About

Registered Number: 06568450
Date of Incorporation: 17/04/2008 (16 years ago)
Company Status: Active
Registered Address: James Taylor House, St. Albans Road East, Hatfield, Hertfordshire, AL10 0HE

 

James Taylor Homes Ltd was registered on 17 April 2008. We don't currently know the number of employees at the business. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Michael Richard 01 March 2013 19 August 2015 1
RIDER, Ann 17 April 2008 18 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 17 April 2018
AA01 - Change of accounting reference date 26 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 28 February 2017
MR04 - N/A 23 December 2016
AR01 - Annual Return 05 May 2016
CH03 - Change of particulars for secretary 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 25 February 2016
MR01 - N/A 29 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
TM01 - Termination of appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 10 March 2015
MR01 - N/A 04 February 2015
MR01 - N/A 03 February 2015
MR01 - N/A 21 August 2014
MR01 - N/A 21 August 2014
AP01 - Appointment of director 05 August 2014
SH01 - Return of Allotment of shares 31 July 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 26 April 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 13 February 2013
MG01 - Particulars of a mortgage or charge 20 November 2012
MG01 - Particulars of a mortgage or charge 20 November 2012
AR01 - Annual Return 27 April 2012
AD01 - Change of registered office address 02 April 2012
CH01 - Change of particulars for director 15 November 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 19 April 2011
SH01 - Return of Allotment of shares 25 March 2011
AA - Annual Accounts 22 July 2010
AA01 - Change of accounting reference date 01 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 04 January 2010
TM01 - Termination of appointment of director 21 October 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
NEWINC - New incorporation documents 17 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2016 Fully Satisfied

N/A

A registered charge 29 January 2015 Fully Satisfied

N/A

A registered charge 29 January 2015 Fully Satisfied

N/A

A registered charge 15 August 2014 Fully Satisfied

N/A

A registered charge 15 August 2014 Fully Satisfied

N/A

Mortgage debenture 16 November 2012 Fully Satisfied

N/A

Legal charge 16 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.