Background WavePink WaveYellow Wave

TAYLOR & JOHNSON LIMITED (02917448)

TAYLOR & JOHNSON LIMITED (02917448) is an active UK company. incorporated on 11 April 1994. with registered office in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TAYLOR & JOHNSON LIMITED has been registered for 31 years. Current directors include MCIVOR, Alan James, SAMANN, Ronald, Dr.

Company Number
02917448
Status
active
Type
ltd
Incorporated
11 April 1994
Age
31 years
Address
Buckingham House, West Street, Berkshire, RG14 1BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCIVOR, Alan James, SAMANN, Ronald, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR & JOHNSON LIMITED

TAYLOR & JOHNSON LIMITED is an active company incorporated on 11 April 1994 with the registered office located in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TAYLOR & JOHNSON LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02917448

LTD Company

Age

31 Years

Incorporated 11 April 1994

Size

N/A

Accounts

ARD: 1/5

Up to Date

10 months left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 2 May 2024 - 1 May 2025(12 months)
Type: Dormant

Next Due

Due by 1 February 2027
Period: 2 May 2025 - 1 May 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

INGLEBY (748) LIMITED
From: 11 April 1994To: 20 June 1994
Contact
Address

Buckingham House, West Street Newbury Berkshire, RG14 1BD,

Timeline

2 key events • 1994 - 2014

Funding Officers Ownership
Company Founded
Apr 94
Director Left
May 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Secretary
Appointed 30 Nov 2006

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1963
Director
Appointed 30 Nov 2006

SAMANN, Ronald, Dr

Active
8 Panorama, Paget
Born June 1951
Director
Appointed 22 Jul 2003

ENGLAND, Michael John

Resigned
15 Thornton Close, LeicesterLE9 6UH
Secretary
Appointed 03 Jun 1994
Resigned 01 May 1998

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Secretary
Appointed 01 May 1998
Resigned 30 Nov 2006

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 11 Apr 1994
Resigned 03 Jun 1994

ADAMS, David Coates

Resigned
15 Warwick Place, Leamington SpaCV32 5BS
Born January 1947
Director
Appointed 03 Jun 1994
Resigned 01 May 1998

ENGLAND, Michael John

Resigned
15 Thornton Close, LeicesterLE9 6UH
Born February 1955
Director
Appointed 03 Jun 1994
Resigned 01 May 1998

HALE, Terry Edmond

Resigned
2 Rissington Drive, WitneyOX28 5FG
Born September 1958
Director
Appointed 03 Jun 1994
Resigned 01 May 1998

JOHNSTON, Edwina Jane

Resigned
Wynd Wood, Cold Ash NewburyRG16 9NJ
Born March 1961
Director
Appointed 01 May 1998
Resigned 30 Sept 2001

LALONE, Jody Ruth Ann

Resigned
3624 Dixon Road, New York
Born August 1965
Director
Appointed 30 Sept 2001
Resigned 14 May 2014

MARRIS, William Edward

Resigned
Broadwater, LymingtonSO41 5SA
Born January 1934
Director
Appointed 03 Jun 1994
Resigned 01 May 1998

MCGRATH, Rory Hugh

Resigned
Standen Manor, HungerfordRG17 0RB
Born May 1946
Director
Appointed 01 May 1998
Resigned 14 Jun 2001

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Born September 1955
Director
Appointed 01 May 1998
Resigned 30 Nov 2006

TAYLOR, Ian Charles Boucher

Resigned
Woodlands, LittletonTA11 6NS
Born September 1954
Director
Appointed 01 Mar 2003
Resigned 22 Jul 2003

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 11 Apr 1994
Resigned 03 Jun 1994

Persons with significant control

1

Dr Ronald Sämann

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Secretary Company With Change Date
15 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
287Change of Registered Office
Legacy
16 April 2007
190190
Legacy
16 April 2007
353353
Accounts With Accounts Type Dormant
5 March 2007
AAAnnual Accounts
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
21 July 2004
287Change of Registered Office
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2002
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2001
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2000
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1999
AAAnnual Accounts
Legacy
28 November 1998
403aParticulars of Charge Subject to s859A
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
3 June 1998
287Change of Registered Office
Legacy
3 June 1998
225Change of Accounting Reference Date
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 December 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1997
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 1996
AAAnnual Accounts
Resolution
25 July 1995
RESOLUTIONSResolutions
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Change Of Name Company
17 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
287Change of Registered Office
Legacy
7 June 1994
224224
Incorporation Company
11 April 1994
NEWINCIncorporation