Jones Taylor Steven Limited STOCKPORT


Founded in 1994, Jones Taylor Steven, classified under reg no. 02962219 is an active company. Currently registered at Alpha House SK3 8AB, Stockport the company has been in the business for thirty years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023. Since September 8, 1994 Jones Taylor Steven Limited is no longer carrying the name Jones Taylor Stevens.

The company has 2 directors, namely Gary F., Christian P.. Of them, Christian P. has been with the company the longest, being appointed on 13 November 2023 and Gary F. has been with the company for the least time - from 4 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jones Taylor Steven Limited Address / Contact

Office Address Alpha House
Office Address2 4 Greek Street
Town Stockport
Post code SK3 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02962219
Date of Incorporation Thu, 25th Aug 1994
Industry Non-life insurance
End of financial Year 28th February
Company age 30 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Gary F.

Position: Director

Appointed: 04 December 2023

Christian P.

Position: Director

Appointed: 13 November 2023

Stevenson Seacombe Partnership Ltd

Position: Corporate Director

Appointed: 20 May 2022

Ataraxia 7 Limited

Position: Corporate Director

Appointed: 20 May 2022

Peter S.

Position: Director

Appointed: 17 November 2023

Resigned: 06 December 2023

Chris S.

Position: Director

Appointed: 20 May 2022

Resigned: 17 November 2023

Helen O.

Position: Director

Appointed: 20 May 2022

Resigned: 29 August 2023

Gillian H.

Position: Director

Appointed: 18 August 2014

Resigned: 20 May 2022

Gillian H.

Position: Secretary

Appointed: 06 February 2008

Resigned: 20 May 2022

Ian H.

Position: Secretary

Appointed: 25 July 2007

Resigned: 06 February 2008

Jason J.

Position: Secretary

Appointed: 19 February 2003

Resigned: 25 July 2007

Andrew W.

Position: Director

Appointed: 26 August 2001

Resigned: 31 August 2007

Jason J.

Position: Director

Appointed: 26 August 2001

Resigned: 25 July 2007

Ian H.

Position: Director

Appointed: 01 February 1999

Resigned: 20 May 2022

Robert G.

Position: Secretary

Appointed: 01 May 1997

Resigned: 19 February 2003

Beryl T.

Position: Director

Appointed: 01 September 1994

Resigned: 07 October 1999

Robert G.

Position: Director

Appointed: 01 September 1994

Resigned: 19 February 2003

Beryl T.

Position: Secretary

Appointed: 01 September 1994

Resigned: 01 May 1997

Derek J.

Position: Director

Appointed: 01 September 1994

Resigned: 31 January 2001

Peter L.

Position: Director

Appointed: 01 September 1994

Resigned: 06 September 2001

George S.

Position: Director

Appointed: 01 September 1994

Resigned: 06 April 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1994

Resigned: 01 September 1994

London Law Services Limited

Position: Nominee Director

Appointed: 25 August 1994

Resigned: 01 September 1994

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Wilkin Reeds Limited from Stockport, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ian H. This PSC has significiant influence or control over the company,.

Wilkin Reeds Limited

Alpha House 4 Greek Street, Stockport, Cheshire, SK3 8AB, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04088423
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian H.

Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control: significiant influence or control

Company previous names

Jones Taylor Stevens September 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand189 910179 982203 546232 858284 002153 824
Current Assets736 492736 102750 318792 000840 1771 015 631
Debtors546 582556 120546 772559 142556 175861 807
Net Assets Liabilities699 036714 401730 479766 165804 305963 828
Other Debtors13 87115 15414 51415 64917 51822 163
Property Plant Equipment16 39814 77414 60412 41312 68110 779
Other
Accumulated Depreciation Impairment Property Plant Equipment18 27820 76315 32417 51519 41921 321
Amounts Owed By Related Parties469 756469 756469 756469 756467 706747 706
Average Number Employees During Period  7777
Corporation Tax Payable35 28915 17413 94020 412  
Creditors51 06634 00331 66835 89046 14459 104
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 258    
Increase From Depreciation Charge For Year Property Plant Equipment 2 4852 5332 1911 9041 902
Net Current Assets Liabilities685 426702 099718 650756 110794 033956 527
Other Creditors10 8399 36412 31811 02110 66410 237
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 972   
Other Disposals Property Plant Equipment  11 969   
Other Taxation Social Security Payable4 9389 4655 4104 45735 48048 867
Property Plant Equipment Gross Cost34 67635 53729 92829 92832 100 
Provisions For Liabilities Balance Sheet Subtotal2 7882 4722 7752 3582 4093 478
Total Additions Including From Business Combinations Property Plant Equipment 8616 360 2 172 
Total Assets Less Current Liabilities701 824716 873733 254768 523806 714967 306
Trade Debtors Trade Receivables62 95571 21062 50273 73770 95191 938

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 9th, June 2023
Free Download (10 pages)

Company search

Advertisements