About

Registered Number: 05321534
Date of Incorporation: 29/12/2004 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4-13 Mount Pleasant Industrial Estate, Mount Pleasant Road, Southampton, Hampshire, SO14 0SP,

 

Established in 2004, Taj Tyres Ltd has its registered office in Southampton, Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Shahid Taj 29 December 2004 - 1
JAN, Shezadi 23 April 2007 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
JAN, Nisar 10 January 2005 - 1
SUMRA, Ashraf Ebrahim 29 December 2004 10 January 2005 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AD01 - Change of registered office address 30 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
CS01 - N/A 01 August 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 26 July 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 26 August 2016
CH01 - Change of particulars for director 26 August 2016
CH01 - Change of particulars for director 25 August 2016
AR01 - Annual Return 16 May 2016
SH01 - Return of Allotment of shares 13 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 28 September 2014
AD01 - Change of registered office address 19 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 07 September 2013
AR01 - Annual Return 05 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 12 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 25 February 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 09 April 2008
AAMD - Amended Accounts 29 March 2008
AA - Annual Accounts 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 23 January 2007
363a - Annual Return 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 29 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.