About

Registered Number: SC249950
Date of Incorporation: 22/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 35/2 Whitson Walk, Edinburgh, EH11 3BX

 

Established in 2003, B & J Taxis Ltd have registered office in Edinburgh. The companies directors are Hunt, Bryan John, Hunt, Jillian Elizabeth, Philips, Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Bryan John 22 May 2003 - 1
HUNT, Jillian Elizabeth 22 May 2003 24 April 2015 1
PHILIPS, Colin 22 May 2003 18 August 2003 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 28 May 2015
AD01 - Change of registered office address 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.