J R TAYLOR LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-04-23 with no updates |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 18/02/2318 February 2023 | Total exemption full accounts made up to 2022-04-30 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-23 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
| 30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-04-23 with no updates |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 04/03/214 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 16/07/1916 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 32 NORFOLK PLACE LONDON W2 1QH ENGLAND |
| 02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JUSTIN RICHARD TAYLOR / 02/07/2019 |
| 02/07/192 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN RICHARD TAYLOR / 02/07/2019 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
| 07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 44A BENSHAM LANE CROYDON CR0 2RR ENGLAND |
| 24/04/1824 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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