JOHN TAYLOR & SON LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV1 3DX

Company number 04826941
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address 42 QUEENS ROAD, COVENTRY, WEST MIDLANDS, CV1 3DX
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 100 . The most likely internet sites of JOHN TAYLOR & SON LIMITED are www.johntaylorson.co.uk, and www.john-taylor-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. John Taylor Son Limited is a Private Limited Company. The company registration number is 04826941. John Taylor Son Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of John Taylor Son Limited is 42 Queens Road Coventry West Midlands Cv1 3dx. The company`s financial liabilities are £65.56k. It is £14.12k against last year. The cash in hand is £121.58k. It is £19.24k against last year. And the total assets are £151.8k, which is £16.25k against last year. TAYLOR, Tracey Anne Marie is a Secretary of the company. TAYLOR, John is a Director of the company. TAYLOR, Stuart is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TAYLOR, John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


john taylor & son Key Finiance

LIABILITIES £65.56k
+27%
CASH £121.58k
+18%
TOTAL ASSETS £151.8k
+11%
All Financial Figures

Current Directors

Secretary
TAYLOR, Tracey Anne Marie
Appointed Date: 21 January 2009

Director
TAYLOR, John
Appointed Date: 09 July 2003
81 years old

Director
TAYLOR, Stuart
Appointed Date: 09 July 2003
55 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Secretary
TAYLOR, John
Resigned: 21 January 2009
Appointed Date: 09 July 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 July 2003
Appointed Date: 09 July 2003
71 years old

Persons With Significant Control

Mr Stuart Taylor
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JOHN TAYLOR & SON LIMITED Events

01 Aug 2016
Confirmation statement made on 9 July 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

09 Mar 2015
Total exemption small company accounts made up to 30 June 2014
05 Aug 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100

...
... and 33 more events
18 Jul 2003
New director appointed
18 Jul 2003
New director appointed
18 Jul 2003
New secretary appointed
18 Jul 2003
Registered office changed on 18/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
09 Jul 2003
Incorporation

JOHN TAYLOR & SON LIMITED Charges

24 September 2010
Legal mortgage
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 204 station road balsall common with the benefit of all…
25 May 2010
Debenture
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…