About

Registered Number: 04234918
Date of Incorporation: 14/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: 16 Downleaze, Durrington, Salisbury, Wiltshire, SP4 8AB

 

Established in 2001, Njc Tiling Ltd have registered office in Salisbury, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This company has 2 directors listed as Carder, Gweneth Annette, Carder, Nigel John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDER, Nigel John 18 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CARDER, Gweneth Annette 18 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 10 July 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 July 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 26 June 2002
225 - Change of Accounting Reference Date 05 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
287 - Change in situation or address of Registered Office 21 September 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
NEWINC - New incorporation documents 14 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.