Company number 04775078
Status Active
Incorporation Date 22 May 2003
Company Type Private Limited Company
Address THE SWAN, 93 PELSALL ROAD, WALSALL, WS8 7DL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 100
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of G & J TAYLOR ENTERPRISES LIMITED are www.gjtaylorenterprises.co.uk, and www.g-j-taylor-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. G J Taylor Enterprises Limited is a Private Limited Company.
The company registration number is 04775078. G J Taylor Enterprises Limited has been working since 22 May 2003.
The present status of the company is Active. The registered address of G J Taylor Enterprises Limited is The Swan 93 Pelsall Road Walsall Ws8 7dl. . TAYLOR, Jane Lesley is a Secretary of the company. TAYLOR, Geoffrey David is a Director of the company. TAYLOR, Jane Lesley is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Public houses and bars".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 2003
Appointed Date: 22 May 2003
G & J TAYLOR ENTERPRISES LIMITED Events
25 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
03 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 36 more events
28 Jun 2004
Return made up to 22/05/04; full list of members
18 Sep 2003
Particulars of mortgage/charge
11 Jun 2003
Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100
23 May 2003
Secretary resigned
22 May 2003
Incorporation
22 September 2011
Mortgage
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the swan inn, pelsall road, brownhills, walsall, t/no:…
24 June 2011
Debenture
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2005
Legal charge
Delivered: 6 August 2005
Status: Satisfied
on 21 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 98 watling street brownhills walsall. Fixed charge all…
1 July 2005
Debenture
Delivered: 8 July 2005
Status: Satisfied
on 27 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 September 2003
Debenture
Delivered: 18 September 2003
Status: Satisfied
on 21 August 2007
Persons entitled: Geoffrey David Taylor and Jane Lesley Taylor
Description: Fixed and floating charges over the undertaking and all…