Company NameTaylor And Jones Limited
DirectorsDavid Grey and David Grey Mbe
Company StatusActive
Company Number04089294
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(7 months, 3 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr David Grey Mbe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(7 months, 3 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr Christopher Charles Standring Heaton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Secretary NameMr Christopher Charles Standring Heaton
NationalityBritish
StatusResigned
Appointed01 June 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Secretary NameJames Elliot Parker Rooney
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 27 June 2003)
RoleAccountant
Correspondence Address18 Totley Hall Drive
Sheffield
South Yorkshire
S17 4BB
Secretary NameMr David Thomas Kearns
NationalityBritish
StatusResigned
Appointed27 June 2003(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 2008)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Trap Lane
Sheffield
S11 7RF
Director NameMr Paul Andrew Lush
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Lane
Burn
North Yorkshire
YO8 8LW
Secretary NameMr Paul Andrew Lush
NationalityBritish
StatusResigned
Appointed02 June 2008(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Lane
Burn
North Yorkshire
YO8 8LW
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteaxlecom-automotive.com
Email address[email protected]
Telephone01924 484804
Telephone regionWakefield

Location

Registered AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Uio Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

3 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
3 July 2018Registered office address changed from C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 3 July 2018 (1 page)
2 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
(3 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
(3 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 March 2016Registered office address changed from Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
26 June 2014Director's details changed for Mr David Grey on 20 May 2014 (2 pages)
26 June 2014Director's details changed for Mr David Grey on 20 May 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Return made up to 28/09/08; full list of members (3 pages)
14 October 2008Return made up to 28/09/08; full list of members (3 pages)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
5 June 2008Appointment terminated secretary david kearns (1 page)
5 June 2008Appointment terminated secretary david kearns (1 page)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
5 October 2007Return made up to 28/09/07; full list of members (2 pages)
5 October 2007Return made up to 28/09/07; full list of members (2 pages)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Secretary's particulars changed (1 page)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 October 2006Return made up to 28/09/06; full list of members (6 pages)
13 October 2006Return made up to 28/09/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 November 2005Company name changed osl educational park LTD\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed osl educational park LTD\certificate issued on 16/11/05 (2 pages)
4 October 2005Return made up to 28/09/05; full list of members (6 pages)
4 October 2005Return made up to 28/09/05; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 December 2004Company name changed turner chilled rolls LIMITED\certificate issued on 11/12/04 (2 pages)
13 December 2004Company name changed turner chilled rolls LIMITED\certificate issued on 11/12/04 (2 pages)
5 October 2004Return made up to 28/09/04; full list of members (6 pages)
5 October 2004Return made up to 28/09/04; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
10 October 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
21 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
21 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
21 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
10 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
10 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
17 October 2001Return made up to 12/10/01; full list of members (6 pages)
17 October 2001Return made up to 12/10/01; full list of members (6 pages)
15 June 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
15 June 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: lacon house theobald's road london WC1X 8RW (1 page)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: lacon house theobald's road london WC1X 8RW (1 page)
6 June 2001New director appointed (2 pages)
21 May 2001Company name changed shelfco (no.2009) LIMITED\certificate issued on 21/05/01 (2 pages)
21 May 2001Company name changed shelfco (no.2009) LIMITED\certificate issued on 21/05/01 (2 pages)
12 October 2000Incorporation (24 pages)
12 October 2000Incorporation (24 pages)