C.J. TAFFT LIMITED

Register to unlock more data on OkredoRegister

C.J. TAFFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02657011

Incorporation date

24/10/1991

Size

Micro Entity

Contacts

Registered address

Registered address

48 Station Road, Holywell Green, Halifax HX4 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1991)
dot icon15/01/2026
Confirmation statement made on 2025-10-20 with no updates
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon13/02/2025
Micro company accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon09/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon11/01/2023
Confirmation statement made on 2022-10-20 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-03-31
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon25/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon17/08/2021
Micro company accounts made up to 2021-03-31
dot icon27/07/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon29/04/2021
Micro company accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon27/04/2019
Micro company accounts made up to 2019-03-31
dot icon21/02/2019
Termination of appointment of Ian Michael Mcnamara as a secretary on 2019-02-10
dot icon21/02/2019
Registered office address changed from 162 Dock Street Fleetwood Lancashire FY7 6JB to 48 Station Road Holywell Green Halifax HX4 9AW on 2019-02-21
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon07/04/2018
Micro company accounts made up to 2018-03-31
dot icon04/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon26/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-10-24 with updates
dot icon13/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon25/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon26/10/2009
Director's details changed for Ian Michael Mcnamara on 2009-10-25
dot icon26/10/2009
Director's details changed for Kevin John Tafft on 2009-10-25
dot icon26/10/2009
Secretary's details changed for Ian Michael Mcnamara on 2009-10-25
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 24/10/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 24/10/07; full list of members
dot icon29/10/2007
Registered office changed on 29/10/07 from: c/o downham morris mayer co 45-49 greek street stockport cheshire SK3 8AX
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/11/2006
Return made up to 24/10/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/10/2005
Return made up to 24/10/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/11/2004
Return made up to 24/10/04; full list of members
dot icon10/11/2004
Secretary's particulars changed;director's particulars changed
dot icon26/03/2004
Registered office changed on 26/03/04 from: 50 west street farnham surrey GU9 7DX
dot icon26/03/2004
Secretary resigned;director resigned
dot icon26/03/2004
New secretary appointed;new director appointed
dot icon22/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/10/2003
Return made up to 24/10/03; full list of members
dot icon30/10/2002
Return made up to 24/10/02; full list of members
dot icon10/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/02/2002
Return made up to 24/10/01; full list of members
dot icon14/02/2002
Director's particulars changed
dot icon21/01/2002
Registered office changed on 21/01/02 from: old printers yard 156 south street dorking surrey RH4 2WU
dot icon26/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/11/2000
Return made up to 24/10/00; no change of members
dot icon29/09/2000
Accounts for a small company made up to 2000-03-31
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon01/11/1999
Return made up to 24/10/99; no change of members
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon03/11/1998
Return made up to 24/10/98; full list of members
dot icon13/11/1997
Return made up to 24/10/97; full list of members
dot icon23/10/1997
Accounts for a small company made up to 1997-03-31
dot icon12/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon06/10/1997
Ad 10/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon10/12/1996
Return made up to 24/10/96; full list of members
dot icon10/12/1996
Location of register of members address changed
dot icon01/08/1996
Accounts for a small company made up to 1996-03-31
dot icon16/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/11/1995
Return made up to 24/10/95; full list of members
dot icon25/10/1995
Registered office changed on 25/10/95 from: 265 high street dorking surrey RH4 1RL
dot icon25/10/1995
Location of register of members (non legible)
dot icon25/10/1995
Location - directors interests register: non legible
dot icon30/06/1995
Secretary resigned;director resigned
dot icon30/06/1995
New secretary appointed;new director appointed
dot icon13/04/1995
Return made up to 24/10/94; full list of members
dot icon27/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Return made up to 24/10/93; full list of members
dot icon10/03/1994
Location - directors interests register: non legible
dot icon10/03/1994
Location of register of members (non legible)
dot icon01/11/1993
Accounts for a small company made up to 1993-03-31
dot icon29/06/1993
Registered office changed on 29/06/93 from: 83, south street dorking surrey RH4 2JU
dot icon10/02/1993
Location - directors interests register: non legible
dot icon10/02/1993
Location of register of members (non legible)
dot icon07/01/1993
Registered office changed on 07/01/93 from: 50, west street farnham surrey GU9 7DX.
dot icon07/01/1993
Return made up to 24/10/92; full list of members
dot icon28/11/1991
Accounting reference date notified as 31/03
dot icon20/11/1991
Director resigned;new director appointed
dot icon13/11/1991
New director appointed
dot icon13/11/1991
Secretary resigned;new secretary appointed
dot icon13/11/1991
Registered office changed on 13/11/91 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon24/10/1991
Incorporation
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
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.16K
-
0.00
-
-
2022
2
17.16K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnamara, Ian Michael
Director
01/02/2004 - Present
8
Mcnamara, Ian Michael
Secretary
01/02/2004 - 10/02/2019
1
Tafft, Geoffrey John
Secretary
01/06/1995 - 01/02/2004
1
Tafft, Geoffrey John
Director
01/06/1995 - 01/02/2004
2

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 C.J. TAFFT LIMITED

C.J. TAFFT LIMITED is an(a) Active company incorporated on 24/10/1991 with the registered office located at 48 Station Road, Holywell Green, Halifax HX4 9AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.J. TAFFT LIMITED?

toggle

C.J. TAFFT LIMITED is currently Active. It was registered on 24/10/1991 .

Where is C.J. TAFFT LIMITED located?

toggle

C.J. TAFFT LIMITED is registered at 48 Station Road, Holywell Green, Halifax HX4 9AW.

What does C.J. TAFFT LIMITED do?

toggle

C.J. TAFFT LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for C.J. TAFFT LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-10-20 with no updates.