About

Registered Number: 04681274
Date of Incorporation: 27/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 96 Burnham Road, Whitley, Coventry, CV3 4BQ,

 

Based in Coventry, J & N Tiling Ltd was founded on 27 February 2003, it has a status of "Active". We don't currently know the number of employees at the business. This business has 5 directors listed as Arnold, Glen, Arnold, Glen Samuel, Arnold, Jeffrey Ian, Arnold, Elizabeth, Arnold, Glenn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Glen Samuel 26 February 2018 - 1
ARNOLD, Jeffrey Ian 27 February 2003 - 1
ARNOLD, Glenn 30 June 2016 26 February 2018 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Glen 11 March 2006 - 1
ARNOLD, Elizabeth 27 February 2003 11 March 2006 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 28 September 2018
PSC04 - N/A 07 March 2018
CS01 - N/A 06 March 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
CH03 - Change of particulars for secretary 06 March 2018
PSC01 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 28 October 2016
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 26 October 2016
CH03 - Change of particulars for secretary 26 October 2016
AD01 - Change of registered office address 26 October 2016
AP01 - Appointment of director 29 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD01 - Change of registered office address 01 March 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 08 April 2004
225 - Change of Accounting Reference Date 19 January 2004
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.