A.J. TAYLOR GROUP LIMITED
WORCESTERSHIRE EVERKEEP LIMITED

Hellopages » Worcestershire » Worcester » WR2 5AG
Company number 01646974
Status Active
Incorporation Date 28 June 1982
Company Type Private Limited Company
Address 31 SAINT JOHNS, WORCESTER, WORCESTERSHIRE, WR2 5AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four 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 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 50,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of A.J. TAYLOR GROUP LIMITED are www.ajtaylorgroup.co.uk, and www.a-j-taylor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. A J Taylor Group Limited is a Private Limited Company. The company registration number is 01646974. A J Taylor Group Limited has been working since 28 June 1982. The present status of the company is Active. The registered address of A J Taylor Group Limited is 31 Saint Johns Worcester Worcestershire Wr2 5ag. . WILLIAMS, David George is a Secretary of the company. GARDINER, Gavin Peter is a Director of the company. TAYLOR, Andrew John is a Director of the company. Secretary COX, Margaret Mary has been resigned. Secretary RUDDOCK, James Grevile has been resigned. Director COX, Donald Albert Victor has been resigned. Director COX, Margaret Mary has been resigned. Director GARDINER, Gavin Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILLIAMS, David George
Appointed Date: 03 August 2001

Director
GARDINER, Gavin Peter
Appointed Date: 01 November 2013
72 years old

Director
TAYLOR, Andrew John
Appointed Date: 03 August 2001
65 years old

Resigned Directors

Secretary
COX, Margaret Mary
Resigned: 30 November 1996

Secretary
RUDDOCK, James Grevile
Resigned: 03 August 2001
Appointed Date: 30 November 1996

Director
COX, Donald Albert Victor
Resigned: 30 November 1996
91 years old

Director
COX, Margaret Mary
Resigned: 30 November 1996
88 years old

Director
GARDINER, Gavin Peter
Resigned: 03 August 2001
Appointed Date: 30 November 1996
72 years old

A.J. TAYLOR GROUP LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50,000

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,000

02 Jun 2015
Director's details changed for Andrew John Taylor on 1 July 2014
...
... and 74 more events
01 Dec 1987
Accounting reference date shortened from 01/01 to 31/03

26 Oct 1987
Accounts made up to 31 March 1987

26 Oct 1987
Return made up to 25/08/87; full list of members

09 Dec 1986
Full accounts made up to 31 March 1986

09 Dec 1986
Return made up to 29/10/86; full list of members