Company NameJ.Taylor (Electrical Contractors) Limited
DirectorPaul Hibbert
Company StatusActive
Company Number00448128
CategoryPrivate Limited Company
Incorporation Date16 January 1948(76 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMrs Hilary Hibbert
NationalityBritish
StatusCurrent
Appointed31 May 1991(43 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address590 Tonge Moor Road
Bolton
Lancashire
BL2 3BJ
Director NameMr Paul Hibbert
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(66 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address590 Tonge Moor Road
Bolton
Lancashire
BL2 3BJ
Director NameMrs Hilary Hibbert
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 4 months after company formation)
Appointment Duration23 years (resigned 30 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Deakins Mill Way
Egerton
Bolton
BL7 9YT
Director NameMr Jeffrey Hibbert
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 4 months after company formation)
Appointment Duration23 years (resigned 30 May 2014)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address46 Deakins Mill Way
Egerton
Bolton
BL7 9YT

Contact

Websitejtaylorelectrical.co.uk
Email address[email protected]
Telephone01204 592145
Telephone regionBolton

Location

Registered Address590 Tonge Moor Road
Bolton
Lancashire
BL2 3BJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.8k at £1Paul Hibbert LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,481
Cash£30,457
Current Liabilities£42,746

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

28 January 2000Delivered on: 1 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 590 tonge morr road bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 January 2000Delivered on: 15 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 77 union road bolton greater manchester-LA143323. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 January 2000Delivered on: 8 January 2000
Satisfied on: 22 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 May 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
11 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
17 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,800
(4 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,800
(4 pages)
3 September 2015Director's details changed for Mr Paul Hibbert on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Paul Hibbert on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Paul Hibbert on 3 September 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,800
(4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,800
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,800
(4 pages)
2 June 2014Appointment of Mr Paul Hibbert as a director (2 pages)
2 June 2014Termination of appointment of Jeffrey Hibbert as a director (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,800
(4 pages)
2 June 2014Termination of appointment of Jeffrey Hibbert as a director (1 page)
2 June 2014Appointment of Mr Paul Hibbert as a director (2 pages)
2 June 2014Termination of appointment of Hilary Hibbert as a director (1 page)
2 June 2014Termination of appointment of Hilary Hibbert as a director (1 page)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
14 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
25 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
12 May 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
25 June 2010Director's details changed for Mrs Hilary Hibbert on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Jeffrey Hibbert on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Jeffrey Hibbert on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Jeffrey Hibbert on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mrs Hilary Hibbert on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mrs Hilary Hibbert on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
26 June 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 June 2006Return made up to 31/05/06; full list of members (7 pages)
20 June 2006Return made up to 31/05/06; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 May 2005Return made up to 31/05/05; full list of members (7 pages)
23 May 2005Return made up to 31/05/05; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
15 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
15 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
19 June 2003Return made up to 31/05/03; full list of members (7 pages)
19 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 June 2002Return made up to 31/05/02; full list of members (7 pages)
13 June 2002Return made up to 31/05/02; full list of members (7 pages)
10 June 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
10 June 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
21 June 2001Full accounts made up to 31 January 2001 (8 pages)
21 June 2001Full accounts made up to 31 January 2001 (8 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
5 July 2000Full accounts made up to 31 January 2000 (8 pages)
5 July 2000Full accounts made up to 31 January 2000 (8 pages)
15 June 2000Registered office changed on 15/06/00 from: 77 union road bolton lancs BL2 2DS (1 page)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 June 2000Registered office changed on 15/06/00 from: 77 union road bolton lancs BL2 2DS (1 page)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
5 June 1999Return made up to 31/05/99; no change of members (4 pages)
5 June 1999Return made up to 31/05/99; no change of members (4 pages)
13 May 1999Full accounts made up to 31 January 1999 (8 pages)
13 May 1999Full accounts made up to 31 January 1999 (8 pages)
10 June 1998Full accounts made up to 31 January 1998 (8 pages)
10 June 1998Full accounts made up to 31 January 1998 (8 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
6 June 1997Full accounts made up to 31 January 1997 (9 pages)
6 June 1997Full accounts made up to 31 January 1997 (9 pages)
27 June 1996Full accounts made up to 31 January 1996 (9 pages)
27 June 1996Full accounts made up to 31 January 1996 (9 pages)
26 May 1996Return made up to 31/05/96; no change of members (4 pages)
26 May 1996Return made up to 31/05/96; no change of members (4 pages)
22 June 1995Full accounts made up to 31 January 1995 (9 pages)
22 June 1995Full accounts made up to 31 January 1995 (9 pages)
16 June 1995Return made up to 31/05/95; no change of members (4 pages)
16 June 1995Return made up to 31/05/95; no change of members (4 pages)