Company NameCommercial Kitchen Projects Ltd
DirectorsAndrew James Fletcher and James Ray Meek
Company StatusActive
Company Number01913077
CategoryPrivate Limited Company
Incorporation Date13 May 1985(38 years, 11 months ago)
Previous NamesBarwell Enterprises Limited and James Taylor (Business & Catering Equipment) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Andrew James Fletcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(33 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Worsley Court High Street
Worsley
Manchester
M28 3NJ
Director NameMr James Ray Meek
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(33 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Worsley Court High Street
Worsley
Manchester
M28 3NJ
Director NameMr James Taylor
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration28 years, 3 months (resigned 01 April 2019)
RoleSalesman
Country of ResidenceEngland
Correspondence Address39 Lazenby Crescent
Ashton In Makerfield
Wigan
Lancashire
WN4 9NJ
Director NameMrs Margaret Anne Taylor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration28 years, 3 months (resigned 01 April 2019)
RoleSaleswoman
Country of ResidenceEngland
Correspondence Address39 Lazenby Crescent
Ashton In Makerfield
Wigan
Lancashire
WN4 9NJ
Secretary NameMrs Margaret Anne Taylor
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration28 years, 3 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lazenby Crescent
Ashton In Makerfield
Wigan
Lancashire
WN4 9NJ
Director NameMrs Beverley Marie Hirst
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(34 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Worsley Court High Street
Worsley
Manchester
M28 3NJ

Contact

Websitejamestaylorltd.co.uk
Email address[email protected]
Telephone01942 901207
Telephone regionWigan

Location

Registered Address1 Worsley Court High Street
Worsley
Manchester
M28 3NJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Mr James Taylor
60.00%
Ordinary
40 at £1Mrs Margaret Ann Taylor
40.00%
Ordinary

Financials

Year2014
Net Worth£562,943
Cash£614,719
Current Liabilities£270,608

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

19 June 1998Delivered on: 9 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 penny lane haydock merseyside and land on the north east side of penny lane haydock merseyside. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

26 January 2024Termination of appointment of Beverley Marie Hirst as a director on 26 January 2024 (1 page)
26 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
26 June 2023Company name changed james taylor (business & catering equipment) LIMITED\certificate issued on 26/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-23
(3 pages)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
13 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
12 June 2020Director's details changed for Mr Andrew James Fletcher on 10 June 2020 (2 pages)
12 June 2020Director's details changed for Mr James Ray Meek on 10 June 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 October 2019Appointment of Mrs Beverley Marie Hirst as a director on 16 October 2019 (2 pages)
11 June 2019Cessation of Margaret Anne Taylor as a person with significant control on 31 March 2019 (1 page)
11 June 2019Notification of Alexandra Holdings (Manchester) Limited as a person with significant control on 31 March 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
11 June 2019Cessation of James Taylor as a person with significant control on 31 March 2019 (1 page)
9 April 2019Registered office address changed from 140 Penny Lane Haydock Nr St Helens Merseyside WA11 0QU to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 9 April 2019 (1 page)
3 April 2019Appointment of Mr James Ray Meek as a director on 1 April 2019 (2 pages)
3 April 2019Appointment of Mr Andrew James Fletcher as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Margaret Anne Taylor as a director on 1 April 2019 (1 page)
2 April 2019Termination of appointment of James Taylor as a director on 1 April 2019 (1 page)
2 April 2019Termination of appointment of Margaret Anne Taylor as a secretary on 1 April 2019 (1 page)
1 April 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
16 March 2019Satisfaction of charge 1 in full (2 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 December 2008Return made up to 01/12/08; full list of members (4 pages)
16 December 2008Return made up to 01/12/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 January 2008Return made up to 01/12/07; full list of members (5 pages)
16 January 2008Return made up to 01/12/07; full list of members (5 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 February 2007Return made up to 10/12/06; full list of members (7 pages)
16 February 2007Return made up to 10/12/06; full list of members (7 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 February 2006Return made up to 10/12/05; full list of members (5 pages)
9 February 2006Return made up to 10/12/05; full list of members (5 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 December 2004Return made up to 10/12/04; full list of members (7 pages)
20 December 2004Return made up to 10/12/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 December 2003Return made up to 10/12/03; full list of members (7 pages)
16 December 2003Return made up to 10/12/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 December 2002Return made up to 10/12/02; full list of members (9 pages)
16 December 2002Return made up to 10/12/02; full list of members (9 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 December 2001Return made up to 10/12/01; full list of members (6 pages)
27 December 2001Return made up to 10/12/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 March 2001Return made up to 10/12/00; full list of members (5 pages)
1 March 2001Return made up to 10/12/00; full list of members (5 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 December 1999Return made up to 10/12/99; full list of members (6 pages)
19 December 1999Return made up to 10/12/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
17 December 1998Return made up to 24/12/98; full list of members (6 pages)
17 December 1998Return made up to 24/12/98; full list of members (6 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
2 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 December 1997Return made up to 24/12/97; full list of members (6 pages)
29 December 1997Return made up to 24/12/97; full list of members (6 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 January 1997Return made up to 24/12/96; full list of members (5 pages)
7 January 1997Return made up to 24/12/96; full list of members (5 pages)
17 January 1996Return made up to 24/12/95; full list of members (4 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
17 January 1996Return made up to 24/12/95; full list of members (4 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
11 July 1995Accounts for a small company made up to 30 June 1994 (7 pages)
11 July 1995Accounts for a small company made up to 30 June 1994 (7 pages)
25 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1985Incorporation (15 pages)