Company NameJPR Tiling Consultants Limited
DirectorsAndrew Michael Segre and Julian Peter Richard Brown
Company StatusActive
Company Number08193388
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Michael Segre
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(3 months, 1 week after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 63a Grovehill Road
Redhill
Surrey
RH1 6PJ
Director NameMr Julian Peter Richard Brown
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Grange Falcourt Road
Falcourt
East Grinstead
RH19 2LA
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusCurrent
Appointed29 August 2012(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Antony Victor Hawker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameJulian Peter Richard Brown
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(5 days after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR

Contact

Websitewww.jprtiling.co.uk/
Email address[email protected]
Telephone01737 735105
Telephone regionRedhill

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

1 at £1Andrew Segre
50.00%
Ordinary
1 at £1Julian Peter Richard Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£124,191
Cash£75,692
Current Liabilities£333,094

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

31 May 2015Delivered on: 5 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2017Appointment of Mr Julian Peter Richard Brown as a director on 22 November 2017 (2 pages)
2 October 2017Director's details changed for Andrew Michael Segre on 2 October 2017 (2 pages)
12 July 2017Satisfaction of charge 081933880001 in full (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
28 June 2017Notification of Julian Peter Richard Brown as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Andrew Segre as a person with significant control on 6 April 2016 (2 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
5 June 2015Registration of charge 081933880001, created on 31 May 2015 (18 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
10 April 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
12 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 2
(3 pages)
11 December 2012Appointment of Andrew Michael Segre as a director (2 pages)
11 December 2012Termination of appointment of Julian Brown as a director (1 page)
23 November 2012Appointment of Julian Peter Richard Brown as a director (2 pages)
23 November 2012Termination of appointment of Antony Hawker as a director (1 page)
29 August 2012Incorporation (44 pages)