About

Registered Number: 04575274
Date of Incorporation: 28/10/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA

 

Founded in 2002, John Taylor Builders Ltd have registered office in Suffolk. There are 3 directors listed as Taylor, Jonathan, Taylor, John Frederick, Taylor, Elizabeth Grace for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, John Frederick 28 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Jonathan 23 April 2005 - 1
TAYLOR, Elizabeth Grace 28 October 2002 23 April 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 February 2020
RESOLUTIONS - N/A 13 February 2020
LIQ01 - N/A 13 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 28 October 2019
AA01 - Change of accounting reference date 11 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 02 July 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AD01 - Change of registered office address 16 November 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 17 November 2005
AAMD - Amended Accounts 10 October 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
363s - Annual Return 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
225 - Change of Accounting Reference Date 30 December 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.