J.TAYLOR(CARDIFF)LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 2BW

Company number 00478536
Status Active
Incorporation Date 18 February 1950
Company Type Private Limited Company
Address 14 GELLIWASTAD ROAD, PONTYPRIDD, WALES, CF37 2BW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 500 ; Director's details changed for Mr Lance Mckay Taylor on 25 April 2015. The most likely internet sites of J.TAYLOR(CARDIFF)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eight months. The distance to to Cwmbach Rail Station is 7.5 miles; to Bargoed Rail Station is 7.8 miles; to Llandaf Rail Station is 8.2 miles; to Merthyr Tydfil Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Taylor Cardiff Limited is a Private Limited Company. The company registration number is 00478536. J Taylor Cardiff Limited has been working since 18 February 1950. The present status of the company is Active. The registered address of J Taylor Cardiff Limited is 14 Gelliwastad Road Pontypridd Wales Cf37 2bw. The company`s financial liabilities are £21.84k. It is £17.29k against last year. The cash in hand is £4.64k. It is £2.71k against last year. And the total assets are £32.98k, which is £30.26k against last year. TAYLOR, Lance Mckay is a Director of the company. Secretary LLEWELLYN, Gaynor Margaret Mckay has been resigned. Secretary LLEWELLYN, Gaynor Margaret Mckay has been resigned. Secretary TAYLOR, Marjorie Ena Mary has been resigned. Secretary VENTUROTTI, Sian Elisabeth has been resigned. Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LLEWELLYN, Gaynor Margaret Mckay has been resigned. Director LLEWELLYN, Gaynor Margaret Mckay has been resigned. Director TAYLOR, Marjorie Ena Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Key Finiance

LIABILITIES £21.84k
+380%
CASH £4.64k
+140%
TOTAL ASSETS £32.98k
+1113%
All Financial Figures

Current Directors

Director
TAYLOR, Lance Mckay

76 years old

Resigned Directors

Secretary
LLEWELLYN, Gaynor Margaret Mckay
Resigned: 09 October 1996
Appointed Date: 20 October 1994

Secretary
LLEWELLYN, Gaynor Margaret Mckay
Resigned: 31 March 1993
Appointed Date: 01 April 1993

Secretary
TAYLOR, Marjorie Ena Mary
Resigned: 20 October 1994

Secretary
VENTUROTTI, Sian Elisabeth
Resigned: 31 December 2012
Appointed Date: 17 October 1996

Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 January 2010
Appointed Date: 12 September 2007

Director
LLEWELLYN, Gaynor Margaret Mckay
Resigned: 09 October 1996
Appointed Date: 20 October 1994
80 years old

Director
LLEWELLYN, Gaynor Margaret Mckay
Resigned: 31 March 1993
Appointed Date: 01 April 1992
80 years old

Director
TAYLOR, Marjorie Ena Mary
Resigned: 20 October 1994
106 years old

J.TAYLOR(CARDIFF)LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 500

24 Apr 2016
Director's details changed for Mr Lance Mckay Taylor on 25 April 2015
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 500

...
... and 65 more events
25 Mar 1988
Full accounts made up to 31 March 1987

04 Nov 1987
Auditor's resignation

01 Oct 1987
Return made up to 19/06/87; full list of members

23 Feb 1987
Full accounts made up to 31 March 1986

09 May 1986
Full accounts made up to 31 March 1985

J.TAYLOR(CARDIFF)LIMITED Charges

15 June 1961
Mortgage
Delivered: 23 June 1961
Status: Satisfied
Persons entitled: National Provincial Bnak LTD
Description: 86 albany road, cardiff present and future. Together with…
19 March 1959
Mortgage
Delivered: 1 April 1959
Status: Satisfied
Persons entitled: National Pfovincial Bank LTD
Description: 86 albany road, cardiff. Present and future.. Together with…