Company NameJBS Tyres Limited
DirectorJustin Stephen Brown
Company StatusActive
Company Number07995846
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Justin Stephen Brown
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleBuisness Owner
Country of ResidenceEngland
Correspondence Address35 North Ave
Chelmsford
CM1 2AN

Location

Registered Address30a Church Road
Boreham
Chelmsford
CM3 3EF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBoreham
WardBoreham and The Leighs
Built Up AreaBoreham

Shareholders

1 at £1Justin Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£268
Cash£7,799
Current Liabilities£19,048

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

10 October 2023Change of details for Mr Justin Stephen Brown as a person with significant control on 9 October 2023 (2 pages)
9 October 2023Director's details changed for Mr Justin Brown on 9 October 2023 (2 pages)
18 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
29 June 2023Appointment of Mr Justin Brown as a director on 23 June 2023 (2 pages)
29 June 2023Notification of Justin Brown as a person with significant control on 23 June 2023 (2 pages)
29 June 2023Termination of appointment of Scott Christopher Moore as a secretary on 23 June 2023 (1 page)
29 June 2023Termination of appointment of Scott Christopher Moore as a director on 23 June 2023 (1 page)
29 June 2023Cessation of Scott Christopher Moore as a person with significant control on 23 June 2023 (1 page)
24 June 2023Notification of Scott Christopher Moore as a person with significant control on 13 June 2023 (2 pages)
24 June 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
24 June 2023Appointment of Mr Scott Christopher Moore as a secretary on 13 June 2023 (2 pages)
24 June 2023Termination of appointment of Justin Stephen Brown as a director on 13 June 2023 (1 page)
24 June 2023Appointment of Mr Scott Christopher Moore as a director on 13 June 2023 (2 pages)
24 June 2023Cessation of Justin Stephen Brown as a person with significant control on 13 June 2023 (1 page)
21 June 2023Registered office address changed from Unit 30 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to 30a Church Road Boreham Chelmsford CM3 3EF on 21 June 2023 (1 page)
27 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 June 2020Registered office address changed from 24 24 Rivers House 129 Springfield Road Chelmsford Essex CM2 6JL England to Unit 30 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 22 June 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 January 2019Registered office address changed from 35 North Avenue Chelmsford CM1 2AN to 24 24 Rivers House 129 Springfield Road Chelmsford Essex CM2 6JL on 21 January 2019 (1 page)
11 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)