TAYLOR & JOHNSON LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-05-01

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-05-01

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-05-01

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-05-01

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/16

View Document

19/04/1619 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/15

View Document

23/04/1523 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/14

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR JODY LALONE

View Document

12/05/1412 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/13

View Document

08/05/138 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/12

View Document

10/05/1210 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/11

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN JAMES MCIVOR / 15/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MCIVOR / 15/04/2011

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/10

View Document

29/04/1029 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 1 May 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: BUCKINGHAM HOUSE WEST STREET NEWBURY BERKSHIRE RG14 1BG

View Document

16/04/0716 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0716 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/06

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: DOMINION HOUSE KENNET SIDE NEWBURY BERKSHIRE RG14 5PX

View Document

27/04/0427 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/03

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/01

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/98

View Document

28/11/9828 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/983 June 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 01/05/98

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: 16/17 PADGETS LANE SOUTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 0RA

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

25/07/9525 July 1995 EXEMPTION FROM APPOINTING AUDITORS 19/07/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 11/04/95; FULL LIST 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

17/06/9417 June 1994 COMPANY NAME CHANGED INGLEBY (748) LIMITED CERTIFICATE ISSUED ON 20/06/94

View Document

11/06/9411 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

07/06/947 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 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