UKBizDB.co.uk

JAMES TAYLOR CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:James Taylor House, St. Albans Road East, Hatfield, Hertfordshire, AL10 0HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Babington Close, Middleton, Milton Keynes, MK10 9HE

Secretary01 September 1997Active
7 Babington Close, Middleton, Milton Keynes, MK10 9HE

Director13 June 1998Active
James Taylor House, St. Albans Road East, Hatfield, AL10 0HE

Director27 May 2016Active
38 Firs Walk, Tewin, Welwyn, AL6 0NZ

Director01 September 1997Active
The Old Infant School, Font Hill, Newick, BN8 4RT

Secretary16 August 1993Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 August 1993Active
15 Heron Close, Sawbridgeworth, CM21 0BB

Director01 March 2001Active
120 East Road, London, N1 6AA

Nominee Director16 August 1993Active
James Taylor House, St. Albans Road East, Hatfield, AL10 0HE

Director05 March 2015Active
38 Hill Lane, Ruislip, HA4 7JW

Director02 January 2007Active
11, Mulberry Gardens, Mulberry Green, Harlow, England, CM17 0EF

Director23 July 2013Active
208 London Road, Grays, RM17 5YS

Director23 September 1993Active
87 Mount View Crescent, St. Lawrence, Southminster, CM0 7NR

Director16 August 1993Active

People with Significant Control

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:
  • 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 (6 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
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Accounts

Change account reference date company previous extended.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type small.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-09-17Mortgage

Mortgage satisfy charge full.

Download
2018-09-17Mortgage

Mortgage satisfy charge full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type full.

Download
2016-12-21Mortgage

Mortgage satisfy charge full.

Download
2016-12-21Mortgage

Mortgage satisfy charge full.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Change account reference date company previous extended.

Download
2016-05-27Officers

Appoint person director company with name date.

Download
2016-03-02Officers

Termination director company with name termination date.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.