About

Registered Number: 05345295
Date of Incorporation: 27/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 39 Cloudeseley Close, Sidcup, DA14 6TF,

 

Founded in 2005, J L Taxis Ltd are based in Sidcup, it's status is listed as "Active". There are 5 directors listed as Lyons, Dawn Lorraine, G.C. Secretarial Services Ltd, Lyons, Dawn Lorraine, Lyons, Gary, Lyons, Gary for J L Taxis Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Dawn Lorraine 16 August 2019 - 1
LYONS, Dawn Lorraine 01 August 2017 14 December 2018 1
LYONS, Gary 13 December 2018 16 August 2019 1
LYONS, Gary 27 January 2005 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
G.C. SECRETARIAL SERVICES LTD 18 January 2010 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 31 August 2019
PSC01 - N/A 31 August 2019
AP01 - Appointment of director 19 August 2019
AD01 - Change of registered office address 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
PSC07 - N/A 19 August 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 27 February 2019
PSC01 - N/A 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
PSC07 - N/A 14 December 2018
AP01 - Appointment of director 13 December 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 28 March 2018
PSC01 - N/A 19 March 2018
PSC07 - N/A 12 March 2018
AD01 - Change of registered office address 09 August 2017
AP01 - Appointment of director 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 04 October 2016
DISS40 - Notice of striking-off action discontinued 10 May 2016
AR01 - Annual Return 08 May 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AR01 - Annual Return 06 March 2012
TM01 - Termination of appointment of director 14 October 2011
AP01 - Appointment of director 07 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
DISS40 - Notice of striking-off action discontinued 14 April 2010
AA - Annual Accounts 13 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AP04 - Appointment of corporate secretary 28 January 2010
AD01 - Change of registered office address 28 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 14 November 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363a - Annual Return 11 February 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
363s - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.