UKBizDB.co.uk

J.B. TAYLOR CONSTRUCTION LIMITED

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

This company is commonly known as J.b. Taylor Construction Limited. The company was founded 27 years ago and was given the registration number 03373595. The firm's registered office is in LINCOLNSHIRE. You can find them at 10-12 The Terrace, Spilsby, Lincolnshire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:J.B. TAYLOR CONSTRUCTION LIMITED
Company Number:03373595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:10-12 The Terrace, Spilsby, Lincolnshire, PE23 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bungalow, Atkinsons Lane, Halton Fenside, Spilsby, United Kingdom, PE23 5BD

Secretary20 May 1997Active
10 Atkinsons Lane, Halton Fenside, Halton Holegate, Spilsby, United Kingdom, PE23 5BF

Director15 November 2019Active
The Bungalow, Atkinsons Lane, Halton Fenside, Spilsby, United Kingdom, PE23 5BD

Director20 May 1997Active
Twit Twoos, Holmefield Lane, Orby, Skegness, United Kingdom, PE24 5JB

Director15 November 2019Active
The Bungalow, Atkinsons Lane, Halton Fenside, Spilsby, United Kingdom, PE23 5BD

Director20 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 May 1997Active

People with Significant Control

Mr John Brian Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:English
Country of residence:England
Address:The Bungalow, Halton Fenside, Spilsby, England, PE23 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Muriel Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:English
Country of residence:England
Address:The Bungalow, Halton Fenside, Spilsby, England, PE23 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Address

Change registered office address company with date old address new address.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Officers

Change person secretary company with change date.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.