Company NameJoshua Taylor & Co Limited
DirectorsDavid William Aspin and Christopher Guy Lintott
Company StatusActive
Company Number00047048
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid William Aspin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1995(93 years, 10 months after company formation)
Appointment Duration28 years, 6 months
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressNo 3 White Rose Office Park
Millshaw Park Lane
Leeds
LS11 0DL
Director NameChristopher Guy Lintott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1995(93 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShroton Brake
Shroton
Blandford Forum
Dorset
DT11 8QR
Secretary NameChristopher Guy Lintott
NationalityBritish
StatusCurrent
Appointed26 June 2012(110 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressNo 3 White Rose Office Park
Millshaw Park Lane
Leeds
LS11 0DL
Director NameHumphrey James Montgomery Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Secretary NameAnne Christine Blackwell
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleCompany Director
Correspondence Address18 Bettespol Meadows
Redbourn
St Albans
Hertfordshire
AL3 7EW
Secretary NameMr Gavin William Chittick
NationalityBritish
StatusResigned
Appointed31 May 1993(91 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Director NameDavid William Aspin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(91 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 1994)
RoleManaging
Correspondence AddressSouthover
Spring Lane Burwash
Etchingham
East Sussex
TN19 7JB
Secretary NameIain Donald Ferguson
NationalityBritish
StatusResigned
Appointed07 July 1994(92 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(92 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(93 years, 10 months after company formation)
Appointment Duration1 day (resigned 10 October 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1995(93 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 26 June 2012)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Contact

Telephone020 75181070
Telephone regionLondon

Location

Registered AddressNo 3 White Rose Office Park
Millshaw Park Lane
Leeds
LS11 0DL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire

Shareholders

243k at £5Munroek LTD
98.92%
Ordinary
2.6k at £5Munroek LTD
1.08%
Preference

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

18 July 2017Notification of Munroe K Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
28 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-28
  • GBP 1,228,325
(6 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
10 July 2015Director's details changed for David William Aspin on 1 January 2015 (2 pages)
10 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,228,325
(5 pages)
10 July 2015Director's details changed for David William Aspin on 1 January 2015 (2 pages)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,228,325
(5 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
19 September 2013Director's details changed for David William Aspin on 1 January 2013 (2 pages)
19 September 2013Director's details changed for David William Aspin on 1 January 2013 (2 pages)
19 September 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
3 April 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
17 September 2012Secretary's details changed for Aldwych Secretaries Limited on 26 June 2012 (2 pages)
17 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
14 September 2012Director's details changed for Christopher Guy Lintott on 26 June 2012 (2 pages)
14 September 2012Director's details changed for David William Aspin on 26 June 2012 (2 pages)
25 July 2012Appointment of Christopher Guy Lintott as a secretary (3 pages)
29 June 2012Termination of appointment of Aldwych Secretaries Limited as a secretary (2 pages)
29 June 2012Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 29 June 2012 (2 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
28 June 2011Annual return made up to 24 June 2011 (14 pages)
27 June 2011Director's details changed for David William Aspin on 16 May 2011 (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
1 July 2010Annual return made up to 28 June 2010 (14 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
16 June 2009Return made up to 31/05/09; full list of members (8 pages)
23 July 2008Return made up to 31/05/08; no change of members (4 pages)
18 July 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
18 July 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
24 July 2007Return made up to 31/05/07; no change of members (7 pages)
1 February 2007Full accounts made up to 30 April 2006 (10 pages)
7 June 2006Return made up to 31/05/06; full list of members (7 pages)
13 January 2006Full accounts made up to 30 April 2005 (10 pages)
9 September 2005Return made up to 31/05/05; full list of members (7 pages)
23 December 2004Full accounts made up to 30 April 2004 (10 pages)
22 July 2004Return made up to 31/05/04; full list of members (7 pages)
16 December 2003Full accounts made up to 30 April 2003 (10 pages)
3 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Return made up to 31/05/02; full list of members (7 pages)
1 October 2002Full accounts made up to 30 April 2002 (10 pages)
17 January 2002Full accounts made up to 30 April 2001 (10 pages)
17 September 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Full accounts made up to 30 April 2000 (11 pages)
17 July 2000Return made up to 31/05/00; full list of members (6 pages)
18 February 2000Full accounts made up to 30 April 1999 (11 pages)
4 August 1999Return made up to 31/05/99; no change of members (6 pages)
19 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
12 November 1998Full accounts made up to 30 April 1998 (11 pages)
11 June 1998Return made up to 31/05/98; full list of members (6 pages)
14 October 1997Full accounts made up to 30 April 1997 (12 pages)
26 June 1997Return made up to 31/05/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (14 pages)
23 June 1996Return made up to 31/05/96; full list of members (6 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995New director appointed (2 pages)
26 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 October 1995£ nc 30000/1237845 09/10/95 (1 page)
26 October 1995Ad 09/10/95--------- £ si 241569@5=1207845 £ ic 20480/1228325 (2 pages)
26 October 1995Registered office changed on 26/10/95 from: arlington house arlington business park theale reading RG7 4SA (1 page)
20 October 1995Full accounts made up to 28 January 1995 (14 pages)
20 October 1995New director appointed (2 pages)