You are here: bizstats.co.uk > a-z index > A list

A. & J. Taylor Limited


A. & J. Taylor started in year 1983 as Private Limited Company with registration number 01702530. The A. & J. Taylor company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in at 10 Cyprus Road. Postal code: LE2 8QS.

The firm has 2 directors, namely Ann T., Aaron T.. Of them, Aaron T. has been with the company the longest, being appointed on 23 December 2022 and Ann T. has been with the company for the least time - from 16 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A. & J. Taylor Limited Address / Contact

Office Address 10 Cyprus Road
Office Address2 Leicester
Town
Post code LE2 8QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01702530
Date of Incorporation Fri, 25th Feb 1983
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Ann T.

Position: Director

Appointed: 16 March 2023

Aaron T.

Position: Director

Appointed: 23 December 2022

Anthony T.

Position: Director

Appointed: 23 December 2022

Resigned: 04 July 2023

Ann T.

Position: Secretary

Appointed: 30 September 2000

Resigned: 30 September 2000

Ann T.

Position: Director

Appointed: 30 September 2000

Resigned: 30 September 2000

Albert T.

Position: Secretary

Appointed: 30 September 2000

Resigned: 14 January 2023

Albert T.

Position: Director

Appointed: 30 September 2000

Resigned: 14 January 2023

Roger T.

Position: Director

Appointed: 29 August 1991

Resigned: 31 August 2011

Albert T.

Position: Director

Appointed: 29 August 1991

Resigned: 30 September 2000

People with significant control

The register of PSCs that own or control the company includes 3 names. As we discovered, there is Ann T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Albert T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Albert T., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Ann T.

Notified on 16 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Albert T.

Notified on 27 August 2017
Ceased on 16 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Albert T.

Notified on 27 August 2016
Ceased on 27 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets336 658232 984218 726243 077241 433115 924
Net Assets Liabilities315 671313 724350 418   
Cash Bank On Hand  144 605180 112156 67646 793
Debtors  8 3216 96525 13739 131
Other Debtors  3333391 75136 732
Property Plant Equipment  69 26267 83766 77465 228
Total Inventories  65 80056 00059 62030 000
Other
Amount Specific Advance Or Credit Directors     35 204
Amount Specific Advance Or Credit Made In Period Directors     37 509
Amount Specific Advance Or Credit Repaid In Period Directors     2 305
Accrued Liabilities Not Expressed Within Creditors Subtotal2 6002 2502 350   
Average Number Employees During Period222222
Creditors83 387128 664111 45090 87697 65212 518
Fixed Assets65 000211 654266 038264 613263 550262 004
Net Current Assets Liabilities253 271104 320104 925152 201143 781103 406
Total Assets Less Current Liabilities318 271315 974352 768416 814407 331365 410
Accumulated Depreciation Impairment Property Plant Equipment  57 97259 39760 94362 489
Increase From Depreciation Charge For Year Property Plant Equipment   1 4251 5461 546
Investment Property  196 776196 776196 776196 776
Investment Property Fair Value Model  196 776196 776196 776 
Other Creditors  51 76742 84460 3172 625
Other Taxation Social Security Payable  5 0137 9331 9472 017
Property Plant Equipment Gross Cost  127 234127 234127 717 
Total Additions Including From Business Combinations Property Plant Equipment    483 
Trade Creditors Trade Payables  57 02140 09935 3887 876
Trade Debtors Trade Receivables  7 9886 62623 3862 399

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 17th, October 2023
Free Download (9 pages)

Company search

Advertisements