Company NameJJM Tile Agency Limited
DirectorsJohn Melrose and June Melrose
Company StatusActive
Company Number09136414
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr John Melrose
Date of BirthNovember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed17 July 2014(same day as company formation)
RoleTile Agent
Country of ResidenceScotland
Correspondence AddressHotspur House 15 East Percy Street
North Shields
Tyne & Wear
NE30 1DT
Director NameMrs June Melrose
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed17 July 2014(same day as company formation)
RoleTile Agent
Country of ResidenceScotland
Correspondence AddressHotspur House 15 East Percy Street
North Shields
Tyne & Wear
NE30 1DT

Location

Registered AddressHotspur House
15 East Percy Street
North Shields
Tyne & Wear
NE30 1DT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1John Melrose
50.00%
Ordinary
50 at £1June Melrose
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

3 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 July 2017Register(s) moved to registered inspection location Hotspur House, 15 East Percy Street North Shields NE30 1DT (1 page)
21 July 2017Register inspection address has been changed to Hotspur House, 15 East Percy Street North Shields NE30 1DT (1 page)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 July 2017Register(s) moved to registered inspection location Hotspur House, 15 East Percy Street North Shields NE30 1DT (1 page)
21 July 2017Register inspection address has been changed to Hotspur House, 15 East Percy Street North Shields NE30 1DT (1 page)
10 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
10 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
3 July 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
3 July 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)