About

Registered Number: 05489052
Date of Incorporation: 23/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL,

 

Taylor James Resourcing Ltd was founded on 23 June 2005, it has a status of "Active". We don't currently know the number of employees at this business. Taylor, Brian Esmond is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Brian Esmond 23 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 01 May 2019
AD01 - Change of registered office address 03 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 25 May 2017
SH01 - Return of Allotment of shares 29 November 2016
AR01 - Annual Return 07 August 2016
CH01 - Change of particulars for director 07 August 2016
CH01 - Change of particulars for director 07 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 25 August 2015
AA01 - Change of accounting reference date 29 May 2015
CH01 - Change of particulars for director 13 February 2015
CH03 - Change of particulars for secretary 13 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 06 September 2011
SH01 - Return of Allotment of shares 06 September 2011
AA - Annual Accounts 13 May 2011
CH03 - Change of particulars for secretary 15 February 2011
CH01 - Change of particulars for director 15 February 2011
RESOLUTIONS - N/A 22 November 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 19 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
363a - Annual Return 18 July 2007
395 - Particulars of a mortgage or charge 03 May 2007
AA - Annual Accounts 19 January 2007
225 - Change of Accounting Reference Date 12 September 2006
363a - Annual Return 21 August 2006
395 - Particulars of a mortgage or charge 22 November 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
287 - Change in situation or address of Registered Office 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2005
287 - Change in situation or address of Registered Office 05 July 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 April 2007 Outstanding

N/A

Debenture 15 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.