Company number 03799421
Status Active
Incorporation Date 1 July 1999
Company Type Private Limited Company
Address 58 BROAD STREET, PARKGATE, ROTHERHAM, SOUTH YORKSHIRE, S62 6EQ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of J V TILERS LIMITED are www.jvtilers.co.uk, and www.j-v-tilers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. J V Tilers Limited is a Private Limited Company.
The company registration number is 03799421. J V Tilers Limited has been working since 01 July 1999.
The present status of the company is Active. The registered address of J V Tilers Limited is 58 Broad Street Parkgate Rotherham South Yorkshire S62 6eq. . LITTLEWOOD, James Albert Edward is a Secretary of the company. LITTLEWOOD, Paul Edward is a Director of the company. Secretary BARR, Georgina has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GRAHAM, Patricia has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Floor and wall covering".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 July 1999
Appointed Date: 01 July 1999
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 July 1999
Appointed Date: 01 July 1999
Persons With Significant Control
J V TILERS LIMITED Events
20 Jan 2017
Total exemption small company accounts made up to 31 July 2016
08 Jul 2016
Confirmation statement made on 1 July 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 July 2015
06 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
11 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 32 more events
07 Jul 1999
Director resigned
07 Jul 1999
New director appointed
07 Jul 1999
New secretary appointed
07 Jul 1999
Registered office changed on 07/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester
01 Jul 1999
Incorporation