P & J Tyre Services Limited

General information

Name:

P & J Tyre Services Ltd

Office Address:

1210 London Road Leigh-on-sea SS9 2UA Essex

Number: 01522405

Incorporation date: 1980-10-15

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 1210 London Road, Essex SS9 2UA P & J Tyre Services Limited is a Private Limited Company registered under the 01522405 Companies House Reg No. The firm was launched on 1980-10-15. The firm's principal business activity number is 47990 meaning Other retail sale not in stores, stalls or markets. P & J Tyre Services Ltd reported its latest accounts for the financial period up to 2023-01-31. The most recent annual confirmation statement was released on 2023-02-20.

25 transactions have been registered in 2014 with a sum total of £18,456. In 2013 there was a similar number of transactions (exactly 30) that added up to £22,454. The Council conducted 1 transaction in 2012, this added up to £588. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 56 transactions and issued invoices for £41,498. Cooperation with the Castle Point Borough Council council covered the following areas: Direct Transport Costs.

As mentioned in the following company's register, for 2 years there have been three directors: Christopher R., Stephen R. and Peter R.. To support the directors in their duties, this specific firm has been utilizing the expertise of Peter R. as a secretary.

Financial data based on annual reports

Company staff

Peter R.

Role: Secretary

Latest update: 11 January 2024

Christopher R.

Role: Director

Appointed: 28 April 2022

Latest update: 11 January 2024

Stephen R.

Role: Director

Appointed: 28 April 2022

Latest update: 11 January 2024

Peter R.

Role: Director

Appointed: 05 March 1991

Latest update: 11 January 2024

People with significant control

Peter R. is the individual who has control over this firm, owns 1/2 or less of company shares.

Peter R.
Notified on 20 February 2017
Nature of control:
1/2 or less of shares
John W.
Notified on 20 February 2017
Ceased on 28 April 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 April 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 10 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 11 April 2014
Date Approval Accounts 11 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Castle Point Borough Council 25 £ 18 456.00
2014-05-06 416982 £ 1 323.00 Direct Transport Costs
2014-01-15 412188 £ 882.00 Direct Transport Costs
2014-03-26 415730 £ 882.00 Direct Transport Costs
2013 Castle Point Borough Council 30 £ 22 454.00
2013-11-07 410063 £ 1 470.00 Direct Transport Costs
2013-08-30 406594 £ 1 176.00 Direct Transport Costs
2013-09-13 406843 £ 1 176.00 Direct Transport Costs
2012 Castle Point Borough Council 1 £ 588.00
2012-12-20 394352 £ 588.00 Direct Transport Costs

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
43
Company Age

Similar companies nearby

Closest companies