JAMES & TAYLOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

04/06/254 June 2025 Registered office address changed from Unit 8 Metroplex Park Unit 8 Metroplex Park 230 Red Lion Road Surbiton Surrey KT6 7QB United Kingdom to Unit 8 Metroplex Park 230 Red Lion Road Surbiton Surrey KT6 7QB on 2025-06-04

View Document

28/05/2528 May 2025 Registered office address changed from 230 Unit 8 Metroplex Park 230 Red Lion Road Surbiton Surrey KT6 7QB United Kingdom to Unit 8 Metroplex Park Unit 8 Metroplex Park 230 Red Lion Road Surbiton Surrey KT6 7QB on 2025-05-28

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

22/04/2522 April 2025 Registered office address changed from Sixty Two Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom to 230 Unit 8 Metroplex Park 230 Red Lion Road Surbiton Surrey KT6 7QB on 2025-04-22

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/05/2420 May 2024 Termination of appointment of Carol Dawn Pegden as a secretary on 2024-05-17

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Termination of appointment of Peter Neil Mulholland as a director on 2023-11-30

View Document

24/11/2324 November 2023 Appointment of Mrs Carol Dawn Pegden as a secretary on 2023-11-15

View Document

24/11/2324 November 2023 Termination of appointment of Peter Neil Mulholland as a secretary on 2023-11-15

View Document

11/09/2311 September 2023 Satisfaction of charge 022081390002 in full

View Document

05/09/235 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

25/03/2225 March 2022 Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Sixty Two Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 2022-03-25

View Document

24/02/2224 February 2022 Director's details changed for Mr Adam Richard Ball on 2022-02-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEIL MULHOLLAND / 01/04/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD BALL / 01/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN CHAMPION / 01/04/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SYDNEY ALBERT SMITH / 01/04/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEIL MULHOLLAND / 01/04/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022081390002

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

18/05/1618 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD BALL / 01/04/2016

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY JANET JAMES

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANET JAMES

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR ADAM RICHARD BALL

View Document

25/02/1625 February 2016 SECRETARY APPOINTED MR PETER NEIL MULHOLLAND

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

23/10/1423 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

12/05/1412 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

20/04/1220 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN CHAMPION / 19/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES / 19/04/2012

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN PRICE

View Document

02/11/112 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SYDNEY ALBERT SMITH / 01/04/2011

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET LESLEY JAMES / 01/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET LESLEY JAMES / 01/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JON PRICE / 01/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN CHAMPION / 01/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEIL MULHOLLAND / 01/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SYDNEY ALBERT SMITH / 01/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES / 01/04/2011

View Document

01/11/101 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 36 BATH ROAD HOUNSLOW TW3 3EF

View Document

26/04/1026 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SYDNEY ALBERT SMITH / 20/04/2010

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN UNDERWOOD

View Document

13/11/0813 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

26/04/0726 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 32-36 BATH ROAD HOUNSLOW TW3 3EF

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/997 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

16/05/9716 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9716 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9716 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/94

View Document

13/05/9413 May 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/93

View Document

23/08/9323 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/92

View Document

28/05/9228 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9215 May 1992 £ IC 180162/125025 28/04/92 £ SR 55137@1=55137

View Document

27/04/9227 April 1992 RETURN MADE UP TO 20/04/92; CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/91

View Document

21/06/9121 June 1991 69838 £1 10/05/91

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 £ IC 250000/180162 10/05/91 £ SR 69838@1=69838

View Document

01/05/911 May 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/90

View Document

14/05/9014 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 £ NC 100000/250000 02/03/90

View Document

21/03/9021 March 1990 NC INC ALREADY ADJUSTED 02/03/90

View Document

21/03/9021 March 1990 CAPITALISED 02/03/90

View Document

09/01/909 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/8927 November 1989 ALTER MEM AND ARTS 13/11/89

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

20/04/8920 April 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 90000 @ £1 30/12/88

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: AMBUR HOUSE 279-287 HIGH STREET HOUNSLOW MIDDLESEX TW3 1EH

View Document

07/03/887 March 1988 WD 01/02/88 PD 25/01/88--------- £ SI 2@1

View Document

07/03/887 March 1988 WD 01/02/88 AD 25/01/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

01/03/881 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/888 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

18/01/8818 January 1988 REGISTERED OFFICE CHANGED ON 18/01/88 FROM: 124-128 CITY ROAD, LONDON EC1V 2NJ

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/8724 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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