TAYLOR JAMES LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 Application to strike the company off the register

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

03/02/253 February 2025 Appointment of Mrs Sarah Louise Wise as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Andrew David Collier as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Erin Allen Wiggins as a director on 2025-01-31

View Document

31/01/2531 January 2025 Change of details for Taylor James (Holdings) Limited as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB England to 85 First Floor, Great Portland Street London W1W 7LT on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Nicholas Morgan as a director on 2025-01-31

View Document

04/09/244 September 2024 Appointment of Mr Erin Allen Wiggins as a director on 2024-09-02

View Document

02/09/242 September 2024 Termination of appointment of Richard Hanks as a director on 2024-09-02

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Satisfaction of charge 1 in full

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

15/11/2315 November 2023 Appointment of Mr Nicholas Morgan as a director on 2023-11-09

View Document

30/09/2330 September 2023 Termination of appointment of Frank Aghoghovbia as a director on 2023-09-30

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/07/231 July 2023 Appointment of Richard Hanks as a director on 2023-07-01

View Document

01/07/231 July 2023 Change of details for Taylor James (Holdings) Limited as a person with significant control on 2023-07-01

View Document

01/07/231 July 2023 Termination of appointment of David Nicholas Kassler as a director on 2023-07-01

View Document

01/07/231 July 2023 Registered office address changed from 1-5 Poland Street Soho London W1F 8PR England to Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB on 2023-07-01

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Director's details changed for Mr Frank Aghovia on 2022-01-01

View Document

22/10/2122 October 2021 Director's details changed for Mr Frank Aghovia on 2020-10-30

View Document

22/10/2122 October 2021 Director's details changed for Mr David Nicholas Kassler on 2020-10-30

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS KASSLER / 01/12/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CURRSHO FROM 31/12/2019 TO 31/12/2018

View Document

08/09/188 September 2018 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR FRANK AGHOVIA

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY ERICA BARTHOLOMEW

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM DEVONSHIRE HOUSE GOSWELL ROAD LONDON EC1M 7AD

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BERRY

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HALEY

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR GLEN TAYLOR

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

31/01/1731 January 2017 SECRETARY APPOINTED MISS ERICA ELIZABETH BARTHOLOMEW

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR NICHOLAS DAMIEN BERRY

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

26/08/1626 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA ROBERTS

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

21/07/1521 July 2015 SECOND FILING WITH MUD 16/06/15 FOR FORM AR01

View Document

17/06/1517 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ADOPT ARTICLES 30/03/2015

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIEAR WAIZY

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

15/08/1415 August 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/08/138 August 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/124 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

13/08/1013 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/1013 August 2010 SUB-DIVISION 04/08/10

View Document

15/07/1015 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HALEY / 06/04/2010

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR SIEAR AHMAD WAIZY

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MISS ANNA ROBERTS

View Document

09/12/099 December 2009 COMPANY NAME CHANGED TAYLOR JAMES PHOTOGRAPHIC SERVICES LIMITED CERTIFICATE ISSUED ON 09/12/09

View Document

18/11/0918 November 2009 CHANGE OF NAME 10/11/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM, 18 BENTINCK STREET, LONDON, W1U 2AR

View Document

24/07/0924 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/10/072 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0717 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 S369(4) SHT NOTICE MEET 01/11/04

View Document

21/12/0421 December 2004 S80A AUTH TO ALLOT SEC 01/11/04

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 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