Company NameJet Tyres Limited
Company StatusActive
Company Number02340335
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Cyril Robert Salmon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleTyre Distributor
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Secretary NameMrs Maureen Isobel Norman
NationalityBritish
StatusCurrent
Appointed27 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleTyre Retail
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMr Daniel Geoffrey Norman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(12 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleTyre Retail
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMrs Maureen Isobel Norman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(12 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleTyre Retail
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMr Nicholas James Norman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(12 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleTyre Retail
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMr Adam George Salmon
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(12 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleTyre Retail
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMr Ian Robert Salmon
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(12 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleTyre Retail
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA

Contact

Websitejettyres.co.uk

Location

Registered Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Ian Robert Salmon
5.00%
Ordinary
365 at £1Cyril Robert Salmon
36.50%
Ordinary
240 at £1Maureen Isobel Norman
24.00%
Ordinary
115 at £1Adam George Salmon
11.50%
Ordinary
115 at £1Daniel Geoffrey Norman
11.50%
Ordinary
115 at £1Nicholas James Norman
11.50%
Ordinary

Financials

Year2014
Net Worth£114,876
Cash£6,192
Current Liabilities£436,880

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

22 August 2006Delivered on: 25 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 April 2002Delivered on: 19 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 9 mulberry road canvey island essex t/n EX484480. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 June 1993Delivered on: 25 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117/119 river view, chadwell st mary, essex t/no. EX396357.
Outstanding
23 June 1993Delivered on: 1 July 1993
Satisfied on: 4 September 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 mulberry close canvey island essex.
Fully Satisfied

Filing History

30 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
20 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
27 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
28 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
17 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (15 pages)
22 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
17 January 2018Cessation of Nicholas James Norman as a person with significant control on 6 April 2016 (1 page)
17 January 2018Cessation of Daniel Geoffrey Norman as a person with significant control on 6 April 2016 (1 page)
17 January 2018Cessation of Ian Robert Salmon as a person with significant control on 6 April 2016 (1 page)
17 January 2018Cessation of Adam George Salmon as a person with significant control on 6 April 2016 (1 page)
17 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
7 July 2017Change of details for Mr Cyril Robert Salmon as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Mrs Maureen Isobel Norman as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Mrs Maureen Isobel Norman as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Mr Cyril Robert Salmon as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (11 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (11 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(7 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(7 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(7 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(7 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 February 2014Director's details changed for Ian Robert Salmon on 13 January 2014 (2 pages)
5 February 2014Director's details changed for Cyril Robert Salmon on 13 January 2014 (2 pages)
5 February 2014Director's details changed for Adam George Salmon on 13 January 2014 (2 pages)
5 February 2014Registered office address changed from 9 Mulberry Road Charfleets Industrial Estate Canvey Island Essex SS8 0PL on 5 February 2014 (1 page)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(7 pages)
5 February 2014Director's details changed for Daniel Geoffrey Norman on 13 January 2014 (2 pages)
5 February 2014Director's details changed for Adam George Salmon on 13 January 2014 (2 pages)
5 February 2014Director's details changed for Nicholas James Norman on 13 January 2014 (2 pages)
5 February 2014Director's details changed for Nicholas James Norman on 13 January 2014 (2 pages)
5 February 2014Director's details changed for Maureen Isobel Norman on 13 January 2014 (2 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(7 pages)
5 February 2014Director's details changed for Daniel Geoffrey Norman on 13 January 2014 (2 pages)
5 February 2014Secretary's details changed for Maureen Isobel Norman on 13 January 2014 (1 page)
5 February 2014Secretary's details changed for Maureen Isobel Norman on 13 January 2014 (1 page)
5 February 2014Director's details changed for Cyril Robert Salmon on 13 January 2014 (2 pages)
5 February 2014Registered office address changed from 9 Mulberry Road Charfleets Industrial Estate Canvey Island Essex SS8 0PL on 5 February 2014 (1 page)
5 February 2014Director's details changed for Maureen Isobel Norman on 13 January 2014 (2 pages)
5 February 2014Director's details changed for Ian Robert Salmon on 13 January 2014 (2 pages)
5 February 2014Registered office address changed from 9 Mulberry Road Charfleets Industrial Estate Canvey Island Essex SS8 0PL on 5 February 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (10 pages)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (10 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (10 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (10 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (10 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (10 pages)
27 January 2011Director's details changed for Ian Robert Salmon on 13 January 2011 (2 pages)
27 January 2011Director's details changed for Ian Robert Salmon on 13 January 2011 (2 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (8 pages)
1 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (8 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2009Return made up to 13/01/09; full list of members (6 pages)
30 January 2009Location of debenture register (1 page)
30 January 2009Location of register of members (1 page)
30 January 2009Location of debenture register (1 page)
30 January 2009Location of register of members (1 page)
30 January 2009Return made up to 13/01/09; full list of members (6 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 February 2008Return made up to 13/01/08; full list of members (4 pages)
4 February 2008Return made up to 13/01/08; full list of members (4 pages)
24 May 2007Return made up to 13/01/07; full list of members (4 pages)
24 May 2007Return made up to 13/01/07; full list of members (4 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
20 March 2006Return made up to 13/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2006Return made up to 13/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
17 January 2005Return made up to 13/01/05; full list of members (10 pages)
17 January 2005Return made up to 13/01/05; full list of members (10 pages)
18 May 2004Accounts for a small company made up to 30 April 2003 (7 pages)
18 May 2004Accounts for a small company made up to 30 April 2003 (7 pages)
23 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
27 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 June 2002Secretary's particulars changed;director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
27 June 2002Secretary's particulars changed;director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
13 February 2002Return made up to 13/01/02; full list of members (7 pages)
13 February 2002Return made up to 13/01/02; full list of members (7 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 February 2001Return made up to 13/01/01; full list of members (7 pages)
23 February 2001Return made up to 13/01/01; full list of members (7 pages)
28 March 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 January 1999Return made up to 13/01/99; full list of members (6 pages)
24 January 1999Return made up to 13/01/99; full list of members (6 pages)
12 March 1998Return made up to 13/01/98; full list of members (6 pages)
12 March 1998Return made up to 13/01/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 February 1998Ad 21/02/98--------- £ si 252@1=252 £ ic 748/1000 (2 pages)
27 February 1998Ad 21/02/98--------- £ si 252@1=252 £ ic 748/1000 (2 pages)
14 January 1998Auditor's resignation (1 page)
14 January 1998Auditor's resignation (1 page)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 February 1997Return made up to 13/01/97; no change of members (4 pages)
19 February 1997Return made up to 13/01/97; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 September 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 January 1989Incorporation (16 pages)
27 January 1989Incorporation (16 pages)