Company Information for J TAYLOR (FORESTRY) LIMITED
18 Manor Park, Arkendale, Knaresborough, HG5 0QH,
|
Company Registration Number
04555940
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
J TAYLOR (FORESTRY) LIMITED | |
Legal Registered Office | |
18 Manor Park Arkendale Knaresborough HG5 0QH Other companies in LS23 | |
Company Number | 04555940 | |
---|---|---|
Company ID Number | 04555940 | |
Date formed | 2002-10-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-05-31 | |
Account next due | 29/02/2024 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-22 04:55:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN EDWARD TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE SUSAN TAYLOR |
Company Secretary | ||
SEAN MICHAEL GEE |
Director | ||
LORRAINE TAYLOR |
Company Secretary | ||
JOHN TAYLOR |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
AA01 | Previous accounting period extended from 31/03/22 TO 31/05/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/21 FROM 46 Kelcbar Close Tadcaster LS24 9NY England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM 19 Grove Crescent Boston Spa Wetherby LS23 6AX | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM 19 Grove Crescent Boston Spa Wetherby LS23 6AX | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD TAYLOR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN MICHAEL GEE | |
TM02 | Termination of appointment of Lorraine Susan Taylor on 2017-08-17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Lorraine Taylor on 2015-01-06 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SEAN MICHAEL GEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 01/10/2009 | |
AR01 | 08/10/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE TAYLOR / 01/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 14 BRIDGE HOUSE, BRIDGE STREET SUNDERLAND TYNE & WEAR SR1 1TE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 02400 - Support services to forestry
Creditors Due Within One Year | 2012-04-01 | £ 29,449 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J TAYLOR (FORESTRY) LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 21,768 |
Current Assets | 2012-04-01 | £ 24,569 |
Debtors | 2012-04-01 | £ 2,801 |
Fixed Assets | 2012-04-01 | £ 4,890 |
Shareholder Funds | 2012-04-01 | £ 10 |
Tangible Fixed Assets | 2012-04-01 | £ 4,890 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (02400 - Support services to forestry) as J TAYLOR (FORESTRY) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |