This company is commonly known as James Taylor Construction Limited. The company was founded 30 years ago and was given the registration number 02845186. The firm's registered office is in HATFIELD. You can find them at James Taylor House, St. Albans Road East, Hatfield, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | JAMES TAYLOR CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 02845186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1993 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Taylor House, St. Albans Road East, Hatfield, Hertfordshire, AL10 0HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Babington Close, Middleton, Milton Keynes, MK10 9HE | Secretary | 01 September 1997 | Active |
7 Babington Close, Middleton, Milton Keynes, MK10 9HE | Director | 13 June 1998 | Active |
James Taylor House, St. Albans Road East, Hatfield, AL10 0HE | Director | 27 May 2016 | Active |
38 Firs Walk, Tewin, Welwyn, AL6 0NZ | Director | 01 September 1997 | Active |
The Old Infant School, Font Hill, Newick, BN8 4RT | Secretary | 16 August 1993 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 16 August 1993 | Active |
15 Heron Close, Sawbridgeworth, CM21 0BB | Director | 01 March 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 16 August 1993 | Active |
James Taylor House, St. Albans Road East, Hatfield, AL10 0HE | Director | 05 March 2015 | Active |
38 Hill Lane, Ruislip, HA4 7JW | Director | 02 January 2007 | Active |
11, Mulberry Gardens, Mulberry Green, Harlow, England, CM17 0EF | Director | 23 July 2013 | Active |
208 London Road, Grays, RM17 5YS | Director | 23 September 1993 | Active |
87 Mount View Crescent, St. Lawrence, Southminster, CM0 7NR | Director | 16 August 1993 | Active |
Mr Emil Sohrab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | James Taylor House, St. Albans Road East, Hatfield, AL10 0HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-05 | Accounts | Change account reference date company previous extended. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type small. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type small. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type small. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type full. | Download |
2016-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Change account reference date company previous extended. | Download |
2016-05-27 | Officers | Appoint person director company with name date. | Download |
2016-03-02 | Officers | Termination director company with name termination date. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.