Jeavons Eurotir Limited BIRMINGHAM


Jeavons Eurotir started in year 1986 as Private Limited Company with registration number 02034859. The Jeavons Eurotir company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Birmingham at Unit 4 Seeleys Park Seeleys Road. Postal code: B11 2LR. Since 2000-04-05 Jeavons Eurotir Limited is no longer carrying the name Eurotir (u.k.).

The company has 5 directors, namely Ian D., Katie P. and Shane J. and others. Of them, Darren J. has been with the company the longest, being appointed on 8 January 1993 and Ian D. has been with the company for the least time - from 4 May 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Francis T. who worked with the the company until 3 April 2001.

Jeavons Eurotir Limited Address / Contact

Office Address Unit 4 Seeleys Park Seeleys Road
Office Address2 Tyseley
Town Birmingham
Post code B11 2LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02034859
Date of Incorporation Tue, 8th Jul 1986
Industry Other transportation support activities
End of financial Year 30th November
Company age 38 years old
Account next due date Sat, 31st Aug 2024 (120 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Ian D.

Position: Director

Appointed: 04 May 2018

Katie P.

Position: Director

Appointed: 29 June 2016

Shane J.

Position: Director

Appointed: 29 June 2016

Benjamin J.

Position: Director

Appointed: 29 June 2016

Darren J.

Position: Director

Appointed: 08 January 1993

Francis T.

Position: Secretary

Resigned: 03 April 2001

Ian D.

Position: Secretary

Appointed: 03 April 2001

Resigned: 01 May 2014

Carl J.

Position: Director

Appointed: 05 April 2000

Resigned: 16 June 2021

Kenneth J.

Position: Director

Appointed: 05 April 2000

Resigned: 26 February 2001

Ian D.

Position: Director

Appointed: 08 January 1993

Resigned: 01 May 2014

Kenneth J.

Position: Director

Appointed: 15 April 1991

Resigned: 08 January 1993

Francis T.

Position: Director

Appointed: 15 April 1991

Resigned: 26 September 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Darren J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Carl J. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Carl J.

Notified on 6 April 2016
Ceased on 29 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eurotir (u.k.) April 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth369 003402 013428 107430 379452 783517 990      
Balance Sheet
Cash Bank In Hand23 52540 12519 00019 00019 00047 391      
Cash Bank On Hand     47 391121 60553 80595 181404 37664 661136 988
Current Assets826 039902 2041 108 6921 387 0581 307 6771 207 8061 407 1031 045 5901 066 9701 483 3631 395 5651 366 551
Debtors802 514862 0791 089 6921 121 7511 066 0961 074 4461 285 498969 704946 8271 075 9801 327 4041 178 704
Intangible Fixed Assets    7501 500      
Net Assets Liabilities     517 990597 172629 196708 081936 8981 166 0311 305 659
Net Assets Liabilities Including Pension Asset Liability369 003402 013428 107430 379452 783517 990      
Other Debtors     364 770204 726230 58698 549150 179261 410261 517
Property Plant Equipment     1 297 4691 305 1551 098 7451 492 6731 657 4221 811 2442 260 494
Stocks Inventory   246 307222 58185 969      
Tangible Fixed Assets891 021812 646861 3171 335 9771 504 9391 297 469      
Total Inventories     85 969 22 08124 9623 0073 50050 859
Reserves/Capital
Called Up Share Capital200200200200200200      
Profit Loss Account Reserve189 276222 286248 380250 652273 056338 263      
Shareholder Funds369 003402 013428 107430 379452 783517 990      
Other
Amount Specific Advance Or Credit Directors      19 653     
Amount Specific Advance Or Credit Made In Period Directors      19 653     
Amount Specific Advance Or Credit Repaid In Period Directors       19 653    
Accumulated Amortisation Impairment Intangible Assets     7501 50012 62724 52737 03949 55161 963
Accumulated Depreciation Impairment Property Plant Equipment     1 156 3831 236 9471 143 9921 207 0491 043 703904 3981 107 857
Average Number Employees During Period      323846555463
Creditors     433 472247 70777 112383 519833 504607 554682 981
Creditors Due After One Year 58 358194 257637 082704 363433 472      
Creditors Due Within One Year1 348 0571 254 4791 347 6451 655 5741 656 2201 555 313      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      118 879219 71469 367323 399324 674762
Disposals Property Plant Equipment      150 886439 426182 776502 593370 90225 226
Finance Lease Liabilities Present Value Total     433 472247 70777 112383 519292 634239 434445 048
Fixed Assets   1 335 9771 505 6891 298 9691 305 9051 206 1371 590 3931 742 6301 883 9402 320 778
Future Minimum Lease Payments Under Non-cancellable Operating Leases     165 627186 588135 659184 376249 104259 650265 860
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       29 050305 707   
Increase Decrease In Property Plant Equipment      66 00043 625140 718263 185116 867587 656
Increase Decrease Through Other Changes Property Plant Equipment       -73 200-604 011   
Increase From Amortisation Charge For Year Intangible Assets      75011 12711 90012 51212 51212 412
Increase From Depreciation Charge For Year Property Plant Equipment      199 443126 759132 424160 053185 369204 221
Intangible Assets     1 500750107 39297 72085 20872 69660 284
Intangible Assets Gross Cost     2 2502 250120 019122 247122 247122 247 
Intangible Fixed Assets Additions    7501 500      
Intangible Fixed Assets Aggregate Amortisation Impairment     750      
Intangible Fixed Assets Amortisation Charged In Period     750      
Intangible Fixed Assets Cost Or Valuation    7502 250      
Net Current Assets Liabilities-522 018-352 275-238 953-268 516-348 543-347 507-461 026-499 829-498 79327 772-110 355-332 138
Number Shares Allotted 100100100100100      
Number Shares Issued Fully Paid      100100100100100100
Other Creditors     546 875566 033490 812586 529419 23048 55623 222
Other Increase Decrease In Depreciation Impairment Property Plant Equipment       -35 460-274 145   
Other Taxation Social Security Payable     75 392111 56498 103103 375183 83877 24437 190
Par Value Share 11111111111
Property Plant Equipment Gross Cost     2 453 8522 542 1022 242 7372 699 7222 701 1252 715 6423 368 351
Secured Debts545 938574 073917 2751 402 3281 532 1821 210 465      
Share Capital Allotted Called Up Paid200100100100100100      
Share Premium Account179 527179 527179 527179 527179 527179 527      
Tangible Fixed Assets Additions 151 820231 492655 484385 97561 430      
Tangible Fixed Assets Cost Or Valuation1 647 1291 474 8771 565 8362 201 6802 530 1552 453 852      
Tangible Fixed Assets Depreciation756 108662 231704 519865 7031 025 2161 156 383      
Tangible Fixed Assets Depreciation Charged In Period 69 972115 061171 147193 284200 795      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 163 84972 7739 96333 77169 628      
Tangible Fixed Assets Disposals 324 072140 53319 64057 500137 733      
Total Additions Including From Business Combinations Intangible Assets       117 7692 228   
Total Additions Including From Business Combinations Property Plant Equipment      239 136140 061639 761503 996385 419677 935
Total Assets Less Current Liabilities369 003460 371622 3641 067 4611 157 146951 462844 879706 3081 091 6001 770 4021 773 5851 988 640
Total Borrowings     1 210 4651 058 565776 8241 159 7421 242 3891 127 9661 505 899
Trade Creditors Trade Payables     665 322895 359714 516622 377559 889575 298689 615
Trade Debtors Trade Receivables     709 6761 080 772761 199848 278925 8011 065 994917 187
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       239268 464   
Advances On Invoice Discounting Facilities          340 759352 537
Bank Borrowings          73 88948 555
Bank Borrowings Overdrafts         250 00085 11480 778
Other Remaining Borrowings          713 3181 104 807

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 24th, February 2023
Free Download (13 pages)

Company search

Advertisements