JONES TAYLOR STEVEN LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AB

Company number 02962219
Status Active
Incorporation Date 25 August 1994
Company Type Private Limited Company
Address ALPHA HOUSE, 4 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 4 August 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of JONES TAYLOR STEVEN LIMITED are www.jonestaylorsteven.co.uk, and www.jones-taylor-steven.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Jones Taylor Steven Limited is a Private Limited Company. The company registration number is 02962219. Jones Taylor Steven Limited has been working since 25 August 1994. The present status of the company is Active. The registered address of Jones Taylor Steven Limited is Alpha House 4 Greek Street Stockport Cheshire Sk3 8ab. . HORROCKS, Gillian Lesley is a Secretary of the company. HORROCKS, Gillian Lesley is a Director of the company. HORROCKS, Ian is a Director of the company. Secretary GERMAN, Robert has been resigned. Secretary HORROCKS, Ian has been resigned. Secretary JONES, Jason Andrew has been resigned. Secretary TAYLOR, Beryl has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GERMAN, Robert has been resigned. Director JONES, Derek Malcolm has been resigned. Director JONES, Jason Andrew has been resigned. Director LAWMAN, Peter Geoffrey has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STEVEN, George Taylor has been resigned. Director TAYLOR, Beryl has been resigned. Director WILLIAMS, Andrew James has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HORROCKS, Gillian Lesley
Appointed Date: 06 February 2008

Director
HORROCKS, Gillian Lesley
Appointed Date: 18 August 2014
69 years old

Director
HORROCKS, Ian
Appointed Date: 01 February 1999
69 years old

Resigned Directors

Secretary
GERMAN, Robert
Resigned: 19 February 2003
Appointed Date: 01 May 1997

Secretary
HORROCKS, Ian
Resigned: 06 February 2008
Appointed Date: 25 July 2007

Secretary
JONES, Jason Andrew
Resigned: 25 July 2007
Appointed Date: 19 February 2003

Secretary
TAYLOR, Beryl
Resigned: 01 May 1997
Appointed Date: 01 September 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 September 1994
Appointed Date: 25 August 1994

Director
GERMAN, Robert
Resigned: 19 February 2003
Appointed Date: 01 September 1994
82 years old

Director
JONES, Derek Malcolm
Resigned: 31 January 2001
Appointed Date: 01 September 1994
86 years old

Director
JONES, Jason Andrew
Resigned: 25 July 2007
Appointed Date: 26 August 2001
55 years old

Director
LAWMAN, Peter Geoffrey
Resigned: 06 September 2001
Appointed Date: 01 September 1994
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 September 1994
Appointed Date: 25 August 1994

Director
STEVEN, George Taylor
Resigned: 06 April 2000
Appointed Date: 01 September 1994
88 years old

Director
TAYLOR, Beryl
Resigned: 07 October 1999
Appointed Date: 01 September 1994
81 years old

Director
WILLIAMS, Andrew James
Resigned: 31 August 2007
Appointed Date: 26 August 2001
57 years old

JONES TAYLOR STEVEN LIMITED Events

06 Nov 2016
Total exemption small company accounts made up to 29 February 2016
30 Aug 2016
Confirmation statement made on 4 August 2016 with updates
01 Aug 2016
Satisfaction of charge 1 in full
12 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4,600

14 May 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 85 more events
13 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Sep 1994
Director resigned;new director appointed

13 Sep 1994
Registered office changed on 13/09/94 from: 84 temple chambers temple avenue london EC4Y ohp

07 Sep 1994
Company name changed jones taylor stevens LIMITED\certificate issued on 08/09/94
25 Aug 1994
Incorporation

JONES TAYLOR STEVEN LIMITED Charges

25 April 2008
Debenture
Delivered: 2 May 2008
Status: Satisfied on 1 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…