About

Registered Number: 03386808
Date of Incorporation: 13/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Peterbridge House, The Lakes, Northampton, Northamptonshire, NN4 7HB

 

T.J. Tyres Ltd was established in 1997, it's status is listed as "Active". The companies directors are listed as Cooper, Jane, Cooper, Trevor James Patrick, Wilby, James Walter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Trevor James Patrick 13 June 1997 - 1
WILBY, James Walter 13 June 1997 18 July 1997 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Jane 13 June 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
PSC01 - N/A 15 June 2020
CS01 - N/A 15 June 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 30 May 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 19 June 2018
AA01 - Change of accounting reference date 30 May 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 31 May 2017
SH08 - Notice of name or other designation of class of shares 26 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 25 May 2017
RESOLUTIONS - N/A 19 May 2017
CC04 - Statement of companies objects 19 May 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 01 October 2015
DISS40 - Notice of striking-off action discontinued 12 September 2015
AR01 - Annual Return 11 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AA01 - Change of accounting reference date 20 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 10 April 2012
CH01 - Change of particulars for director 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AR01 - Annual Return 08 July 2011
AA01 - Change of accounting reference date 06 May 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 21 February 2005
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
363s - Annual Return 13 July 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
MEM/ARTS - N/A 08 May 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 12 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
AA - Annual Accounts 24 February 2003
RESOLUTIONS - N/A 20 August 2002
RESOLUTIONS - N/A 20 August 2002
RESOLUTIONS - N/A 20 August 2002
123 - Notice of increase in nominal capital 20 August 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 10 July 2001
287 - Change in situation or address of Registered Office 24 May 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 19 June 1998
225 - Change of Accounting Reference Date 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
CERTNM - Change of name certificate 12 August 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
225 - Change of Accounting Reference Date 01 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
NEWINC - New incorporation documents 13 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.