Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOSHUA TAYLOR & CO LIMITED
Company Information for

JOSHUA TAYLOR & CO LIMITED

NO 3 WHITE ROSE OFFICE PARK, MILLSHAW PARK LANE, LEEDS, LS11 0DL,
Company Registration Number
00047048
Private Limited Company
Active

Company Overview

About Joshua Taylor & Co Ltd
JOSHUA TAYLOR & CO LIMITED was founded on 1896-03-02 and has its registered office in Leeds. The organisation's status is listed as "Active". Joshua Taylor & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOSHUA TAYLOR & CO LIMITED
 
Legal Registered Office
NO 3 WHITE ROSE OFFICE PARK
MILLSHAW PARK LANE
LEEDS
LS11 0DL
Other companies in LS11
 
Filing Information
Company Number 00047048
Company ID Number 00047048
Date formed 1896-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-05 23:04:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSHUA TAYLOR & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOSHUA TAYLOR & CO LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GUY LINTOTT
Company Secretary 2012-06-26
DAVID WILLIAM ASPIN
Director 1995-10-10
CHRISTOPHER GUY LINTOTT
Director 1995-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALDWYCH SECRETARIES LIMITED
Company Secretary 1995-10-09 2012-06-26
IAIN DONALD FERGUSON
Company Secretary 1994-07-07 1995-10-10
PATRICK DEIGMAN
Director 1994-07-11 1995-10-10
IAIN DONALD FERGUSON
Director 1995-10-09 1995-10-10
GAVIN WILLIAM CHITTICK
Company Secretary 1993-05-31 1994-07-07
DAVID WILLIAM ASPIN
Director 1993-09-30 1994-06-30
HUMPHREY JAMES MONTGOMERY PRICE
Director 1992-05-31 1993-09-30
ANNE CHRISTINE BLACKWELL
Company Secretary 1992-05-31 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GUY LINTOTT MUNROE K LIMITED Director 1995-10-03 CURRENT 1994-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-14CS01CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES
2023-11-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-04-13DISS40Compulsory strike-off action has been discontinued
2022-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-09-17DISS40Compulsory strike-off action has been discontinued
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-09-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-18PSC02Notification of Munroe K Limited as a person with significant control on 2016-04-06
2017-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-08-28LATEST SOC28/08/16 STATEMENT OF CAPITAL;GBP 1228325
2016-08-28AR0124/06/16 ANNUAL RETURN FULL LIST
2016-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1228325
2015-07-10AR0124/06/15 ANNUAL RETURN FULL LIST
2015-07-10CH01Director's details changed for David William Aspin on 2015-01-01
2015-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1228325
2014-07-08AR0124/06/14 ANNUAL RETURN FULL LIST
2014-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-09-19AR0124/06/13 ANNUAL RETURN FULL LIST
2013-09-19CH01Director's details changed for David William Aspin on 2013-01-01
2013-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-09-17AR0124/06/12 ANNUAL RETURN FULL LIST
2012-09-17CH04SECRETARY'S DETAILS CHNAGED FOR ALDWYCH SECRETARIES LIMITED on 2012-06-26
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUY LINTOTT / 26/06/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ASPIN / 26/06/2012
2012-07-25AP03Appointment of Christopher Guy Lintott as company secretary
2012-06-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALDWYCH SECRETARIES LIMITED
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/12 FROM 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP
2012-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-06-28AR0124/06/11 ANNUAL RETURN FULL LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ASPIN / 16/05/2011
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-01AR0128/06/10 NO CHANGES
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-16363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-07-23363aRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-24363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-07363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-09363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-22363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-03363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-01-13363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-01-17AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-17363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-02-13AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-17363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-02-18AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-04363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-02-19288cDIRECTOR'S PARTICULARS CHANGED
1999-02-08288cDIRECTOR'S PARTICULARS CHANGED
1998-11-12AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-11363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1997-10-14AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-26363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-03-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-06-23363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-12-08288NEW DIRECTOR APPOINTED
1995-12-08288NEW SECRETARY APPOINTED
1995-12-08288NEW DIRECTOR APPOINTED
1995-10-26225(1)ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04
1995-10-26288DIRECTOR RESIGNED
1995-10-26123£ NC 30000/1237845 09/10/95
1995-10-26ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/10/95
1995-10-26288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-10-26ORES04NC INC ALREADY ADJUSTED 09/10/95
1995-10-26287REGISTERED OFFICE CHANGED ON 26/10/95 FROM: ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING RG7 4SA
1995-10-2688(2)RAD 09/10/95--------- £ SI 241569@5=1207845 £ IC 20480/1228325
1995-10-20AAFULL ACCOUNTS MADE UP TO 28/01/95
1995-10-20288NEW DIRECTOR APPOINTED
1995-06-23363xRETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to JOSHUA TAYLOR & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOSHUA TAYLOR & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOSHUA TAYLOR & CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOSHUA TAYLOR & CO LIMITED

Intangible Assets
Patents
We have not found any records of JOSHUA TAYLOR & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOSHUA TAYLOR & CO LIMITED
Trademarks
We have not found any records of JOSHUA TAYLOR & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSHUA TAYLOR & CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as JOSHUA TAYLOR & CO LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where JOSHUA TAYLOR & CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOSHUA TAYLOR & CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOSHUA TAYLOR & CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.