JONES TAYLOR STEVEN LIMITED
Overview
| Company Name | JONES TAYLOR STEVEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02962219 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JONES TAYLOR STEVEN LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is JONES TAYLOR STEVEN LIMITED located?
| Registered Office Address | Alpha House 4 Greek Street SK3 8AB Stockport Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JONES TAYLOR STEVEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| JONES TAYLOR STEVENS LIMITED | Aug 25, 1994 | Aug 25, 1994 |
What are the latest accounts for JONES TAYLOR STEVEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JONES TAYLOR STEVEN LIMITED?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for JONES TAYLOR STEVEN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Stacey Ellen Hulse as a director on Sep 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gary William Fennah as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Christian Parker on Jul 24, 2025 | 2 pages | CH01 | ||
Appointment of John Paul Barrington as a director on Jul 10, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Current accounting period shortened from Feb 28, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Aug 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 9 pages | AA | ||
Termination of appointment of Peter Julian Stevenson as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr Gary Fennah as a director on Dec 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr Peter Julian Stevenson as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Chris Sedgley as a director on Nov 17, 2023 | 1 pages | TM01 | ||
Appointment of Christian Parker as a director on Nov 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Helen O'neill as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 10 pages | AA | ||
Total exemption full accounts made up to Feb 28, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Ian Horrocks as a person with significant control on May 20, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Chris Sedgley as a director on May 20, 2022 | 2 pages | AP01 | ||
Appointment of Ataraxia 7 Limited as a director on May 20, 2022 | 2 pages | AP02 | ||
Appointment of Stevenson Seacombe Partnership Ltd as a director on May 20, 2022 | 2 pages | AP02 | ||
Appointment of Ms Helen O'neill as a director on May 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gillian Lesley Horrocks as a director on May 20, 2022 | 1 pages | TM01 | ||
Who are the officers of JONES TAYLOR STEVEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRINGTON, John Paul | Director | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire | England | British | 337985970001 | |||||||||
| HULSE, Stacey Ellen | Director | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire | England | British | 340263360001 | |||||||||
| PARKER, Christian Scott | Director | St Leonard's Road Allington ME16 0LS Maidstone Mvp, Venture House Kent England | England | British | 295172810001 | |||||||||
| ATARAXIA 7 LIMITED | Director | St. Leonards Road Allington ME16 0LS Maidstone Venture House England |
| 298203370001 | ||||||||||
| STEVENSON SEACOMBE PARTNERSHIP LTD | Director | St. Leonards Road Allington ME16 0LS Maidstone Venture House England |
| 298203380001 | ||||||||||
| GERMAN, Robert | Secretary | 16 High Bank Atherton M46 9HZ Manchester Lancashire | British | 20180390001 | ||||||||||
| HORROCKS, Gillian Lesley | Secretary | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire | British | 118663380001 | ||||||||||
| HORROCKS, Ian | Secretary | 5 Alderwood Rawtenstall BB4 7RY Rossendale Lancashire | British | 33701030002 | ||||||||||
| JONES, Jason Andrew | Secretary | 4 Buttermill Close M44 6TF Irlam Lancashire | British | 78614510002 | ||||||||||
| TAYLOR, Beryl | Secretary | 14 Otterbury Close BL8 2TY Bury Lancashire | British | 2666160001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| FENNAH, Gary William | Director | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire | England | British | 316676020001 | |||||||||
| GERMAN, Robert | Director | 16 High Bank Atherton M46 9HZ Manchester Lancashire | British | 20180390001 | ||||||||||
| HORROCKS, Gillian Lesley | Director | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire | England | British | 190564350001 | |||||||||
| HORROCKS, Ian | Director | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire | England | British | 33701030003 | |||||||||
| JONES, Derek Malcolm | Director | 8 Arnesby Avenue M33 2WJ Sale Cheshire | British | 2666170001 | ||||||||||
| JONES, Jason Andrew | Director | 4 Buttermill Close M44 6TF Irlam Lancashire | British | 78614510002 | ||||||||||
| LAWMAN, Peter Geoffrey | Director | 3 Kestrel Close Heapey PR6 9BF Chorley Lancashire | British | 18041430002 | ||||||||||
| O'NEILL, Helen | Director | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire | England | British | 298204860001 | |||||||||
| SEDGLEY, Chris | Director | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire | England | British | 298202990001 | |||||||||
| STEVEN, George Taylor | Director | 173 Stamford Road Audenshaw M34 5NP Manchester Lancashire | British | 20180380001 | ||||||||||
| STEVENSON, Peter Julian | Director | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire | England | British | 78859730002 | |||||||||
| TAYLOR, Beryl | Director | 14 Otterbury Close BL8 2TY Bury Lancashire | British | 2666160001 | ||||||||||
| WILLIAMS, Andrew James | Director | 38 Locklands Lane M44 6RB Irlam Manchester | British | 78614490002 | ||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of JONES TAYLOR STEVEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Ian Horrocks | Apr 06, 2016 | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Wilkin Reeds Limited | Apr 06, 2016 | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for JONES TAYLOR STEVEN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 04, 2016 | Sep 25, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0