JEAVONS EUROTIR LIMITED

Register to unlock more data on OkredoRegister

JEAVONS EUROTIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02034859

Incorporation date

08/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Seeleys Park Seeleys Road, Tyseley, Birmingham, West Midlands B11 2LRCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon07/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2025-06-30
dot icon11/07/2025
Director's details changed for Mrs Deborah Ann Jeavons on 2025-07-08
dot icon11/07/2025
Director's details changed for Mr Darren Andrew Jeavons on 2025-07-08
dot icon11/07/2025
Change of details for Mr Darren Jeavons as a person with significant control on 2025-07-08
dot icon09/07/2025
Change of details for Mr Darren Andrew Jeavons as a person with significant control on 2025-07-09
dot icon24/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/02/2025
Previous accounting period shortened from 2024-11-30 to 2024-06-30
dot icon01/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/06/2024
Termination of appointment of Ian Joseph Dunne as a director on 2024-06-27
dot icon29/06/2024
Termination of appointment of Shane Michael Jeavons as a director on 2024-06-27
dot icon22/05/2024
Appointment of Mrs Deborah Ann Jeavons as a director on 2024-05-20
dot icon23/04/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon28/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/02/2022
Satisfaction of charge 4 in full
dot icon17/02/2022
Satisfaction of charge 5 in full
dot icon23/06/2021
Termination of appointment of Carl Kenneth Jeavons as a director on 2021-06-16
dot icon28/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon14/09/2018
Change of details for Mr Darren Andrew Jeavons as a person with significant control on 2018-04-29
dot icon29/08/2018
Change of details for Mr Darren Andrew Jeavons as a person with significant control on 2018-04-29
dot icon29/08/2018
Cessation of Carl Kenneth Jeavons as a person with significant control on 2018-04-29
dot icon03/08/2018
Appointment of Mr Ian Joseph Dunne as a director on 2018-05-04
dot icon27/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon25/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/07/2016
Appointment of Miss Katie Jayne Plant as a director on 2016-06-29
dot icon01/07/2016
Appointment of Mr Shane Michael Jeavons as a director on 2016-06-29
dot icon01/07/2016
Appointment of Mr Benjamin John Jeavons as a director on 2016-06-29
dot icon18/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon18/03/2016
Director's details changed for Mr Darren Andrew Jeavons on 2016-03-11
dot icon02/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2015
Director's details changed for Mr Darren Andrew Jeavons on 2015-12-15
dot icon22/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon19/06/2014
Termination of appointment of Ian Dunne as a director
dot icon19/06/2014
Termination of appointment of Ian Dunne as a secretary
dot icon03/06/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon13/11/2012
Resolutions
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon11/05/2012
Register(s) moved to registered inspection location
dot icon11/05/2012
Register inspection address has been changed
dot icon11/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/03/2011
Previous accounting period shortened from 2011-09-30 to 2010-11-30
dot icon14/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mr Carl Kenneth Jeavons on 2010-04-15
dot icon10/05/2010
Director's details changed for Ian Joseph Dunne on 2010-04-15
dot icon18/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon20/09/2009
Registered office changed on 20/09/2009 from 11 stratford road shirley solihull west midlands B90 3LU
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/05/2009
Return made up to 15/04/09; full list of members
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/05/2008
Return made up to 15/04/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/05/2007
Return made up to 15/04/07; no change of members
dot icon09/05/2006
Return made up to 15/04/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/02/2006
Registered office changed on 23/02/06 from: 535 coventry road small heath birmingham west midlands B10 0LL
dot icon11/05/2005
Return made up to 15/04/05; full list of members
dot icon14/12/2004
Accounts for a small company made up to 2004-09-30
dot icon08/07/2004
Accounts for a small company made up to 2003-09-30
dot icon28/04/2004
Return made up to 15/04/04; full list of members
dot icon21/01/2004
Director resigned
dot icon30/04/2003
Return made up to 15/04/03; full list of members
dot icon28/03/2003
Accounts for a small company made up to 2002-09-30
dot icon21/06/2002
Return made up to 15/04/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-09-30
dot icon19/06/2001
Secretary resigned
dot icon19/06/2001
New secretary appointed
dot icon04/06/2001
Declaration of satisfaction of mortgage/charge
dot icon04/06/2001
Declaration of satisfaction of mortgage/charge
dot icon08/05/2001
Return made up to 15/04/01; full list of members
dot icon16/03/2001
Director resigned
dot icon24/01/2001
Accounts for a small company made up to 2000-09-30
dot icon10/05/2000
Registered office changed on 10/05/00 from: jeavons freight depot 2 hay hall road tyseley birmingham B11 2AU
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon20/04/2000
Particulars of mortgage/charge
dot icon19/04/2000
Return made up to 15/04/00; full list of members
dot icon04/04/2000
Certificate of change of name
dot icon04/04/2000
Accounts for a small company made up to 1999-09-30
dot icon26/05/1999
Return made up to 15/04/99; full list of members
dot icon18/04/1999
Accounts for a small company made up to 1998-09-30
dot icon29/06/1998
Accounts for a small company made up to 1997-09-30
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon13/05/1998
Return made up to 15/04/98; no change of members
dot icon20/06/1997
Accounts for a small company made up to 1996-09-30
dot icon27/05/1997
Return made up to 15/04/97; no change of members
dot icon17/07/1996
Accounts for a small company made up to 1995-09-30
dot icon29/04/1996
Return made up to 15/04/96; full list of members
dot icon28/11/1995
Particulars of mortgage/charge
dot icon20/04/1995
Return made up to 15/04/95; no change of members
dot icon02/03/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1994-09-30
dot icon17/05/1994
Return made up to 15/04/94; no change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-09-30
dot icon11/05/1993
New director appointed
dot icon11/05/1993
Director resigned;new director appointed
dot icon11/05/1993
Return made up to 15/04/93; full list of members
dot icon05/02/1993
Full accounts made up to 1992-09-30
dot icon27/01/1993
New director appointed
dot icon27/01/1993
Director resigned;new director appointed
dot icon02/06/1992
Full accounts made up to 1991-09-30
dot icon26/04/1992
Return made up to 15/04/92; no change of members
dot icon08/05/1991
Full accounts made up to 1990-09-30
dot icon08/05/1991
Return made up to 15/04/91; no change of members
dot icon22/11/1990
Particulars of mortgage/charge
dot icon07/06/1990
Full accounts made up to 1989-09-30
dot icon07/06/1990
Return made up to 14/05/90; full list of members
dot icon16/02/1990
Director resigned;new director appointed
dot icon20/04/1989
Full accounts made up to 1988-09-30
dot icon20/04/1989
Return made up to 31/03/89; full list of members
dot icon16/02/1988
Accounts for a small company made up to 1987-09-30
dot icon16/02/1988
Return made up to 21/01/88; full list of members
dot icon20/01/1988
Wd 18/12/87 ad 08/07/87--------- £ si 98@1=98 £ ic 2/100
dot icon14/01/1988
Director resigned
dot icon30/11/1987
Registered office changed on 30/11/87 from: 25 berkley crescent moseley birmingham B13 9DY
dot icon03/11/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon22/12/1986
Certificate of change of name
dot icon15/12/1986
Registered office changed on 15/12/86 from: 47 brunswick place london N1 6EE
dot icon15/12/1986
Director resigned;new director appointed
dot icon15/12/1986
Secretary resigned;new secretary appointed
dot icon15/12/1986
Resolutions
dot icon08/07/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

63
2022
change arrow icon+111.86 % *

* during past year

Cash in Bank

£136,988.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
1.17M
-
0.00
64.66K
-
2022
63
1.31M
-
0.00
136.99K
-
2022
63
1.31M
-
0.00
136.99K
-

Employees

2022

Employees

63 Ascended17 % *

Net Assets(GBP)

1.31M £Ascended11.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

136.99K £Ascended111.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeavons, Carl Kenneth
Director
05/04/2000 - 16/06/2021
2
Jeavons, Kenneth John
Director
05/04/2000 - 26/02/2001
1
Dunne, Ian Joseph
Director
04/05/2018 - 27/06/2024
-
Jeavons, Benjamin John
Director
29/06/2016 - Present
-
Jeavons, Shane Michael
Director
29/06/2016 - 27/06/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About JEAVONS EUROTIR LIMITED

JEAVONS EUROTIR LIMITED is an(a) Active company incorporated on 08/07/1986 with the registered office located at Unit 4 Seeleys Park Seeleys Road, Tyseley, Birmingham, West Midlands B11 2LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of JEAVONS EUROTIR LIMITED?

toggle

JEAVONS EUROTIR LIMITED is currently Active. It was registered on 08/07/1986 .

Where is JEAVONS EUROTIR LIMITED located?

toggle

JEAVONS EUROTIR LIMITED is registered at Unit 4 Seeleys Park Seeleys Road, Tyseley, Birmingham, West Midlands B11 2LR.

What does JEAVONS EUROTIR LIMITED do?

toggle

JEAVONS EUROTIR LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does JEAVONS EUROTIR LIMITED have?

toggle

JEAVONS EUROTIR LIMITED had 63 employees in 2022.

What is the latest filing for JEAVONS EUROTIR LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-30 with no updates.