This company is commonly known as James & Taylor Limited. The company was founded 36 years ago and was given the registration number 02208139. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | JAMES & TAYLOR LIMITED |
---|---|---|
Company Number | : | 02208139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1987 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sixty Two, Barwell Business Park, Leatherhead Road, Chessington, United Kingdom, KT9 2NY | Secretary | 15 November 2023 | Active |
Gladstone House, 77 - 79 High Street, Egham, United Kingdom, TW20 9HY | Director | 01 August 2003 | Active |
Gladstone House, 77 - 79 High Street, Egham, United Kingdom, TW20 9HY | Director | - | Active |
Gladstone House, 77 - 79 High Street, Egham, United Kingdom, TW20 9HY | Director | 01 February 2003 | Active |
Gladstone House, 77-79 High Street, Egham, England, TW20 9HY | Director | 01 February 2016 | Active |
32-36 Bath Road, Hounslow, TW3 3EB | Secretary | - | Active |
Gladstone House, 77 - 79 High Street, Egham, United Kingdom, TW20 9HY | Secretary | 15 May 1992 | Active |
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY | Secretary | 01 February 2016 | Active |
46 Wrights Lane, Cridling Stubbs, Knottingley, WF11 0AS | Director | 06 January 1997 | Active |
Gladstone House, 77 - 79 High Street, Egham, United Kingdom, TW20 9HY | Director | 04 January 1993 | Active |
Gladstone House, 77 - 79 High Street, Egham, United Kingdom, TW20 9HY | Director | 06 January 1997 | Active |
Gladstone House, 77 - 79 High Street, Egham, United Kingdom, TW20 9HY | Director | 01 February 2004 | Active |
Trinity, Forest Road Colgate, Horsham, RH12 4TB | Director | - | Active |
Greenways, Ockham Road North, West Horsley, Leatherhead, KT24 6PE | Director | 01 February 2003 | Active |
Mr Robert James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Officers | Appoint person secretary company with name date. | Download |
2023-11-24 | Officers | Termination secretary company with name termination date. | Download |
2023-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2020-04-01 | Officers | Change person director company with change date. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Officers | Change person director company with change date. | Download |
2017-06-15 | Officers | Change person director company with change date. | Download |
2017-06-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.