About

Registered Number: 04766671
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ

 

Founded in 2003, Jab Tyres & Exhausts Ltd are based in Nuneaton, it's status is listed as "Active". This business has 2 directors listed in the Companies House registry. We do not know the number of employees at Jab Tyres & Exhausts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLEAVIN, Brian Kenneth 08 July 2003 - 1
PLEAVIN, James Francis 08 July 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 27 May 2020
AA01 - Change of accounting reference date 21 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 05 February 2014
CH01 - Change of particulars for director 28 January 2014
MR01 - N/A 21 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 02 March 2010
395 - Particulars of a mortgage or charge 16 June 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 10 April 2007
287 - Change in situation or address of Registered Office 18 September 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 30 June 2004
RESOLUTIONS - N/A 29 October 2003
RESOLUTIONS - N/A 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
123 - Notice of increase in nominal capital 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
287 - Change in situation or address of Registered Office 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2013 Outstanding

N/A

Debenture 09 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.