J N TAYLOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Confirmation statement made on 2025-07-31 with updates |
| 24/01/2524 January 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 02/08/242 August 2024 | Cessation of Jeremy Nicholas Taylor as a person with significant control on 2016-04-06 |
| 01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
| 25/01/2425 January 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
| 12/01/2312 January 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 06/02/226 February 2022 | Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-02-06 |
| 04/02/224 February 2022 | Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 2022-02-04 |
| 27/01/2227 January 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
| 16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
| 16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY NICHOLAS TAYLOR |
| 20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM C/O CREWE & NANTWICH ACCOUNTANTS FREDERICK HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CW5 6PQCW5 6PQ |
| 22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 02/11/152 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 10/11/1410 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 06/11/136 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/10/1231 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 07/11/117 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 12/05/1112 May 2011 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 3 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ |
| 20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 24/11/1024 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 24/11/0924 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
| 24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLAS TAYLOR / 01/10/2009 |
| 21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 8 MALLARD COURT MALLARD WAY CREWE BUSINESS PARK CREWE CHESHIRE CW1 6ZQ |
| 12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 10/12/0810 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TAYLOR / 12/09/2007 |
| 10/12/0810 December 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
| 10/12/0810 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / LISA TAYLOR / 12/09/2007 |
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 09/11/079 November 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
| 31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: THE DOWERY, BARKER STREET NANTWICH CHESHIRE CW5 5TE |
| 25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 06/12/066 December 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
| 26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 02/11/052 November 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
| 24/12/0424 December 2004 | NEW SECRETARY APPOINTED |
| 24/12/0424 December 2004 | NEW DIRECTOR APPOINTED |
| 24/12/0424 December 2004 | SECRETARY RESIGNED |
| 24/12/0424 December 2004 | DIRECTOR RESIGNED |
| 12/10/0412 October 2004 | 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