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.
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 |
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 |