Company NameJb Tiling Ceramics Limited
Company StatusDissolved
Company Number06643387
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 9 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameJulian Peter Richard Brown
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed10 July 2008(same day as company formation)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameFrank Richard Guy Brown
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2008(3 days after company formation)
Appointment Duration2 years (resigned 04 August 2010)
RoleCompany Director
Correspondence Address16 Fairlawn Drive
Redhill
Surrey
RH1 6JP
Director NameSuzanne Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2008(3 days after company formation)
Appointment Duration2 years (resigned 04 August 2010)
RoleCompany Director
Correspondence Address16 Fairlawn Drive
Redhill
Surrey
RH1 6JP
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Julian Peter Richard Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£17,991
Cash£86,842
Current Liabilities£379,265

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(4 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 August 2010Termination of appointment of Suzanne Brown as a director (1 page)
10 August 2010Termination of appointment of Frank Brown as a director (1 page)
10 August 2010Termination of appointment of Suzanne Brown as a director (1 page)
10 August 2010Termination of appointment of Frank Brown as a director (1 page)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 April 2010Appointment of Julian Peter Richard Brown as a director (2 pages)
7 April 2010Appointment of Julian Peter Richard Brown as a director (2 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 January 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
18 January 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 July 2008Director appointed frank richard guy brown (1 page)
28 July 2008Ad 13/07/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
28 July 2008Ad 13/07/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
28 July 2008Appointment terminated director palmerston registrars LIMITED (1 page)
28 July 2008Director appointed suzanne brown (1 page)
28 July 2008Director appointed suzanne brown (1 page)
28 July 2008Director appointed frank richard guy brown (1 page)
28 July 2008Appointment terminated director palmerston registrars LIMITED (1 page)
10 July 2008Incorporation (17 pages)
10 July 2008Incorporation (17 pages)