JR TAYLOR (LANCASHIRE) LIMITED

The Chancery 58 Spring Gardens, Manchester, M2 1EW
StatusDISSOLVED
Company No.05086116
CategoryPrivate Limited Company
Incorporated26 Mar 2004
Age20 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution15 Mar 2016
Years8 years, 2 months, 1 day

SUMMARY

JR TAYLOR (LANCASHIRE) LIMITED is an dissolved private limited company with number 05086116. It was incorporated 20 years, 1 month, 21 days ago, on 26 March 2004 and it was dissolved 8 years, 2 months, 1 day ago, on 15 March 2016. The company address is The Chancery 58 Spring Gardens, Manchester, M2 1EW.



Company Fillings

Bona vacantia company

Date: 13 Feb 2017

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 15 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 15 Dec 2015

Action Date: 07 Dec 2015

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2015-12-07

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 Dec 2015

Action Date: 07 Dec 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-12-07

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 Jul 2015

Action Date: 07 Jun 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-06-07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 05 Jun 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-08

Officer name: David Michael Brown

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 24 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Julie Hulme

Termination date: 2014-12-08

Documents

View document PDF

Resolution

Date: 22 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Address

Type: AD01

Old address: C/O Mr D M Brown 4-12 Garden Street Lytham St. Annes Lancashire FY8 2AA

Change date: 2014-12-19

New address: The Chancery 58 Spring Gardens Manchester M2 1EW

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Dec 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2014

Action Date: 25 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Change person secretary company with change date

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Alison Julie Hulme

Change date: 2014-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2013

Action Date: 26 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alison Julie Hulme

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Brown

Documents

View document PDF

Change corporate director company with change date

Date: 04 Feb 2013

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-12-17

Officer name: Howjow Investments Limited

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2012

Action Date: 28 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Address

Type: AD01

Old address: C/O Mrs M S Wilson 4-12 Garden Street St Annes on Sea Lancashire FY8 2AA England

Change date: 2012-04-17

Documents

View document PDF

Miscellaneous

Date: 16 Nov 2011

Category: Miscellaneous

Type: MISC

Description: Section 517 aud res

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Michael Brown

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marian Wilson

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Statement of companys objects

Date: 01 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2011

Action Date: 26 Jan 2011

Category: Capital

Type: SH01

Capital : 3,940,000 GBP

Date: 2011-01-26

Documents

View document PDF

Memorandum articles

Date: 01 Mar 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Change corporate director company with change date

Date: 19 Apr 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-03-26

Officer name: Howjow Investments Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jan 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-01-31

Documents

View document PDF

Annual return company with made up date

Date: 26 Oct 2009

Action Date: 26 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Address

Type: AD01

Old address: Walker House Bridge Street Industrial Estate Church Accrington Lancashire BB5 4HU England

Change date: 2009-10-20

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Brown

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director howard walker

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / howard walker / 01/04/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed howjow investments LIMITED

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham walsh

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 287

Description: Registered office changed on 22/05/2008 from walker house brodge street industrial estate church, accrington lancashire BB5 4HU

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/05/06

Documents

View document PDF

Resolution

Date: 07 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/01/07--------- £ si 300000@1

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/05/06--------- £ si 350000@1

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/07; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Address

Type: 287

Description: Registered office changed on 24/05/07 from: walker house st ives business park st ives road blackburn lancashire BB1 2BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 19/06/06 from: st ives business park st ives road blackburn lancashire BB1 2BX

Documents

View document PDF

Resolution

Date: 17 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Capital

Type: 123

Description: £ nc 1000/500000 28/04/06

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/04/06--------- £ si 249900@1=249900 £ ic 100/250000

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Address

Type: 287

Description: Registered office changed on 09/05/06 from: westcraig 375 holcombe road greenmount bury BL8 4HF

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANP ONLINE LIMITED

SPENCER COTTAGE,PRESTBURY,SK10 4DG

Number:09331944
Status:ACTIVE
Category:Private Limited Company

D AND B DISTRIBUTORS LIMITED

82 JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE

Number:08878966
Status:ACTIVE
Category:Private Limited Company

LIVE INTERACTION LIMITED

PRIORITY HOUSE,HARROGATE,HG1 4DP

Number:08268850
Status:ACTIVE
Category:Private Limited Company

NEELKANTH CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11559074
Status:ACTIVE
Category:Private Limited Company

ST. NICHOLAS ROAD 1973 LIMITED

19 ST. NICHOLAS ROAD,HARROGATE,HG2 7PX

Number:09205931
Status:ACTIVE
Category:Private Limited Company

THOMAS FRANK TALENT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11276463
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source