TAYLOR JACKSON PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

02/06/232 June 2023 Termination of appointment of John Charles Mullen as a director on 2023-06-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Termination of appointment of Deedee Candice Victoria Mullen as a director on 2022-02-15

View Document

10/02/2210 February 2022 Appointment of Mr Stephen Thomas Flaherty as a director on 2022-02-10

View Document

10/02/2210 February 2022 Appointment of Mr Mason Mullen as a director on 2022-02-10

View Document

16/12/2116 December 2021 Second filing of Confirmation Statement dated 2020-09-01

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Director's details changed for Miss Deedee Candice Victoria Hardman on 2021-11-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

21/09/2021 September 2020 Confirmation statement made on 2020-09-01 with no updates

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR JOHN CHARLES MULLEN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/12/1711 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 06/04/16 STATEMENT OF CAPITAL GBP 100000

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 15 THE HEDGEROWS WHITWORTH ROCHDALE LANCASHIRE OL12 8AW

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN HEELEY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/12/1517 December 2015 DIRECTOR APPOINTED MISS DEEDEE CANDICE VICTORIA HARDMAN

View Document

08/09/158 September 2015 DISS40 (DISS40(SOAD))

View Document

07/09/157 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

06/09/156 September 2015 REGISTERED OFFICE CHANGED ON 06/09/2015 FROM 119 BROADWAY CHADDERTON OLDHAM LANCASHIRE OL9 0EL

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR LAUREN CRABTREE

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/07/149 July 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/134 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information