About

Registered Number: 04555940
Date of Incorporation: 08/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 46 Kelcbar Close, Tadcaster, LS24 9NY,

 

Based in Tadcaster, J Taylor (Forestry) Ltd was registered on 08 October 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Taylor, John Edward, Taylor, Lorraine Susan, Taylor, Lorraine, Gee, Sean Michael, Taylor, John are the current directors of J Taylor (Forestry) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, John Edward 17 August 2017 - 1
GEE, Sean Michael 01 April 2011 17 August 2017 1
TAYLOR, John 10 October 2002 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Lorraine Susan 10 October 2002 17 August 2017 1
TAYLOR, Lorraine 10 October 2002 06 January 2015 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 30 August 2019
AD01 - Change of registered office address 09 April 2019
AA - Annual Accounts 30 January 2019
DISS40 - Notice of striking-off action discontinued 24 November 2018
CS01 - N/A 23 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
PSC01 - N/A 28 August 2018
AA - Annual Accounts 22 December 2017
DISS40 - Notice of striking-off action discontinued 19 August 2017
CS01 - N/A 18 August 2017
AP01 - Appointment of director 18 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM02 - Termination of appointment of secretary 17 August 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 27 May 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 29 November 2011
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 30 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 31 October 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 21 July 2004
225 - Change of Accounting Reference Date 21 July 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
287 - Change in situation or address of Registered Office 15 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.