A.J.A. TAYLOR AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

A.J.A. TAYLOR AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00180738

Incorporation date

30/03/1922

Size

Unaudited abridged

Contacts

Registered address

Registered address

Palmers Barn Station Road, Long Marston, Tring, Hertfordshire HP23 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1922)
dot icon18/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon07/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/07/2025
Satisfaction of charge 001807380026 in full
dot icon12/11/2024
Satisfaction of charge 18 in full
dot icon30/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon01/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon17/07/2024
Satisfaction of charge 14 in full
dot icon17/07/2024
Part of the property or undertaking has been released from charge 001807380029
dot icon10/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon29/08/2023
Satisfaction of charge 001807380023 in full
dot icon23/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon09/06/2022
Registration of charge 001807380029, created on 2022-06-08
dot icon16/05/2022
Satisfaction of charge 19 in full
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon18/10/2021
Director's details changed for Ms Jane Susan Taylor on 2021-10-18
dot icon18/10/2021
Change of details for Ms Jane Susan Taylor as a person with significant control on 2021-10-18
dot icon24/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon24/05/2021
Registered office address changed from 1a Eastbury Road Northwood Middlesex HA6 3BG to Palmers Barn Station Road Long Marston Tring Hertfordshire HP23 4QS on 2021-05-24
dot icon02/11/2020
Registration of charge 001807380028, created on 2020-10-29
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon25/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon06/03/2020
Change of details for Ms Jane Susan Taylor as a person with significant control on 2020-03-05
dot icon05/03/2020
Director's details changed for Ms Jane Susan Taylor on 2020-03-05
dot icon30/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon22/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/11/2018
Registration of charge 001807380027, created on 2018-10-29
dot icon05/11/2018
Satisfaction of charge 001807380025 in full
dot icon01/11/2018
Registration of charge 001807380026, created on 2018-10-31
dot icon29/10/2018
Registration of charge 001807380025, created on 2018-10-29
dot icon25/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon02/10/2018
Director's details changed for Jane Susan Taylor on 2018-10-02
dot icon02/10/2018
Director's details changed for Jane Susan Taylor on 2018-10-02
dot icon15/03/2018
Termination of appointment of Martin Von Bonslede as a director on 2018-03-15
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon02/06/2017
Director's details changed for Mr John Gunnell on 2017-06-02
dot icon11/02/2017
Registration of charge 001807380024, created on 2017-02-08
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon28/05/2015
Registration of charge 001807380022, created on 2015-05-26
dot icon28/05/2015
Registration of charge 001807380023, created on 2015-05-26
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon30/10/2014
Director's details changed for Mr John Gunnell on 2014-04-03
dot icon30/10/2014
Secretary's details changed for Mr John Gunnell on 2014-04-03
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon03/12/2013
Registered office address changed from 1 Eastbury Road Northwood Middlesex HA6 3BG on 2013-12-03
dot icon03/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 21
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 20
dot icon13/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon05/11/2009
Director's details changed for Martin Von Bonslede on 2009-11-05
dot icon05/11/2009
Director's details changed for Jane Susan Taylor on 2009-11-05
dot icon05/11/2009
Director's details changed for John Gunnell on 2009-11-05
dot icon24/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/10/2008
Return made up to 18/10/08; full list of members
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/11/2007
Return made up to 18/10/07; full list of members
dot icon22/03/2007
Particulars of mortgage/charge
dot icon20/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/11/2006
Return made up to 18/10/06; full list of members
dot icon05/05/2006
New director appointed
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/10/2005
Return made up to 18/10/05; full list of members
dot icon18/02/2005
Full accounts made up to 2004-03-31
dot icon28/10/2004
Return made up to 22/10/04; full list of members
dot icon20/09/2004
Director's particulars changed
dot icon30/12/2003
Full accounts made up to 2003-03-31
dot icon17/12/2003
Return made up to 22/10/03; full list of members
dot icon28/10/2002
Return made up to 22/10/02; full list of members
dot icon14/08/2002
Full accounts made up to 2002-03-31
dot icon16/07/2002
£ ic 21420/12300 07/05/02 £ sr 9120@1=9120
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon02/02/2002
Particulars of mortgage/charge
dot icon26/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/11/2001
Return made up to 22/10/01; full list of members
dot icon08/05/2001
Secretary's particulars changed;director's particulars changed
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon27/10/2000
Return made up to 22/10/00; full list of members
dot icon29/12/1999
Full accounts made up to 1999-03-31
dot icon10/12/1999
Return made up to 22/10/99; full list of members
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon09/12/1998
Return made up to 22/10/98; full list of members
dot icon05/11/1998
Secretary's particulars changed;director's particulars changed
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Secretary resigned;director resigned
dot icon10/07/1998
New secretary appointed;new director appointed
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon05/11/1997
Return made up to 22/10/97; full list of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon25/11/1996
Director's particulars changed
dot icon18/11/1996
Return made up to 22/10/96; full list of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon20/12/1995
Return made up to 22/10/95; full list of members
dot icon04/07/1995
Director resigned
dot icon04/07/1995
Director resigned
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon12/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 22/10/94; full list of members
dot icon13/12/1994
Declaration of satisfaction of mortgage/charge
dot icon13/12/1994
Declaration of satisfaction of mortgage/charge
dot icon13/12/1994
Declaration of satisfaction of mortgage/charge
dot icon13/12/1994
Declaration of satisfaction of mortgage/charge
dot icon13/12/1994
Declaration of satisfaction of mortgage/charge
dot icon13/12/1994
Declaration of satisfaction of mortgage/charge
dot icon13/12/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Registered office changed on 27/05/94 from: 1 eastbury road northwood middlesex HA6 3AH
dot icon17/01/1994
Full group accounts made up to 1993-03-31
dot icon15/11/1993
Return made up to 22/10/93; full list of members
dot icon07/01/1993
Full group accounts made up to 1992-03-31
dot icon05/11/1992
Return made up to 22/10/92; full list of members
dot icon24/10/1991
Full group accounts made up to 1991-03-31
dot icon24/10/1991
Return made up to 22/10/91; full list of members
dot icon01/10/1991
Registered office changed on 01/10/91 from: the ringway, station approach, south ruislip
dot icon12/04/1991
Particulars of mortgage/charge
dot icon12/04/1991
Particulars of mortgage/charge
dot icon12/04/1991
Particulars of mortgage/charge
dot icon12/04/1991
Particulars of mortgage/charge
dot icon12/04/1991
Particulars of mortgage/charge
dot icon12/04/1991
Particulars of mortgage/charge
dot icon12/04/1991
Particulars of mortgage/charge
dot icon12/04/1991
Particulars of mortgage/charge
dot icon25/10/1990
Return made up to 22/10/90; full list of members
dot icon18/10/1990
Location of register of members
dot icon18/10/1990
Full group accounts made up to 1990-03-31
dot icon21/12/1989
Full accounts made up to 1989-03-31
dot icon21/12/1989
Return made up to 27/12/89; full list of members
dot icon19/12/1988
Full accounts made up to 1988-03-31
dot icon19/12/1988
Return made up to 27/12/88; full list of members
dot icon24/01/1988
Full group accounts made up to 1987-03-31
dot icon10/02/1987
Director's particulars changed
dot icon28/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon28/01/1987
Return made up to 03/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/03/1922
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.82M
-
0.00
5.93K
-
2022
4
1.63M
-
0.00
9.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunnell, John
Director
15/06/1998 - Present
11
Von Bonslede, Martin
Director
07/04/2006 - 15/03/2018
-
Gunnell, John
Secretary
15/06/1998 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.J.A. TAYLOR AND COMPANY LIMITED

A.J.A. TAYLOR AND COMPANY LIMITED is an(a) Active company incorporated on 30/03/1922 with the registered office located at Palmers Barn Station Road, Long Marston, Tring, Hertfordshire HP23 4QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.J.A. TAYLOR AND COMPANY LIMITED?

toggle

A.J.A. TAYLOR AND COMPANY LIMITED is currently Active. It was registered on 30/03/1922 .

Where is A.J.A. TAYLOR AND COMPANY LIMITED located?

toggle

A.J.A. TAYLOR AND COMPANY LIMITED is registered at Palmers Barn Station Road, Long Marston, Tring, Hertfordshire HP23 4QS.

What does A.J.A. TAYLOR AND COMPANY LIMITED do?

toggle

A.J.A. TAYLOR AND COMPANY LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for A.J.A. TAYLOR AND COMPANY LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-16 with updates.