JASON TAYLOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

12/05/2512 May 2025 Director's details changed for Mr Jason David Taylor on 2025-05-05

View Document

12/05/2512 May 2025 Change of details for Mr Jason David Taylor as a person with significant control on 2025-05-05

View Document

08/05/258 May 2025 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 21 Flamsteed Drive Huntingdon Cambridgeshire PE29 6JF on 2025-05-08

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

28/04/2428 April 2024 Director's details changed for Mr Jason David Taylor on 2024-04-28

View Document

28/04/2428 April 2024 Change of details for Mr Jason David Taylor as a person with significant control on 2024-04-28

View Document

22/04/2422 April 2024 Termination of appointment of Hilary Ann Taylor as a secretary on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

04/05/224 May 2022 Director's details changed for Jason David Taylor on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Change of details for Jason David Taylor as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Jason David Taylor on 2022-02-01

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 SECRETARY'S CHANGE OF PARTICULARS / HILARY ANN TAYLOR / 01/05/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / JASON DAVID TAYLOR / 01/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID TAYLOR / 01/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / JASON DAVID TAYLOR / 01/07/2017

View Document

11/07/1711 July 2017 SECRETARY'S CHANGE OF PARTICULARS / HILARY ANN TAYLOR / 01/05/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID TAYLOR / 04/01/2017

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID TAYLOR / 22/08/2016

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / HILLARY ANN NEWMAN / 05/05/2015

View Document

06/05/156 May 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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