This company is commonly known as Gj Taylor Building Services Ltd. The company was founded 40 years ago and was given the registration number 01801059. The firm's registered office is in COLCHESTER. You can find them at Warden House 37, Manor Road, Colchester, Essex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | GJ TAYLOR BUILDING SERVICES LTD |
---|---|---|
Company Number | : | 01801059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 March 1984 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warden House 37, Manor Road, Colchester, Essex, CO3 3LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
136 London Road, Copford, Colchester, CO6 1BQ | Secretary | - | Active |
136 London Road, Copford, Colchester, CO6 1BQ | Director | - | Active |
136 London Road, Copford, Colchester, CO6 1BQ | Director | - | Active |
Executors Of Graham Taylor | ||
Notified on | : | 29 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bates Wells Braithwaite, 27 Friars Street, Sudbury, United Kingdom, CO10 2AD |
Nature of control | : |
|
Mr Graham John Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 136 London Road, Copford, Colchester, England, CO6 1BQ |
Nature of control | : |
|
Mrs Gladys Irene Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 136 London Road, Copford, Colchester, England, CO6 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Officers | Termination secretary company with name termination date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-05 | Capital | Capital allotment shares. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-09 | Accounts | Change account reference date company previous shortened. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-05 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.