General information

Name:

J M Tyres Ltd

Office Address:

Cavendish House 39-41 Waterloo Street B2 5PP Birmingham

Number: 05055437

Incorporation date: 2004-02-25

Dissolution date: 2022-02-18

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

J M Tyres started conducting its operations in the year 2004 as a Private Limited Company under the ID 05055437. The company's headquarters was based in Birmingham at Cavendish House. The J M Tyres Limited business had been on the market for at least eighteen years.

This business was administered by an individual managing director: Steve T. who was in charge of it for eighteen years.

Executives who had significant control over the firm were: Steve T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Loretta T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Loretta T.

Role: Secretary

Appointed: 25 February 2004

Latest update: 10 October 2023

Steve T.

Role: Director

Appointed: 25 February 2004

Latest update: 10 October 2023

People with significant control

Steve T.
Notified on 20 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Loretta T.
Notified on 20 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lorraine C.
Notified on 6 April 2016
Ceased on 20 February 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2018
Account last made up date 28 February 2017
Confirmation statement next due date 11 March 2019
Confirmation statement last made up date 25 February 2018
Annual Accounts 11 September 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-29
Date Approval Accounts 11 September 2012
Annual Accounts 26 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 26 November 2013
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 30 October 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 18 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
17
Company Age

Closest Companies - by postcode