About

Registered Number: 04748629
Date of Incorporation: 30/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 8 months ago)
Registered Address: Unit 3 Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT

 

Founded in 2003, J M Taylor (Keswick) Ltd have registered office in Cockermouth. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Janette Margaret 19 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WILD, Elizabeth Jane 01 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 09 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 09 May 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 10 June 2004
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
287 - Change in situation or address of Registered Office 27 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.