Hadleigh
Benfleet
Essex
SS7 2DA
Secretary Name | Mrs Maureen Isobel Norman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1992(3 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Tyre Retail |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Director Name | Mr Daniel Geoffrey Norman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(12 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Tyre Retail |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Director Name | Mrs Maureen Isobel Norman |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(12 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Tyre Retail |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Director Name | Mr Nicholas James Norman |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(12 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Tyre Retail |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Director Name | Mr Adam George Salmon |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(12 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Tyre Retail |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Director Name | Mr Ian Robert Salmon |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(12 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Tyre Retail |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Website | jettyres.co.uk |
---|
Registered Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Ian Robert Salmon 5.00% Ordinary |
---|---|
365 at £1 | Cyril Robert Salmon 36.50% Ordinary |
240 at £1 | Maureen Isobel Norman 24.00% Ordinary |
115 at £1 | Adam George Salmon 11.50% Ordinary |
115 at £1 | Daniel Geoffrey Norman 11.50% Ordinary |
115 at £1 | Nicholas James Norman 11.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,876 |
Cash | £6,192 |
Current Liabilities | £436,880 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
22 August 2006 | Delivered 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 2002 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
---|---|
20 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
27 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
28 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
17 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
22 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
17 January 2018 | Cessation of Nicholas James Norman as a person with significant control on 6 April 2016 (1 page) |
17 January 2018 | Cessation of Daniel Geoffrey Norman as a person with significant control on 6 April 2016 (1 page) |
17 January 2018 | Cessation of Ian Robert Salmon as a person with significant control on 6 April 2016 (1 page) |
17 January 2018 | Cessation of Adam George Salmon as a person with significant control on 6 April 2016 (1 page) |
17 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
7 July 2017 | Change of details for Mr Cyril Robert Salmon as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Change of details for Mrs Maureen Isobel Norman as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Change of details for Mrs Maureen Isobel Norman as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Change of details for Mr Cyril Robert Salmon as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (11 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (11 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 February 2014 | Director's details changed for Ian Robert Salmon on 13 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Cyril Robert Salmon on 13 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Adam George Salmon on 13 January 2014 (2 pages) |
5 February 2014 | Registered office address changed from 9 Mulberry Road Charfleets Industrial Estate Canvey Island Essex SS8 0PL on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Daniel Geoffrey Norman on 13 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Adam George Salmon on 13 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Nicholas James Norman on 13 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Nicholas James Norman on 13 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Maureen Isobel Norman on 13 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Daniel Geoffrey Norman on 13 January 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Maureen Isobel Norman on 13 January 2014 (1 page) |
5 February 2014 | Secretary's details changed for Maureen Isobel Norman on 13 January 2014 (1 page) |
5 February 2014 | Director's details changed for Cyril Robert Salmon on 13 January 2014 (2 pages) |
5 February 2014 | Registered office address changed from 9 Mulberry Road Charfleets Industrial Estate Canvey Island Essex SS8 0PL on 5 February 2014 (1 page) |
5 February 2014 | Director's details changed for Maureen Isobel Norman on 13 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Ian Robert Salmon on 13 January 2014 (2 pages) |
5 February 2014 | Registered office address changed from 9 Mulberry Road Charfleets Industrial Estate Canvey Island Essex SS8 0PL on 5 February 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (10 pages) |
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (10 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (10 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (10 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (10 pages) |
27 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (10 pages) |
27 January 2011 | Director's details changed for Ian Robert Salmon on 13 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Ian Robert Salmon on 13 January 2011 (2 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 January 2009 | Return made up to 13/01/09; full list of members (6 pages) |
30 January 2009 | Location of debenture register (1 page) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Location of debenture register (1 page) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Return made up to 13/01/09; full list of members (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 February 2008 | Return made up to 13/01/08; full list of members (4 pages) |
4 February 2008 | Return made up to 13/01/08; full list of members (4 pages) |
24 May 2007 | Return made up to 13/01/07; full list of members (4 pages) |
24 May 2007 | Return made up to 13/01/07; full list of members (4 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Return made up to 13/01/06; full list of members
|
20 March 2006 | Return made up to 13/01/06; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
17 January 2005 | Return made up to 13/01/05; full list of members (10 pages) |
17 January 2005 | Return made up to 13/01/05; full list of members (10 pages) |
18 May 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
18 May 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 February 2004 | Return made up to 13/01/04; full list of members
|
23 February 2004 | Return made up to 13/01/04; full list of members
|
5 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
27 January 2003 | Return made up to 13/01/03; full list of members
|
27 January 2003 | Return made up to 13/01/03; full list of members
|
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
13 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
13 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 February 2001 | Return made up to 13/01/01; full list of members (7 pages) |
23 February 2001 | Return made up to 13/01/01; full list of members (7 pages) |
28 March 2000 | Return made up to 13/01/00; full list of members
|
28 March 2000 | Return made up to 13/01/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
12 March 1998 | Return made up to 13/01/98; full list of members (6 pages) |
12 March 1998 | Return made up to 13/01/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 February 1998 | Ad 21/02/98--------- £ si 252@1=252 £ ic 748/1000 (2 pages) |
27 February 1998 | Ad 21/02/98--------- £ si 252@1=252 £ ic 748/1000 (2 pages) |
14 January 1998 | Auditor's resignation (1 page) |
14 January 1998 | Auditor's resignation (1 page) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
19 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 September 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 January 1989 | Incorporation (16 pages) |
27 January 1989 | Incorporation (16 pages) |