J & M TYRE SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 03349297 |
Category | Private Limited Company |
Incorporated | 10 Apr 1997 |
Age | 27 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
J & M TYRE SERVICES LIMITED is an liquidation private limited company with number 03349297. It was incorporated 27 years, 1 month, 23 days ago, on 10 April 1997. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Nov 2023
Action Date: 13 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-13
Documents
Change sail address company with new address
Date: 23 Sep 2022
Category: Address
Type: AD02
New address: 58 Marlborough Road Lancing West Sussex BN15 8AF
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-22
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Old address: Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England
Documents
Liquidation voluntary declaration of solvency
Date: 22 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage satisfy charge full
Date: 27 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 27 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 27 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 033492970003
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-06
Old address: Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG
New address: Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 20 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Dowling
Termination date: 2014-10-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Oct 2014
Action Date: 14 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-14
Charge number: 033492970003
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Change registered office address company with date old address
Date: 07 May 2014
Action Date: 07 May 2014
Category: Address
Type: AD01
Old address: 14 the Droveway Haywards Heath West Sussex RH16 1LL
Change date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Dowling
Change date: 2010-04-10
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-10
Officer name: Mrs Maureen Dowling
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 13 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 18 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/06; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
Accounts with accounts type small
Date: 08 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 25 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 26 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 26/04/01 from: yew tree house lewes road forest row east sussex RH18 5AA
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/01; full list of members
Documents
Accounts with accounts type full
Date: 14 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Sep 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 16 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/99; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 15 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 20/06/98--------- £ si 9900@1=9900 £ ic 100/10000
Documents
Legacy
Date: 16 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/98; full list of members
Documents
Legacy
Date: 29 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 17/04/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 20 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/98 to 30/06/98
Documents
Legacy
Date: 20 May 1997
Category: Capital
Type: 123
Description: £ nc 1000/20000 17/04/97
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
41 BROUGHTON ROAD,THORNTON HEATH,CR7 6AG
Number: | 10501667 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 AUSTHORPE GROVE, AUSTHORPE,WEST YORKSHIRE,LS15 8PY
Number: | 06492329 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 20 NORTH NOTTS BUSINESS CENTRE,MANSFIELD,NG18 1QL
Number: | 11774530 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW CORNER,THETFORD,IP25 6TE
Number: | 05080950 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LOMSEY CLOSE,COVENTRY,CV4 9XT
Number: | 10969713 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARADIGM HOUSE,WILMSLOW,SK9 3ND
Number: | 08271012 |
Status: | ACTIVE |
Category: | Private Limited Company |