About

Registered Number: 02962219
Date of Incorporation: 25/08/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

 

Jones Taylor Steven Ltd was registered on 25 August 1994 and are based in Stockport in Cheshire, it has a status of "Active". The current directors of this organisation are listed as Horrocks, Gillian Lesley, Jones, Derek Malcolm, Steven, George Taylor, Taylor, Beryl at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORROCKS, Gillian Lesley 18 August 2014 - 1
JONES, Derek Malcolm 01 September 1994 31 January 2001 1
STEVEN, George Taylor 01 September 1994 06 April 2000 1
TAYLOR, Beryl 01 September 1994 07 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 24 May 2018
AA - Annual Accounts 23 November 2017
PSC01 - N/A 25 September 2017
PSC02 - N/A 25 September 2017
PSC09 - N/A 25 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 30 August 2016
MR04 - N/A 01 August 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 14 May 2015
AP01 - Appointment of director 01 September 2014
CH01 - Change of particulars for director 01 September 2014
CH03 - Change of particulars for secretary 01 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 28 April 2014
CH01 - Change of particulars for director 14 January 2014
CH03 - Change of particulars for secretary 14 January 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
287 - Change in situation or address of Registered Office 24 June 2008
AA - Annual Accounts 09 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 26 September 2007
363s - Annual Return 05 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
AA - Annual Accounts 15 July 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 15 August 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 03 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 August 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 28 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 2004
169 - Return by a company purchasing its own shares 20 January 2004
RESOLUTIONS - N/A 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 September 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 15 June 2003
169 - Return by a company purchasing its own shares 12 June 2003
RESOLUTIONS - N/A 02 June 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 18 August 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
225 - Change of Accounting Reference Date 07 January 2002
288a - Notice of appointment of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
363s - Annual Return 18 October 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 04 September 2000
169 - Return by a company purchasing its own shares 09 June 2000
169 - Return by a company purchasing its own shares 05 June 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
AA - Annual Accounts 29 January 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1999
363s - Annual Return 25 August 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 30 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 April 1998
88(2)P - N/A 16 April 1998
123 - Notice of increase in nominal capital 26 February 1998
363s - Annual Return 09 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 11 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1995
363s - Annual Return 23 November 1995
288 - N/A 01 November 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
287 - Change in situation or address of Registered Office 13 September 1994
CERTNM - Change of name certificate 07 September 1994
NEWINC - New incorporation documents 25 August 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.