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

TAYLOR AND JONES LIMITED

JOHN STREET, SHEFFIELD, S2,
Company Registration Number
05297450
Private Limited Company
Dissolved

Dissolved 2015-10-27

Company Overview

About Taylor And Jones Ltd
TAYLOR AND JONES LIMITED was founded on 2004-11-26 and had its registered office in John Street. The company was dissolved on the 2015-10-27 and is no longer trading or active.

Key Data
Company Name
TAYLOR AND JONES LIMITED
 
Legal Registered Office
JOHN STREET
SHEFFIELD
 
Previous Names
SCF (CLIENTCO 001) LIMITED07/03/2005
Filing Information
Company Number 05297450
Date formed 2004-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2015-10-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-05-27 12:02:57
Primary Source:Companies House
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.
Companies with same name TAYLOR AND JONES LIMITED
The following companies were found which have the same name as TAYLOR AND JONES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYLOR AND JONES LIMITED C/O OSL CUTTING TECHNOLOGIES LTD BURGESS ROAD ATTERCLIFFE SHEFFIELD SOUTH YORKSHIRE S9 3WD Active Company formed on the 2000-10-12
TAYLOR AND JONES EMPORIUM LIMITED LYNDHURST 1 CRANMER STREET NOTTINGHAM NOTTINGHAMSHIRE NG10 1NJ Active Company formed on the 2015-04-08
TAYLOR AND JONES DEVELOPMENTS LIMITED BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ Active Company formed on the 2019-03-07

Company Officers of TAYLOR AND JONES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW EYRE
Company Secretary 2004-11-26
ANDREW DAVID BUMFORD
Director 2004-11-26
ANTONY EGLEY
Director 2013-09-08
ANDREW EYRE
Director 2004-11-26
DOUGLAS MAXWELL
Director 2004-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN CLEGG
Director 2011-11-23 2013-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EYRE SPEEDWELL REINFORCEMENT LIMITED Company Secretary 2009-06-08 CURRENT 1957-11-22 Dissolved 2014-06-13
ANDREW EYRE TSL TURTON LIMITED Company Secretary 2009-04-15 CURRENT 2009-01-12 Dissolved 2015-10-14
ANDREW EYRE THE TEMPERED SPRING COMPANY LIMITED Company Secretary 2009-01-26 CURRENT 2008-11-05 Dissolved 2015-05-12
ANDREW EYRE TT REALISATIONS LIMITED Company Secretary 2008-12-01 CURRENT 2005-06-29 Dissolved 2015-04-23
ANDREW EYRE PRINTEEZ LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-07 Liquidation
ANDREW DAVID BUMFORD OPPORTUNITY GROUP (HOLDINGS) LIMITED Director 2007-05-25 CURRENT 2007-02-13 Dissolved 2018-05-20
ANTONY EGLEY ATKINSON-WALKER (SAWS) LIMITED Director 2016-09-02 CURRENT 1928-03-28 In Administration/Administrative Receiver
ANTONY EGLEY GBU TOOLING LIMITED Director 2016-09-02 CURRENT 2014-06-11 Active
ANTONY EGLEY A W BLADES LIMITED Director 2015-01-23 CURRENT 2014-01-22 Liquidation
ANTONY EGLEY TSL DEVELOPMENT COMPANY LIMITED Director 2013-09-02 CURRENT 2008-01-09 Active - Proposal to Strike off
ANTONY EGLEY THE TEMPERED SPRING COMPANY LIMITED Director 2013-03-15 CURRENT 2008-11-05 Dissolved 2015-05-12
ANTONY EGLEY TT REALISATIONS LIMITED Director 2013-03-15 CURRENT 2005-06-29 Dissolved 2015-04-23
ANTONY EGLEY TSL TURTON LIMITED Director 2013-03-15 CURRENT 2009-01-12 Dissolved 2015-10-14
ANDREW EYRE AR-ACCOUNTANTS.CO.UK LIMITED Director 2018-02-01 CURRENT 2010-02-04 Active - Proposal to Strike off
ANDREW EYRE ASHOVER ROLLING STOCK COMPANY LIMITED Director 2014-02-24 CURRENT 2013-09-19 Active
ANDREW EYRE THE ASHOVER LIGHT RAILWAY SOCIETY Director 2013-11-12 CURRENT 2009-04-15 Active
ANDREW EYRE SPRING WORKS SHEFFIELD LIMITED Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2015-03-10
ANDREW EYRE TSL GROUP SHEFFIELD LIMITED Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2015-03-10
ANDREW EYRE SPEEDWELL REINFORCEMENT LIMITED Director 2009-06-08 CURRENT 1957-11-22 Dissolved 2014-06-13
ANDREW EYRE TSL TURTON LIMITED Director 2009-04-15 CURRENT 2009-01-12 Dissolved 2015-10-14
ANDREW EYRE THE TEMPERED SPRING COMPANY LIMITED Director 2009-01-26 CURRENT 2008-11-05 Dissolved 2015-05-12
ANDREW EYRE TT REALISATIONS LIMITED Director 2008-12-01 CURRENT 2005-06-29 Dissolved 2015-04-23
ANDREW EYRE OPPORTUNITY GROUP (HOLDINGS) LIMITED Director 2007-02-21 CURRENT 2007-02-13 Dissolved 2018-05-20
ANDREW EYRE PRINTEEZ LIMITED Director 2006-03-16 CURRENT 2006-03-07 Liquidation
DOUGLAS MAXWELL OPPORTUNITY GROUP (HOLDINGS) LIMITED Director 2007-05-25 CURRENT 2007-02-13 Dissolved 2018-05-20

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
2015-10-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-272.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-03-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2015
2014-09-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-09-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2014
2014-04-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-04-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM PO BOX PO BOX 17 1 INMANS YARD EFFINGHAM STREET SHEFFIELD S4 7YP
2014-02-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 138887
2013-11-26AR0126/11/13 FULL LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CLEGG
2013-11-26AD02SAIL ADDRESS CHANGED FROM: UNIT A7 CROSLAND ROAD INDUSTRIAL ESTATE NETHERTON HUDDERSFIELD HD4 7DQ UNITED KINGDOM
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM CROSLAND ROAD INDUSTRIAL ESTATE, NETHERTON HUDDERSFIELD HD4 7DQ
2013-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 052974500008
2013-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-27AP01DIRECTOR APPOINTED MR ANTONY EGLEY
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-15AA28/02/13 TOTAL EXEMPTION FULL
2013-02-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-11AR0126/11/12 FULL LIST
2012-11-23AA29/02/12 TOTAL EXEMPTION FULL
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-29AA28/02/11 TOTAL EXEMPTION FULL
2011-11-29AR0126/11/11 FULL LIST
2011-11-23AP01DIRECTOR APPOINTED MR KEVIN CLEGG
2011-06-03AA28/02/10 TOTAL EXEMPTION FULL
2011-03-16AR0126/11/10 FULL LIST
2011-03-16DISS40DISS40 (DISS40(SOAD))
2011-03-15GAZ1FIRST GAZETTE
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-05AAFULL ACCOUNTS MADE UP TO 28/02/09
2010-02-18AR0126/11/09 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BUMFORD / 18/02/2010
2010-02-18AD02SAIL ADDRESS CREATED
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MAXWELL / 18/02/2010
2009-03-31363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-18363sRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2008-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2006-12-19363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-12-06225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07
2006-02-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/05
2005-12-20363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-08-01225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16RES12VARYING SHARE RIGHTS AND NAMES
2005-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10MEM/ARTSARTICLES OF ASSOCIATION
2005-03-1088(2)RAD 23/02/05--------- £ SI 99996@1=99996 £ IC 38891/138887
2005-03-1088(2)RAD 23/02/05--------- £ SI 38888@1=38888 £ IC 3/38891
2005-03-07CERTNMCOMPANY NAME CHANGED SCF (CLIENTCO 001) LIMITED CERTIFICATE ISSUED ON 07/03/05
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to TAYLOR AND JONES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-02-03
Proposal to Strike Off2011-03-15
Fines / Sanctions
No fines or sanctions have been issued against TAYLOR AND JONES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-10 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 2013-02-04 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
LEGAL ASSIGNMENT 2010-04-08 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-05-16 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2005-03-03 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2005-03-03 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2005-02-23 Satisfied THE YORKSHIRE AND HUMBER EQUITY FUND
DEBENTURE 2005-02-23 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29

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 TAYLOR AND JONES LIMITED

Intangible Assets
Patents
We have not found any records of TAYLOR AND JONES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR AND JONES LIMITED
Trademarks
We have not found any records of TAYLOR AND JONES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR AND JONES 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 (25730 - Manufacture of tools) as TAYLOR AND JONES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR AND JONES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyTAYLOR AND JONES LIMITEDEvent Date2014-01-29
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1577 Philip D Nunney and Tracy Ann Taylor (IP Numbers 009507 and 008899 ) both of Abbey Taylor Ltd , The Blades Enterprise Centre, John Street, Sheffield S2 4SW . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTAYLOR AND JONES LIMITEDEvent Date2011-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR AND JONES 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 TAYLOR AND JONES 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.