J. D. TAYLOR & SON LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
| 09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
| 28/06/2428 June 2024 | Application to strike the company off the register |
| 05/12/235 December 2023 | Confirmation statement made on 2023-11-09 with updates |
| 22/09/2322 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-11-09 with updates |
| 13/12/2213 December 2022 | Secretary's details changed for Maria Taylor on 2022-12-13 |
| 13/12/2213 December 2022 | Director's details changed for Mr John Daniel George Taylor on 2022-12-13 |
| 17/11/2217 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-11-09 with no updates |
| 08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/12/1624 December 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/12/1410 December 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/11/1315 November 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/11/1221 November 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
| 10/10/1210 October 2012 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 25/11/1125 November 2011 | Annual return made up to 9 November 2011 with full list of shareholders |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 10/11/1010 November 2010 | Annual return made up to 9 November 2010 with full list of shareholders |
| 05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 01/02/101 February 2010 | Annual return made up to 12 October 2009 with full list of shareholders |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL GEORGE TAYLOR / 12/10/2009 |
| 28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 15/01/0915 January 2009 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
| 14/08/0814 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 13/11/0713 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 01/11/061 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
| 20/10/0520 October 2005 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 20/10/0520 October 2005 | DIRECTOR RESIGNED |
| 20/10/0520 October 2005 | SECRETARY RESIGNED |
| 20/10/0520 October 2005 | NEW DIRECTOR APPOINTED |
| 20/10/0520 October 2005 | NEW SECRETARY APPOINTED |
| 12/10/0512 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company