TAYLOR JAMES RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

07/03/257 March 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

15/02/2415 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

03/02/233 February 2023 Satisfaction of charge 1 in full

View Document

03/02/233 February 2023 Satisfaction of charge 2 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/01/2230 January 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

22/04/2122 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

01/05/191 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN GEORGE BARTLETT

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY CARR

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ESMOND TAYLOR

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/11/1629 November 2016 29/08/16 STATEMENT OF CAPITAL GBP 12

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/08/167 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEORGE BARTLETT / 01/10/2009

View Document

07/08/167 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

07/08/167 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CARR / 01/10/2009

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/05/1529 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ESMOND TAYLOR / 09/01/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ESMOND TAYLOR / 09/01/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/07/1222 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

06/09/116 September 2011 01/09/10 STATEMENT OF CAPITAL GBP 9

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ESMOND TAYLOR / 21/01/2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ESMOND TAYLOR / 21/01/2011

View Document

22/11/1022 November 2010 ADOPT ARTICLES 01/07/2010

View Document

09/08/109 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEORGE BARTLETT / 01/10/2009

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ESMOND TAYLOR / 01/10/2009

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CARR / 01/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/07/0919 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN TAYLOR / 15/04/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 2ND FLOOR TURNBERRY HOUSE 1404-1410 HIGH ROAD LONDON N20 9BH

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 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