JEFFREYS HIGH PERFORMANCE TYRES LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/133 June 2013 APPLICATION FOR STRIKING-OFF

View Document

28/12/1228 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAWNEY

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAWNEY

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/07/125 July 2012 SECRETARY APPOINTED MR JONATHAN ROBERT COWLES

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD SAWNEY

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/12/1114 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 SENIOR FACILITIES AGREEMENT 04/10/2011

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/08/1126 August 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

31/01/1131 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 29/11/09 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 PREVSHO FROM 31/03/2010 TO 30/11/2009

View Document

12/01/1012 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 1A STATION ROAD LATCHFORD WARRINGTON WA4 1JT

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY ANNE JEFFREY

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANNE JEFFREY

View Document

11/12/0911 December 2009 SECRETARY APPOINTED RICHARD SAWNEY

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED JONATHAN ROBERT COWLES

View Document

11/12/0911 December 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED RICHARD MURRAY SAWNEY

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/06/092 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

26/03/0226 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0227 February 2002 COMPANY NAME CHANGED JIM JEFFREY TYRES LIMITED CERTIFICATE ISSUED ON 27/02/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/12/9528 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

22/12/9422 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

21/12/9221 December 1992 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992

View Document

29/01/9129 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

14/01/9114 January 1991 Resolutions

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 18/12/90

View Document

11/01/9111 January 1991

View Document

11/01/9111 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 COMPANY NAME CHANGED GILTPLACE LIMITED CERTIFICATE ISSUED ON 04/01/91

View Document

03/01/913 January 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 03/01/91

View Document

21/12/9021 December 1990 REGISTERED OFFICE CHANGED ON 21/12/90 FROM: G OFFICE CHANGED 21/12/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/12/9014 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company