Company NameJ & S Taylor (Site Services) Ltd
DirectorBarbara Taylor
Company StatusActive
Company Number04661401
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBarbara Taylor
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondonderry House 13a High Street
Stanley
Crook
Co. Durham
DL15 9SN
Director NameMrs Barbara Taylor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(1 year, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLondonderry House 13a High Road
Stanley
Crook
County Durham
DL15 9SN
Director NameJohn Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLondonderry House 13a High Road
Stanley
Crook
Co. Durham
DL15 9SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0191 3789983
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThistle Road Littleburn Industrial Estate
Langley Moor
Durham
DH7 8HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches4 other UK companies use this postal address

Shareholders

75 at £1John Taylor
75.00%
Ordinary
25 at £1Barbara Taylor
25.00%
Ordinary

Financials

Year2014
Net Worth£602,340
Cash£300,870
Current Liabilities£265,773

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

9 January 2018Delivered on: 9 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
13 February 2019Change of details for Mrs Barbara Taylor as a person with significant control on 13 February 2019 (2 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
9 January 2018Registration of charge 046614010001, created on 9 January 2018 (43 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
7 February 2017Termination of appointment of John Taylor as a director on 24 March 2016 (1 page)
7 February 2017Termination of appointment of John Taylor as a director on 24 March 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
13 July 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (3 pages)
13 July 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (3 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 February 2014Director's details changed for John Taylor on 1 February 2014 (2 pages)
19 February 2014Director's details changed for John Taylor on 1 February 2014 (2 pages)
19 February 2014Director's details changed for Barbara Taylor on 1 February 2014 (2 pages)
19 February 2014Secretary's details changed for Barbara Taylor on 1 February 2014 (1 page)
19 February 2014Director's details changed for Barbara Taylor on 1 February 2014 (2 pages)
19 February 2014Director's details changed for John Taylor on 1 February 2014 (2 pages)
19 February 2014Secretary's details changed for Barbara Taylor on 1 February 2014 (1 page)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Director's details changed for Barbara Taylor on 1 February 2014 (2 pages)
19 February 2014Secretary's details changed for Barbara Taylor on 1 February 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
12 December 2012Registered office address changed from 5 East View Helmington Row Crook Co Durham DL15 0RR on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 5 East View Helmington Row Crook Co Durham DL15 0RR on 12 December 2012 (1 page)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 February 2012Director's details changed for John Taylor on 11 February 2012 (2 pages)
29 February 2012Director's details changed for Barbara Taylor on 11 February 2012 (2 pages)
29 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
29 February 2012Director's details changed for Barbara Taylor on 11 February 2012 (2 pages)
29 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
29 February 2012Director's details changed for John Taylor on 11 February 2012 (2 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (14 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 March 2010Annual return made up to 11 February 2010 (14 pages)
17 March 2010Annual return made up to 11 February 2010 (14 pages)
16 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 April 2009Return made up to 10/02/09; full list of members (7 pages)
6 April 2009Return made up to 10/02/09; full list of members (7 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 May 2008Return made up to 10/02/08; no change of members (6 pages)
22 May 2008Return made up to 10/02/08; no change of members (6 pages)
17 January 2008Return made up to 10/02/07; no change of members
  • 363(287) ‐ Registered office changed on 17/01/08
(7 pages)
17 January 2008Return made up to 10/02/07; no change of members
  • 363(287) ‐ Registered office changed on 17/01/08
(7 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 December 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 08/12/06
(7 pages)
8 December 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 08/12/06
(7 pages)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 December 2005Ad 14/02/03--------- £ si 99@1 (2 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 December 2005Ad 14/02/03--------- £ si 99@1 (2 pages)
17 May 2005Return made up to 10/02/05; full list of members (6 pages)
17 May 2005Return made up to 10/02/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
26 February 2004Return made up to 10/02/04; full list of members (6 pages)
26 February 2004Return made up to 10/02/04; full list of members (6 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
10 February 2003Incorporation (16 pages)
10 February 2003Incorporation (16 pages)