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

A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED

Parkers Cornelius House, 178-180 Church Road, Hove, BN3 2DJ,
Company Registration Number
03319595
Private Limited Company
Active

Company Overview

About A.j. Taylor Electrical Contractors Ltd
A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED was founded on 1997-02-17 and has its registered office in Hove. The organisation's status is listed as "Active". A.j. Taylor Electrical Contractors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED
 
Legal Registered Office
Parkers Cornelius House
178-180 Church Road
Hove
BN3 2DJ
Other companies in BN1
 
Filing Information
Company Number 03319595
Company ID Number 03319595
Date formed 1997-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-02-17
Return next due 2026-03-03
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB723366833  
Last Datalog update: 2025-04-14 10:37:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.J. TAYLOR ELECTRICAL CONTRACTORS 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 A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
PAULA LOUISE TAYLOR
Company Secretary 1997-02-17
LUKE PAUL CROSSLEY
Director 2018-08-21
ANDREW JOHN TAYLOR
Director 1997-02-17
ANTHONY GEORGE TRISTRAM
Director 2018-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD DONALD WING
Company Secretary 1997-02-17 1997-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN TAYLOR BSP SOFTWARE SOLUTIONS LTD Director 2007-12-14 CURRENT 2007-12-14 Dissolved 2014-04-01
ANDREW JOHN TAYLOR CANVER LIMITED Director 2002-10-17 CURRENT 2002-10-17 Dissolved 2015-03-24

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
2025-04-14REGISTERED OFFICE CHANGED ON 14/04/25 FROM 15 West Street Brighton BN1 2RL England
2025-04-14CONFIRMATION STATEMENT MADE ON 17/02/25, WITH NO UPDATES
2024-09-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-19CONFIRMATION STATEMENT MADE ON 17/02/24, WITH UPDATES
2023-12-13Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2023-12-13Memorandum articles filed
2023-12-11Change of share class name or designation
2023-12-05DIRECTOR APPOINTED MS VERITY BROWN
2023-07-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03DIRECTOR APPOINTED MR ASHLEY JOHN WOOD
2023-04-19Change of share class name or designation
2023-04-19Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-19Memorandum articles filed
2023-04-12Statement of company's objects
2023-04-11Previous accounting period extended from 30/09/22 TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-06-15AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CH01Director's details changed for Mr Luke Paul Crossley on 2021-05-24
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-12-15CH03SECRETARY'S DETAILS CHNAGED FOR PAULA LOUISE TAYLOR on 2020-12-15
2020-12-15PSC04Change of details for Mr Andrew John Taylor as a person with significant control on 2020-12-15
2020-12-15CH01Director's details changed for Mr Andrew John Taylor on 2020-12-15
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM 30 New Road Brighton East Sussex BN1 1BN
2020-04-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-05-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2018-08-22AP01DIRECTOR APPOINTED MR LUKE PAUL CROSSLEY
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-25SH02Sub-division of shares on 2018-04-27
2018-07-25SH08Change of share class name or designation
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-06-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0117/02/16 ANNUAL RETURN FULL LIST
2015-06-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0117/02/15 ANNUAL RETURN FULL LIST
2014-06-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0117/02/14 ANNUAL RETURN FULL LIST
2013-04-22AA01Current accounting period extended from 31/03/13 TO 30/09/13
2013-04-08AR0117/02/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0117/02/12 ANNUAL RETURN FULL LIST
2011-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-01AR0117/02/11 ANNUAL RETURN FULL LIST
2010-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-02-17AR0117/02/10 ANNUAL RETURN FULL LIST
2010-02-17CH01Director's details changed for Andrew John Taylor on 2010-02-17
2010-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-14363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAYLOR / 15/12/2008
2009-05-14288cSECRETARY'S CHANGE OF PARTICULARS / PAULA TAYLOR / 15/12/2008
2008-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-29363sRETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS
2008-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-09363sRETURN MADE UP TO 17/02/07; NO CHANGE OF MEMBERS
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-07363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-15363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-13363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-26363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-15363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-20363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-07363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-0688(2)AD 01/04/99--------- £ SI 1@1=1 £ IC 99/100
1999-08-0488(2)RAD 20/07/99--------- £ SI 98@1=98 £ IC 2/100
1999-03-26395PARTICULARS OF MORTGAGE/CHARGE
1999-02-17363sRETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS
1998-11-10SRES03EXEMPTION FROM APPOINTING AUDITORS 07/10/98
1998-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-02-24363sRETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS
1998-01-14225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1997-03-19ELRESS252 DISP LAYING ACC 10/03/97
1997-03-19ELRESS366A DISP HOLDING AGM 10/03/97
1997-03-19ELRESS386 DISP APP AUDS 10/03/97
1997-02-25288bSECRETARY RESIGNED
1997-02-25288aNEW SECRETARY APPOINTED
1997-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to A.J. TAYLOR ELECTRICAL CONTRACTORS 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 A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED registering or being granted any patents
Domain Names

A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED owns 1 domain names.

ajtaylor-electrical.co.uk  

Trademarks
We have not found any records of A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.J. TAYLOR ELECTRICAL CONTRACTORS 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 (43210 - Electrical installation) as A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where A.J. TAYLOR ELECTRICAL CONTRACTORS 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 A.J. TAYLOR ELECTRICAL CONTRACTORS 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 A.J. TAYLOR ELECTRICAL CONTRACTORS 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.