TAYLOR AND JEFFERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

18/10/2418 October 2024 Appointment of Mr Robert Jeff Powell as a director on 2024-10-02

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-10-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN KEITH JEFFERY / 25/07/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM FLAT 4 46 PARLIAMENT HILL LONDON NW3 2TL

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

08/07/168 July 2016 COMPANY NAME CHANGED 46 PARLIAMENT HILL FREEHOLD LIMITED CERTIFICATE ISSUED ON 08/07/16

View Document

08/07/168 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY R & B BARNES LIMITED

View Document

02/12/122 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM NEWTON HOUSE 50 VINEYARD PATH MORTLAKE LONDON SW14 8ET ENGLAND

View Document

26/07/1226 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 15/17 CHURCH ROAD BARNES LONDON SW13 9HG

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN JEFFERY / 27/10/2009

View Document

29/10/0929 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R & B BARNES LIMITED / 27/10/2009

View Document

11/05/0911 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 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