Company NameJ & M Tiling Ltd
DirectorsJames Stewart and Martin Vincent
Company StatusActive
Company Number09389001
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr James Stewart
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence Address5 Hylton Court
Ellesmere Port
South Wirral
CH65 9HA
Wales
Director NameMr Martin Vincent
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleTiler
Country of ResidenceWales
Correspondence AddressC/O Bradshaws Ltd, Charter Court 2 Well House Barn
Chester Road
Bretton
Chester
CH4 0DH
Wales
Secretary NameCompany Secretaries (Chester) Ltd (Corporation)
StatusCurrent
Appointed14 January 2015(same day as company formation)
Correspondence AddressC/O Bradshaws Ltd, Charter Court 2 Well House Barn
Chester Road
Bretton
Chester
CH4 0DH
Wales

Location

Registered AddressC/O Bradshaws Ltd, Charter Court 2 Well House Barns
Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

11 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
13 February 2019Notification of James Stewart as a person with significant control on 6 February 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
13 February 2019Withdrawal of a person with significant control statement on 13 February 2019 (2 pages)
13 February 2019Notification of Martin Vincent as a person with significant control on 6 February 2019 (2 pages)
5 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
10 May 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 100
(38 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 100
(38 pages)