About

Registered Number: 04661401
Date of Incorporation: 10/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Thistle Road Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ

 

Founded in 2003, J & S Taylor (Site Services) Ltd are based in Durham, it's status in the Companies House registry is set to "Active". There are 2 directors listed for J & S Taylor (Site Services) Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Barbara 31 January 2005 - 1
TAYLOR, John 10 February 2003 24 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 12 March 2019
PSC04 - N/A 13 February 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 12 February 2018
MR01 - N/A 09 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 14 February 2017
TM01 - Termination of appointment of director 07 February 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 15 February 2016
AA01 - Change of accounting reference date 13 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH03 - Change of particulars for secretary 19 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 03 December 2008
363s - Annual Return 22 May 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 21 December 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
AA - Annual Accounts 08 December 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 26 February 2004
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.