JOHN TAYLOR HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 9HA

Company number 02184188
Status Active
Incorporation Date 28 October 1987
Company Type Private Limited Company
Address CAP HOUSE, 9-12 LONG LANE, LONDON, EC1A 9HA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JOHN TAYLOR HOLDINGS LIMITED are www.johntaylorholdings.co.uk, and www.john-taylor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Taylor Holdings Limited is a Private Limited Company. The company registration number is 02184188. John Taylor Holdings Limited has been working since 28 October 1987. The present status of the company is Active. The registered address of John Taylor Holdings Limited is Cap House 9 12 Long Lane London Ec1a 9ha. . SUTTON-TUOHY, Denis Thomas Patrick is a Secretary of the company. SUTTON-TUOHY, Denis Thomas Patrick is a Director of the company. TUNWELL, Peter is a Director of the company. Director BASTIN, Clive David has been resigned. Director HUNTLY, Gordon Stephen Kirby has been resigned. Director VERO, Geoffrey Osborne has been resigned. Director WAKELING, William has been resigned. The company operates in "Activities of head offices".


Current Directors



Director
TUNWELL, Peter

67 years old

Resigned Directors

Director
BASTIN, Clive David
Resigned: 28 February 1999
88 years old

Director
HUNTLY, Gordon Stephen Kirby
Resigned: 13 March 1995
81 years old

Director
VERO, Geoffrey Osborne
Resigned: 28 April 1997
78 years old

Director
WAKELING, William
Resigned: 11 October 1995
95 years old

Persons With Significant Control

Mr Peter Tunwell
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN TAYLOR HOLDINGS LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Dec 2016
Confirmation statement made on 21 December 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 319.2

28 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 123 more events
04 May 1988
Director resigned;new director appointed

04 May 1988
Registered office changed on 04/05/88 from: 50 stratton st london W1X 5FL

04 May 1988
Accounting reference date notified as 30/04

15 Apr 1988
Company name changed shelfco (no.157) LIMITED\certificate issued on 15/04/88

28 Oct 1987
Incorporation

JOHN TAYLOR HOLDINGS LIMITED Charges

14 November 1995
Mortgage debenture
Delivered: 25 November 1995
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1989
Fixed and floating charge
Delivered: 3 July 1989
Status: Satisfied on 20 March 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…