About

Registered Number: 04089294
Date of Incorporation: 12/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: C/O Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD,

 

Based in Sheffield, South Yorkshire, Taylor & Jones Ltd was founded on 12 October 2000. There are no directors listed for this business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 28 September 2018
AD01 - Change of registered office address 03 July 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 04 October 2017
TM02 - Termination of appointment of secretary 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
RESOLUTIONS - N/A 11 September 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 18 May 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 04 April 2006
CERTNM - Change of name certificate 16 November 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 12 September 2005
CERTNM - Change of name certificate 13 December 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 18 August 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 13 October 2003
225 - Change of Accounting Reference Date 10 October 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
363s - Annual Return 21 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
AA - Annual Accounts 21 August 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 17 October 2001
225 - Change of Accounting Reference Date 15 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
CERTNM - Change of name certificate 21 May 2001
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.