UKBizDB.co.uk

GJ TAYLOR BUILDING SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Warden House 37, Manor Road, Colchester, Essex, CO3 3LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Termination secretary company with name termination date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Persons with significant control

Change to a person with significant control.

Download
2018-12-21Persons with significant control

Change to a person with significant control.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Capital

Capital allotment shares.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-01-09Accounts

Change account reference date company previous shortened.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-05Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.