England, SS7 2DA

Director01 November 2001Active
376, London Road, Hadleigh, Benfleet, England, SS7 2DA

Director01 November 2001Active
376, London Road, Hadleigh, Benfleet, England, SS7 2DA

Director01 November 2001Active
376, London Road, Hadleigh, Benfleet, England, SS7 2DA

Director-Active
376, London Road, Hadleigh, Benfleet, England, SS7 2DA

Director01 November 2001Active

People with Significant Control

Mr Daniel Geoffrey Norman
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:376, London Road, Benfleet, SS7 2DA
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas James Norman
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:376, London Road, Benfleet, SS7 2DA
Nature of control:
  • Right to appoint and remove directors
Mr Adam George Salmon
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:376, London Road, Benfleet, SS7 2DA
Nature of control:
  • Right to appoint and remove directors
Mr Ian Robert Salmon
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Address:376, London Road, Benfleet, SS7 2DA
Nature of control:
  • Right to appoint and remove directors
Mrs Maureen Isobel Norman
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Address:376, London Road, Benfleet, SS7 2DA
Nature of control:
  • Significant influence or control
Mr Cyril Robert Salmon
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:376, London Road, Benfleet, SS7 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Persons with significant control

Change to a person with significant control.

Download
2017-07-07Persons with significant control

Change to a person with significant control.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.