Company NameJ A & N F Taylor Limited
DirectorsJessica Annie Taylor and Neil Frederick Taylor
Company StatusActive
Company Number07350841
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 7 months ago)
Previous NameTimec 1291 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMs Jessica Annie Taylor
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(2 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBrewery Lane Pharmacy Brewery Lane
Main Street
Ponteland
Northumberland
NE20 9NZ
Director NameMr Neil Frederick Taylor
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(2 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBrewery Lane Pharmacy Brewery Lane
Main Street
Ponteland
Northumberland
NE20 9NZ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed19 August 2010(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Telephone01661 822055
Telephone regionPrudhoe

Location

Registered AddressBrewery Lane Pharmacy Brewery Lane
Main Street
Ponteland
Northumberland
NE20 9NZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

10 at £1Jessica Taylor
50.00%
Ordinary
10 at £1Neil Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£95,178
Cash£4,510
Current Liabilities£132,719

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months, 1 week from now)

Charges

11 January 2011Delivered on: 13 January 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 August 2023Confirmation statement made on 19 August 2023 with updates (5 pages)
18 August 2023Director's details changed for Ms Jessica Annie Taylor on 18 August 2023 (2 pages)
11 March 2023Micro company accounts made up to 31 October 2022 (4 pages)
19 October 2022Change of share class name or designation (2 pages)
19 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2022Memorandum and Articles of Association (26 pages)
31 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
25 March 2022Satisfaction of charge 1 in full (1 page)
25 March 2022Micro company accounts made up to 31 October 2021 (4 pages)
27 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 October 2020 (4 pages)
25 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
22 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 October 2018 (4 pages)
24 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
22 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 October 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20
(3 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 20
(3 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 20
(3 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 20
(3 pages)
9 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 20
(3 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2011Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 24 October 2011 (1 page)
21 October 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages)
21 October 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages)
10 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
17 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 20
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 20
(4 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 November 2010Appointment of Neil Frederick Taylor as a director (3 pages)
17 November 2010Appointment of Jessica Annie Taylor as a director (3 pages)
17 November 2010Termination of appointment of Andrew Davison as a director (2 pages)
17 November 2010Appointment of Neil Frederick Taylor as a director (3 pages)
17 November 2010Termination of appointment of Andrew Davison as a director (2 pages)
17 November 2010Appointment of Jessica Annie Taylor as a director (3 pages)
17 November 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
17 November 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
3 November 2010Company name changed timec 1291 LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2010Company name changed timec 1291 LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2010Incorporation (28 pages)
19 August 2010Incorporation (28 pages)