NJC TILING LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 8AB

Company number 04234918
Status Active
Incorporation Date 14 June 2001
Company Type Private Limited Company
Address 16 DOWNLEAZE, DURRINGTON, SALISBURY, WILTSHIRE, SP4 8AB
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-10 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NJC TILING LIMITED are www.njctiling.co.uk, and www.njc-tiling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Njc Tiling Limited is a Private Limited Company. The company registration number is 04234918. Njc Tiling Limited has been working since 14 June 2001. The present status of the company is Active. The registered address of Njc Tiling Limited is 16 Downleaze Durrington Salisbury Wiltshire Sp4 8ab. The company`s financial liabilities are £109.67k. It is £2.9k against last year. The cash in hand is £82.97k. It is £0.38k against last year. And the total assets are £138.75k, which is £22.88k against last year. CARDER, Gweneth Annette is a Secretary of the company. CARDER, Nigel John is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Floor and wall covering".


njc tiling Key Finiance

LIABILITIES £109.67k
+2%
CASH £82.97k
+0%
TOTAL ASSETS £138.75k
+19%
All Financial Figures

Current Directors

Secretary
CARDER, Gweneth Annette
Appointed Date: 18 June 2001

Director
CARDER, Nigel John
Appointed Date: 18 June 2001
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 June 2001
Appointed Date: 14 June 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 June 2001
Appointed Date: 14 June 2001

NJC TILING LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 2

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

27 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
21 Sep 2001
New secretary appointed
21 Sep 2001
Registered office changed on 21/09/01 from: 42 peterscroft avenue ashurst southampton SO40 7AB
18 Jun 2001
Secretary resigned
18 Jun 2001
Director resigned
14 Jun 2001
Incorporation