About

Registered Number: 05294979
Date of Incorporation: 23/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY

 

Paul Jarrold Tyres Ltd was registered on 23 November 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Jarrold, Michael, Smith, Gareth Anthony, Jarrold, Margaret, Jarrold, Paul for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARROLD, Michael 23 November 2004 - 1
SMITH, Gareth Anthony 12 August 2008 - 1
JARROLD, Margaret 23 November 2004 05 January 2005 1
JARROLD, Paul 23 November 2004 25 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 21 May 2015
RESOLUTIONS - N/A 20 February 2015
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 19 August 2014
RESOLUTIONS - N/A 11 August 2014
SH08 - Notice of name or other designation of class of shares 11 August 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 21 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 December 2010
SH08 - Notice of name or other designation of class of shares 15 September 2010
RESOLUTIONS - N/A 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
SH06 - Notice of cancellation of shares 22 July 2010
SH03 - Return of purchase of own shares 22 July 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 21 September 2006
225 - Change of Accounting Reference Date 29 June 2006
RESOLUTIONS - N/A 27 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
363s - Annual Return 05 January 2006
RESOLUTIONS - N/A 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.