Company NameTaylor And Jones Limited
Company StatusDissolved
Company Number05297450
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 4 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)
Previous NameSCF (Clientco 001) Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameAndrew David Bumford
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Owlthorpe Drive
Mosborough Moor
Sheffield
S20 5JU
Director NameMr Andrew Eyre
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Lodge
5 Newhall Lane
Sheffield
South Yorkshire
S36 4GG
Director NameMr Douglas Maxwell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Long Lane
Worrall
Sheffield
South Yorkshire
S35 0AF
Secretary NameMr Andrew Eyre
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Lodge
5 Newhall Lane
Sheffield
South Yorkshire
S36 4GG
Director NameMr Antony Egley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 27 October 2015)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
S2 4SW
Director NameMr Kevin Clegg
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(6 years, 12 months after company formation)
Appointment Duration2 years (resigned 26 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17
1 Inmans Yard
Effingham Street
Sheffield
S4 7YP

Contact

Websitewww.taylorandjones.co.uk
Email address[email protected]
Telephone0114 2639533
Telephone regionSheffield

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

72.2k at £1Andrew Eyre
52.00%
Ordinary
33.3k at £1Andrew David Bumford
24.00%
Ordinary
33.3k at £1Douglas Maxwell
24.00%
Ordinary

Financials

Year2014
Turnover£717,557
Gross Profit£184,975
Net Worth£274,499
Current Liabilities£196,435

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

27 October 2015Final Gazette dissolved following liquidation (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved following liquidation (1 page)
27 July 2015Notice of move from Administration to Dissolution on 17 July 2015 (14 pages)
27 July 2015Notice of move from Administration to Dissolution on 17 July 2015 (14 pages)
5 March 2015Administrator's progress report to 28 January 2015 (15 pages)
5 March 2015Administrator's progress report to 28 January 2015 (15 pages)
1 September 2014Notice of extension of period of Administration (1 page)
1 September 2014Notice of extension of period of Administration (1 page)
29 August 2014Administrator's progress report to 28 July 2014 (16 pages)
29 August 2014Administrator's progress report to 28 July 2014 (16 pages)
15 April 2014Notice of deemed approval of proposals (1 page)
15 April 2014Notice of deemed approval of proposals (1 page)
1 April 2014Statement of administrator's proposal (27 pages)
1 April 2014Statement of administrator's proposal (27 pages)
4 February 2014Registered office address changed from Po Box Po Box 17 1 Inmans Yard Effingham Street Sheffield S4 7YP on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Po Box Po Box 17 1 Inmans Yard Effingham Street Sheffield S4 7YP on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Po Box Po Box 17 1 Inmans Yard Effingham Street Sheffield S4 7YP on 4 February 2014 (2 pages)
3 February 2014Appointment of an administrator (1 page)
3 February 2014Appointment of an administrator (1 page)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 138,887
(7 pages)
26 November 2013Register inspection address has been changed from Unit a7 Crosland Road Industrial Estate Netherton Huddersfield HD4 7DQ United Kingdom (1 page)
26 November 2013Termination of appointment of Kevin Clegg as a director (1 page)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 138,887
(7 pages)
26 November 2013Registered office address changed from Crosland Road Industrial Estate, Netherton Huddersfield HD4 7DQ on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Crosland Road Industrial Estate, Netherton Huddersfield HD4 7DQ on 26 November 2013 (1 page)
26 November 2013Termination of appointment of Kevin Clegg as a director (1 page)
26 November 2013Register inspection address has been changed from Unit a7 Crosland Road Industrial Estate Netherton Huddersfield HD4 7DQ United Kingdom (1 page)
20 November 2013Satisfaction of charge 7 in full (1 page)
20 November 2013Satisfaction of charge 7 in full (1 page)
10 October 2013Registration of charge 052974500008 (36 pages)
10 October 2013Registration of charge 052974500008 (36 pages)
7 October 2013Satisfaction of charge 6 in full (1 page)
7 October 2013Satisfaction of charge 6 in full (1 page)
27 September 2013Appointment of Mr Antony Egley as a director (2 pages)
27 September 2013Appointment of Mr Antony Egley as a director (2 pages)
26 September 2013Satisfaction of charge 5 in full (2 pages)
26 September 2013Satisfaction of charge 5 in full (2 pages)
25 September 2013Satisfaction of charge 2 in full (1 page)
25 September 2013Satisfaction of charge 2 in full (1 page)
15 July 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
15 July 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
23 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
23 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
23 November 2011Appointment of Mr Kevin Clegg as a director (2 pages)
23 November 2011Appointment of Mr Kevin Clegg as a director (2 pages)
3 June 2011Total exemption full accounts made up to 28 February 2010 (14 pages)
3 June 2011Total exemption full accounts made up to 28 February 2010 (14 pages)
16 March 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 March 2010Full accounts made up to 28 February 2009 (14 pages)
5 March 2010Full accounts made up to 28 February 2009 (14 pages)
18 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Douglas Maxwell on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Douglas Maxwell on 18 February 2010 (2 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Director's details changed for Andrew David Bumford on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Director's details changed for Andrew David Bumford on 18 February 2010 (2 pages)
31 March 2009Return made up to 26/11/08; full list of members (4 pages)
31 March 2009Return made up to 26/11/08; full list of members (4 pages)
31 January 2009Accounts for a small company made up to 29 February 2008 (8 pages)
31 January 2009Accounts for a small company made up to 29 February 2008 (8 pages)
18 March 2008Return made up to 26/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2008Return made up to 26/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
31 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
19 December 2006Return made up to 26/11/06; full list of members (8 pages)
19 December 2006Return made up to 26/11/06; full list of members (8 pages)
6 December 2006Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
6 December 2006Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
23 February 2006Full accounts made up to 31 December 2005 (12 pages)
23 February 2006Full accounts made up to 31 December 2005 (12 pages)
20 December 2005Return made up to 26/11/05; full list of members
  • 363(287) ‐ Registered office changed on 20/12/05
(7 pages)
20 December 2005Return made up to 26/11/05; full list of members
  • 363(287) ‐ Registered office changed on 20/12/05
(7 pages)
1 August 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
1 August 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (9 pages)
17 March 2005Particulars of mortgage/charge (9 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 March 2005Particulars of mortgage/charge (5 pages)
12 March 2005Particulars of mortgage/charge (5 pages)
10 March 2005Memorandum and Articles of Association (25 pages)
10 March 2005Memorandum and Articles of Association (25 pages)
10 March 2005Ad 23/02/05--------- £ si 99996@1=99996 £ ic 38891/138887 (2 pages)
10 March 2005Ad 23/02/05--------- £ si 99996@1=99996 £ ic 38891/138887 (2 pages)
10 March 2005Ad 23/02/05--------- £ si 38888@1=38888 £ ic 3/38891 (2 pages)
10 March 2005Ad 23/02/05--------- £ si 38888@1=38888 £ ic 3/38891 (2 pages)
7 March 2005Company name changed scf (clientco 001) LIMITED\certificate issued on 07/03/05 (3 pages)
7 March 2005Company name changed scf (clientco 001) LIMITED\certificate issued on 07/03/05 (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
26 November 2004Incorporation (17 pages)
26 November 2004Incorporation (17 pages)