JAMES TAYLOR CONSTRUCTION LIMITED
HATFIELD JAMES TAYLOR (BUILDERS) LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 0HE

Company number 02845186
Status Active
Incorporation Date 16 August 1993
Company Type Private Limited Company
Address JAMES TAYLOR HOUSE, ST. ALBANS ROAD EAST, HATFIELD, HERTFORDSHIRE, AL10 0HE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 May 2016; Satisfaction of charge 028451860011 in full; Satisfaction of charge 028451860010 in full. The most likely internet sites of JAMES TAYLOR CONSTRUCTION LIMITED are www.jamestaylorconstruction.co.uk, and www.james-taylor-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Bayford Rail Station is 5.2 miles; to Gordon Hill Rail Station is 8.9 miles; to Stevenage Rail Station is 9.3 miles; to Palmers Green Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Taylor Construction Limited is a Private Limited Company. The company registration number is 02845186. James Taylor Construction Limited has been working since 16 August 1993. The present status of the company is Active. The registered address of James Taylor Construction Limited is James Taylor House St Albans Road East Hatfield Hertfordshire Al10 0he. . COATH, Michael is a Secretary of the company. COATH, Michael is a Director of the company. SANDWITH, Andrew David is a Director of the company. SOHRAB, Emil is a Director of the company. Secretary NEAL, Marion has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COOPER, David Eric Ian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KERBY, Julian Leslie has been resigned. Director LEE, John Patrick has been resigned. Director O'DONNELL, Patrick John has been resigned. Director TAYLOR, Brian Stanley has been resigned. Director TAYLOR, James Denis has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COATH, Michael
Appointed Date: 01 September 1997

Director
COATH, Michael
Appointed Date: 13 June 1998
57 years old

Director
SANDWITH, Andrew David
Appointed Date: 27 May 2016
53 years old

Director
SOHRAB, Emil
Appointed Date: 01 September 1997
62 years old

Resigned Directors

Secretary
NEAL, Marion
Resigned: 31 August 1997
Appointed Date: 16 August 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 August 1993
Appointed Date: 16 August 1993

Director
COOPER, David Eric Ian
Resigned: 04 April 2014
Appointed Date: 01 March 2001
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 August 1993
Appointed Date: 16 August 1993

Director
KERBY, Julian Leslie
Resigned: 03 February 2016
Appointed Date: 05 March 2015
59 years old

Director
LEE, John Patrick
Resigned: 30 June 2011
Appointed Date: 02 January 2007
80 years old

Director
O'DONNELL, Patrick John
Resigned: 17 September 2014
Appointed Date: 23 July 2013
59 years old

Director
TAYLOR, Brian Stanley
Resigned: 12 January 1998
Appointed Date: 23 September 1993
84 years old

Director
TAYLOR, James Denis
Resigned: 01 March 2001
Appointed Date: 16 August 1993
74 years old

Persons With Significant Control

Mr Emil Sohrab
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

JAMES TAYLOR CONSTRUCTION LIMITED Events

21 Dec 2016
Full accounts made up to 31 May 2016
21 Dec 2016
Satisfaction of charge 028451860011 in full
21 Dec 2016
Satisfaction of charge 028451860010 in full
17 Aug 2016
Confirmation statement made on 16 August 2016 with updates
05 Jul 2016
Previous accounting period extended from 29 November 2015 to 29 May 2016
...
... and 99 more events
01 Nov 1993
New director appointed

22 Aug 1993
Registered office changed on 22/08/93 from: hallmark company services LTD. 140 tabernacle street london EC2A 4SD

22 Aug 1993
Secretary resigned;new secretary appointed

22 Aug 1993
Director resigned;new director appointed

16 Aug 1993
Incorporation

JAMES TAYLOR CONSTRUCTION LIMITED Charges

27 January 2015
Charge code 0284 5186 0013
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Roundshield Luxembourg I, S.a R.L.
Description: Contains fixed charge…
27 January 2015
Charge code 0284 5186 0012
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Roundshield Luxembourg I S.a R.L.
Description: Contains fixed charge…
18 December 2013
Charge code 0284 5186 0011
Delivered: 2 January 2014
Status: Satisfied on 21 December 2016
Persons entitled: F9 International Holdings, S.a R.L. (As Security Agent for the Finance Parties)
Description: Notification of addition to or amendment of charge…
18 December 2013
Charge code 0284 5186 0010
Delivered: 21 December 2013
Status: Satisfied on 21 December 2016
Persons entitled: F9 International Holdings, S.a R.L. (As Security Agent for the Finance Parties)
Description: Notification of addition to or amendment of charge…
5 March 2010
Legal charge
Delivered: 6 March 2010
Status: Satisfied on 19 August 2011
Persons entitled: Investec Bank PLC
Description: F/H property k/a land on the east side of hoddesdon road…
16 September 2008
Debenture
Delivered: 26 September 2008
Status: Satisfied on 31 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2008
Legal charge
Delivered: 17 September 2008
Status: Satisfied on 8 October 2011
Persons entitled: National Westminster Bank PLC
Description: The property known as 2 waterloo road, london t/n mx 388443…
28 May 2008
Deed of charge over shares
Delivered: 7 June 2010
Status: Outstanding
Persons entitled: Banco Santander Totta S.A
Description: 1,000 ordinary shares of no stated par value of betelle llc…
22 May 2008
Deposit agreement
Delivered: 29 May 2008
Status: Satisfied on 15 January 2015
Persons entitled: Clydesdale Bank PLC
Description: All such rights to the repayment of the deposit see image…
14 July 2006
Legal charge
Delivered: 19 July 2006
Status: Satisfied on 9 September 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 166-168 high street, acton, london t/nos…
12 July 2006
Debenture
Delivered: 13 July 2006
Status: Satisfied on 9 September 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 2004
Charge of deposit
Delivered: 26 November 2004
Status: Satisfied on 9 September 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
27 September 1996
Legal mortgage
Delivered: 14 October 1996
Status: Satisfied on 9 September 2008
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…