Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Taylor And Jones LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 15, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

SCF (CLIENTCO 001) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05297450
Record last updated Thursday, February 6, 2014 8:57:06 PM UTC
Official Address Blades Enterprise Centre John Street Central
There are 113 companies registered at this street
Locality Central
Region Sheffield, England
Postal Code S24SW
Sector Manufacture of tools

Charts

Visits

TAYLOR AND JONES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-122025-301
Document Type Publication date Download link
Registry Feb 4, 2014 Change of registered office address Change of registered office address
Registry Feb 3, 2014 Notice of administrators appointment Notice of administrators appointment
Registry Nov 26, 2013 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Nov 26, 2013 Annual return Annual return
Registry Nov 26, 2013 Resignation of one Director Resignation of one Director
Registry Nov 26, 2013 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 26, 2013 Change of registered office address Change of registered office address
Registry Nov 20, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 10, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 7, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 27, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Sep 26, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 25, 2013 Statement of satisfaction of a charge / full / charge no 1 5297... Statement of satisfaction of a charge / full / charge no 1 5297...
Registry Sep 8, 2013 Appointment of a man as Mechanical Engineer and Director Appointment of a man as Mechanical Engineer and Director
Financials Jul 15, 2013 Annual accounts Annual accounts
Registry Feb 14, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 12, 2013 Particulars of a mortgage or charge 5297... Particulars of a mortgage or charge 5297...
Registry Jan 11, 2013 Annual return Annual return
Financials Nov 23, 2012 Annual accounts Annual accounts
Registry Nov 9, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 2, 2012 Statement of satisfaction in full or in part of mortgage or charge 5297... Statement of satisfaction in full or in part of mortgage or charge 5297...
Registry Jul 2, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Nov 29, 2011 Annual accounts Annual accounts
Registry Nov 29, 2011 Annual return Annual return
Registry Nov 23, 2011 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Nov 23, 2011 Appointment of a man as Director Appointment of a man as Director
Financials Jun 3, 2011 Annual accounts Annual accounts
Registry Mar 16, 2011 Annual return Annual return
Registry Mar 16, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 15, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 9, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 5, 2010 Annual accounts Annual accounts
Registry Feb 18, 2010 Annual return Annual return
Registry Feb 18, 2010 Change of particulars for director Change of particulars for director
Registry Feb 18, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Feb 18, 2010 Change of particulars for director Change of particulars for director
Registry Mar 31, 2009 Annual return Annual return
Financials Jan 31, 2009 Annual accounts Annual accounts
Registry Mar 18, 2008 Annual return Annual return
Registry Jan 9, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 31, 2007 Annual accounts Annual accounts
Registry Dec 19, 2006 Annual return Annual return
Registry Dec 6, 2006 Change of accounting reference date Change of accounting reference date
Financials Feb 23, 2006 Annual accounts Annual accounts
Registry Dec 20, 2005 Annual return Annual return
Registry Aug 1, 2005 Change of accounting reference date Change of accounting reference date
Registry May 17, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 17, 2005 Particulars of a mortgage or charge 5297... Particulars of a mortgage or charge 5297...
Registry Mar 16, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 12, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 10, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 10, 2005 Memorandum of association Memorandum of association
Registry Mar 10, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 7, 2005 Change of name certificate Change of name certificate
Registry Mar 7, 2005 Company name change Company name change
Registry Mar 5, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 4, 2005 Particulars of a mortgage or charge 5297... Particulars of a mortgage or charge 5297...
Registry Nov 26, 2004 Three appointments: 3 men Three appointments: 3 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)