James Taylor Construction Limited HATFIELD


James Taylor Construction started in year 1993 as Private Limited Company with registration number 02845186. The James Taylor Construction company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Hatfield at James Taylor House. Postal code: AL10 0HE. Since November 11, 2003 James Taylor Construction Limited is no longer carrying the name James Taylor (builders).

At present there are 3 directors in the the company, namely Andrew S., Michael C. and Emil S.. In addition one secretary - Michael C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Marion N. who worked with the the company until 31 August 1997.

James Taylor Construction Limited Address / Contact

Office Address James Taylor House
Office Address2 St. Albans Road East
Town Hatfield
Post code AL10 0HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02845186
Date of Incorporation Mon, 16th Aug 1993
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 29th May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Andrew S.

Position: Director

Appointed: 27 May 2016

Michael C.

Position: Director

Appointed: 13 June 1998

Emil S.

Position: Director

Appointed: 01 September 1997

Michael C.

Position: Secretary

Appointed: 01 September 1997

Julian K.

Position: Director

Appointed: 05 March 2015

Resigned: 03 February 2016

Patrick O.

Position: Director

Appointed: 23 July 2013

Resigned: 17 September 2014

John L.

Position: Director

Appointed: 02 January 2007

Resigned: 30 June 2011

David C.

Position: Director

Appointed: 01 March 2001

Resigned: 04 April 2014

Brian T.

Position: Director

Appointed: 23 September 1993

Resigned: 12 January 1998

Marion N.

Position: Secretary

Appointed: 16 August 1993

Resigned: 31 August 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 16 August 1993

Resigned: 16 August 1993

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 1993

Resigned: 16 August 1993

James T.

Position: Director

Appointed: 16 August 1993

Resigned: 01 March 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Emil S. This PSC.

Emil S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

James Taylor (builders) November 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand1 714 0931 156 5581 296 1852 169 3341 578 992
Current Assets9 837 32311 415 62511 574 8778 403 0995 089 688
Debtors7 260 4639 370 0529 388 4525 371 8952 660 604
Net Assets Liabilities8 216 8148 368 2737 656 8397 500 4232 003 669
Other Debtors758 124649 7911 387 2811 486 824794 068
Property Plant Equipment64 71052 71140 21071 78057 063
Total Inventories6 6676 6676 667  
Other
Accumulated Depreciation Impairment Property Plant Equipment119 491135 306147 807123 147127 499
Administrative Expenses757 8201 231 904   
Amounts Owed By Related Parties5 721 3717 413 5007 797 1513 694 080598 938
Amounts Owed To Group Undertakings    3 600
Average Number Employees During Period  171313
Bank Borrowings286 205237 913180 148122 75963 580
Bank Borrowings Overdrafts228 964178 435120 09962 7103 531
Corporation Tax Payable 18 6094 9584 958 
Corporation Tax Recoverable17 765  75 166 
Cost Sales7 018 8407 047 687   
Creditors228 964178 435120 09989 1079 742
Current Asset Investments856 100882 348883 573861 870850 092
Dividends Paid    5 000 000
Dividends Paid On Shares Final    5 000 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases996 667881 666766 666651 666 
Gross Profit Loss1 126 5341 277 508   
Increase From Depreciation Charge For Year Property Plant Equipment 15 81512 50120 89019 752
Interest Payable Similar Charges Finance Costs6 8494 401   
Investments In Group Undertakings856 100882 348883 573861 870850 092
Net Current Assets Liabilities8 383 6588 496 9027 736 7287 517 7501 956 348
Operating Profit Loss439 689171 272   
Other Creditors1 183 5191 331 9082 094 40226 3976 211
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   45 55015 400
Other Disposals Property Plant Equipment   72 69017 255
Other Interest Receivable Similar Income Finance Income111 4621 144   
Other Operating Income Format170 975125 668   
Other Taxation Social Security Payable42 53494 57055 94949 027375 339
Profit Loss546 085151 459 -156 417-496 754
Profit Loss On Ordinary Activities Before Tax544 302168 015   
Property Plant Equipment Gross Cost184 201188 017188 017194 927184 562
Provisions For Liabilities Balance Sheet Subtotal2 5902 905   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 78316 556   
Total Additions Including From Business Combinations Property Plant Equipment 3 816 79 6006 890
Total Assets Less Current Liabilities8 448 3688 549 6137 776 9387 589 5302 013 411
Total Borrowings228 964178 435120 09962 7103 531
Trade Creditors Trade Payables170 3711 414 1581 622 791325 2271 519 390
Trade Debtors Trade Receivables570 3251 175 414134 202107 5381 267 598
Turnover Revenue8 145 3748 325 195   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounting period ending changed to May 29, 2023 (was November 29, 2023).
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements