About

Registered Number: 02609872
Date of Incorporation: 13/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Corporation Mill, Corporation Street, Sowerby Bridge, Halifax, HX6 2QQ

 

Established in 1991, J & S Taylor Ltd have registered office in Sowerby Bridge, Halifax, it has a status of "Active". There are 6 directors listed as Whitworth, Nigel, Whitworth, David, Whitworth, Geoffrey, Whitworth, Jean Edna, Whitworth, Joan Mary, Whitworth, Michael for this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITWORTH, David 07 August 1991 30 September 2008 1
WHITWORTH, Geoffrey N/A 15 April 1995 1
WHITWORTH, Jean Edna 07 October 2002 31 March 2006 1
WHITWORTH, Joan Mary 07 October 2002 30 September 2008 1
WHITWORTH, Michael 07 August 1991 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
WHITWORTH, Nigel 31 March 2006 30 September 2008 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 15 May 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 19 May 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 20 November 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 17 May 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 16 May 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 17 May 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 12 May 2000
AA - Annual Accounts 20 January 2000
325 - Location of register of directors' interests in shares etc 23 May 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 19 May 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 10 June 1996
363s - Annual Return 12 May 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 10 May 1995
288 - N/A 10 May 1995
AUD - Auditor's letter of resignation 14 December 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 09 June 1994
CERTNM - Change of name certificate 19 April 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 15 December 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 July 1992
363b - Annual Return 17 June 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 23 April 1992
88(2)P - N/A 04 March 1992
288 - N/A 21 February 1992
288 - N/A 09 October 1991
287 - Change in situation or address of Registered Office 09 October 1991
288 - N/A 09 October 1991
RESOLUTIONS - N/A 01 October 1991
RESOLUTIONS - N/A 01 October 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 October 1991
123 - Notice of increase in nominal capital 01 October 1991
288 - N/A 01 October 1991
RESOLUTIONS - N/A 30 August 1991
MEM/ARTS - N/A 30 August 1991
NEWINC - New incorporation documents 13 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.