Company NameGj Taylor Building Services Ltd
Company StatusDissolved
Company Number01801059
CategoryPrivate Limited Company
Incorporation Date19 March 1984(40 years, 1 month ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NamesAdmireus Limited and E.F. Denny Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Gladys Irene Taylor
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration27 years (resigned 02 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address136 London Road
Copford
Colchester
Essex
CO6 1BQ
Director NameMr Graham John Taylor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration27 years, 10 months (resigned 29 October 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address136 London Road
Copford
Colchester
Essex
CO6 1BQ
Secretary NameMrs Gladys Irene Taylor
NationalityEnglish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration27 years (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 London Road
Copford
Colchester
Essex
CO6 1BQ

Contact

Telephone01206 211488
Telephone regionColchester

Location

Registered AddressWarden House 37
Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Gladys Irene Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£15,283
Cash£3,752
Current Liabilities£999

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

23 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
5 May 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 101
(3 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 January 2015Previous accounting period shortened from 30 July 2014 to 31 January 2014 (1 page)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
5 September 2014Company name changed E.F. denny LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2014Total exemption small company accounts made up to 30 July 2013 (7 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
12 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
1 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 March 2013Registered office address changed from 287 Ipswich Road Colchester CO4 0HW on 25 March 2013 (1 page)
11 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
17 April 2012Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Gladys Irene Taylor on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Mr Graham John Taylor on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Mrs Gladys Irene Taylor on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Mr Graham John Taylor on 1 November 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 February 2009Return made up to 12/12/08; full list of members (4 pages)
2 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 December 2007Return made up to 12/12/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 December 2006Return made up to 12/12/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 December 2005Return made up to 12/12/05; full list of members (3 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
21 December 2004Return made up to 12/12/04; full list of members (7 pages)
18 December 2003Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
(7 pages)
12 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)