TAYLOR AND JONES LIMITED

Register to unlock more data on OkredoRegister

TAYLOR AND JONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05297450

Incorporation date

25/11/2004

Size

-

Contacts

Registered address

Registered address

C/O ABBEY TAYLOR LIMITED, Blades Enterprise Centre, John Street, Sheffield S2 4SWCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2004)
dot icon26/10/2015
Final Gazette dissolved following liquidation
dot icon26/07/2015
Notice of move from Administration to Dissolution on 2015-07-17
dot icon04/03/2015
Administrator's progress report to 2015-01-28
dot icon31/08/2014
Notice of extension of period of Administration
dot icon28/08/2014
Administrator's progress report to 2014-07-28
dot icon14/04/2014
Notice of deemed approval of proposals
dot icon31/03/2014
Statement of administrator's proposal
dot icon03/02/2014
Registered office address changed from Po Box Po Box 17 1 Inmans Yard Effingham Street Sheffield S4 7YP on 2014-02-04
dot icon02/02/2014
Appointment of an administrator
dot icon25/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon25/11/2013
Termination of appointment of Kevin Clegg as a director
dot icon25/11/2013
Register inspection address has been changed from Unit a7 Crosland Road Industrial Estate Netherton Huddersfield HD4 7DQ United Kingdom
dot icon25/11/2013
Registered office address changed from Crosland Road Industrial Estate, Netherton Huddersfield HD4 7DQ on 2013-11-26
dot icon19/11/2013
Satisfaction of charge 7 in full
dot icon09/10/2013
Registration of charge 052974500008
dot icon06/10/2013
Satisfaction of charge 6 in full
dot icon26/09/2013
Appointment of Mr Antony Egley as a director
dot icon25/09/2013
Satisfaction of charge 5 in full
dot icon24/09/2013
Satisfaction of charge 2 in full
dot icon14/07/2013
Total exemption full accounts made up to 2013-02-28
dot icon13/02/2013
Duplicate mortgage certificatecharge no:7
dot icon11/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon10/01/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon22/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon28/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon22/11/2011
Appointment of Mr Kevin Clegg as a director
dot icon02/06/2011
Total exemption full accounts made up to 2010-02-28
dot icon15/03/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon15/03/2011
Compulsory strike-off action has been discontinued
dot icon14/03/2011
First Gazette notice for compulsory strike-off
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon04/03/2010
Full accounts made up to 2009-02-28
dot icon17/02/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon17/02/2010
Director's details changed for Andrew David Bumford on 2010-02-18
dot icon17/02/2010
Director's details changed for Douglas Maxwell on 2010-02-18
dot icon17/02/2010
Register inspection address has been changed
dot icon30/03/2009
Return made up to 26/11/08; full list of members
dot icon30/01/2009
Accounts for a small company made up to 2008-02-29
dot icon17/03/2008
Return made up to 26/11/07; full list of members
dot icon08/01/2008
Secretary's particulars changed;director's particulars changed
dot icon30/12/2007
Accounts for a small company made up to 2007-02-28
dot icon18/12/2006
Return made up to 26/11/06; full list of members
dot icon05/12/2006
Accounting reference date extended from 31/12/06 to 28/02/07
dot icon22/02/2006
Full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 26/11/05; full list of members
dot icon31/07/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon16/05/2005
Particulars of mortgage/charge
dot icon16/03/2005
Particulars of mortgage/charge
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon11/03/2005
Particulars of mortgage/charge
dot icon09/03/2005
Ad 23/02/05--------- £ si 99996@1=99996 £ ic 38891/138887
dot icon09/03/2005
Ad 23/02/05--------- £ si 38888@1=38888 £ ic 3/38891
dot icon09/03/2005
Memorandum and Articles of Association
dot icon06/03/2005
Certificate of change of name
dot icon04/03/2005
Particulars of mortgage/charge
dot icon03/03/2005
Particulars of mortgage/charge
dot icon25/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eyre, Andrew
Director
26/11/2004 - Present
69
Egley, Antony
Director
08/09/2013 - Present
8
Bumford, Andrew David
Director
26/11/2004 - Present
5
Maxwell, Douglas
Director
26/11/2004 - Present
7
Clegg, Kevin
Director
23/11/2011 - 26/11/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TAYLOR AND JONES LIMITED

TAYLOR AND JONES LIMITED is an(a) Dissolved company incorporated on 25/11/2004 with the registered office located at C/O ABBEY TAYLOR LIMITED, Blades Enterprise Centre, John Street, Sheffield S2 4SW. There are currently 5 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 TAYLOR AND JONES LIMITED?

toggle

TAYLOR AND JONES LIMITED is currently Dissolved. It was registered on 25/11/2004 and dissolved on 26/10/2015.

Where is TAYLOR AND JONES LIMITED located?

toggle

TAYLOR AND JONES LIMITED is registered at C/O ABBEY TAYLOR LIMITED, Blades Enterprise Centre, John Street, Sheffield S2 4SW.

What does TAYLOR AND JONES LIMITED do?

toggle

TAYLOR AND JONES LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for TAYLOR AND JONES LIMITED?

toggle

The latest filing was on 26/10/2015: Final Gazette dissolved following liquidation.