V J Taylor Limited

General information

Name:

V J Taylor Ltd

Office Address:

First Floor International House 20 Hatherton Street WS4 2LA Walsall

Number: 04473491

Incorporation date: 2002-06-29

Dissolution date: 2022-08-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named V J Taylor was started on June 29, 2002 as a private limited company. This enterprise office was located in Walsall on First Floor International House, 20 Hatherton Street. This place zip code is WS4 2LA. The official registration number for V J Taylor Limited was 04473491. V J Taylor Limited had been in business for twenty years up until dissolution date on August 16, 2022.

The limited company was administered by 1 managing director: Vivienne T., who was formally appointed in June 2002.

Vivienne T. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Brian T.

Role: Secretary

Appointed: 29 June 2002

Latest update: 17 September 2022

Vivienne T.

Role: Director

Appointed: 29 June 2002

Latest update: 17 September 2022

People with significant control

Vivienne T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 11 July 2022
Confirmation statement last made up date 27 June 2021
Annual Accounts 13 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 13 March 2014
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 March 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 January 2016
Annual Accounts 14 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 20 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from Harance House Rummer Hill Road Cannock Staffordshire WS11 0ET on 4th April 2022 to First Floor International House 20 Hatherton Street Walsall WS4 2LA (AD01)
filed on: 4th, April 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Rice & Co Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2013

Address:

Rice & Co Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2014

Address:

Rice & Co Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2015

Address:

Rice & Co Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2016

Address:

Rice & Co Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Accountant/Auditor,
2015 - 2016

Name:

Rice & Co Limited

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
20
Company Age

Closest Companies - by postcode