Background WavePink WaveYellow Wave

TAYLOR-DEJONGH LIMITED (03182839)

TAYLOR-DEJONGH LIMITED (03182839) is an active UK company. incorporated on 4 April 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TAYLOR-DEJONGH LIMITED has been registered for 30 years. Current directors include HALLAK, Fadi Elias, LOWDEN, Stephen Jonathan, YASSINE, Ihab.

Company Number
03182839
Status
active
Type
ltd
Incorporated
4 April 1996
Age
30 years
Address
82 Wandsworth Bridge Road, London, SW6 2TF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HALLAK, Fadi Elias, LOWDEN, Stephen Jonathan, YASSINE, Ihab
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR-DEJONGH LIMITED

TAYLOR-DEJONGH LIMITED is an active company incorporated on 4 April 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TAYLOR-DEJONGH LIMITED was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03182839

LTD Company

Age

30 Years

Incorporated 4 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

82 Wandsworth Bridge Road London, SW6 2TF,

Previous Addresses

C/O Mckelvie & Co 82 Wandsworth Bridge Road London SW6 2TF
From: 4 April 1996To: 15 November 2019
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
May 15
Director Left
May 15
Director Left
Aug 15
Director Joined
May 19
Loan Cleared
Dec 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Nov 22
Funding Round
Feb 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HALLAK, Fadi Elias

Active
Wandsworth Bridge Road, LondonSW6 2TF
Born November 1970
Director
Appointed 26 Jan 2015

LOWDEN, Stephen Jonathan

Active
West Chiltington Lane, BillingshurstRH14 9DN
Born June 1959
Director
Appointed 23 Jun 2021

YASSINE, Ihab

Active
Wandsworth Bridge Road, LondonSW6 2TF
Born September 1971
Director
Appointed 28 Oct 2022

LINDQUIST, Kathryn Dawn

Resigned
C/O Mckelvie & Co, LondonSW6 2TF
Secretary
Appointed 01 Jan 2002
Resigned 26 Jan 2015

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 04 Apr 1996
Resigned 31 Dec 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Apr 1996
Resigned 04 Apr 1996

LINDQUIST, Kathryn Dawn

Resigned
C/O Mckelvie & Co, LondonSW6 2TF
Born May 1950
Director
Appointed 04 Apr 1996
Resigned 26 Jan 2015

NASSAR, Firas

Resigned
Wandsworth Bridge Road, LondonSW6 2TF
Born September 1963
Director
Appointed 01 Apr 2019
Resigned 23 Jun 2021

NEWENDORP, Terry

Resigned
C/O Mckelvie & Co, LondonSW6 2TF
Born August 1944
Director
Appointed 04 Apr 1996
Resigned 07 Jul 2015

SMITH, Victor Geoffery

Resigned
14 The Mall, LondonSW14 7EN
Born August 1945
Director
Appointed 04 Apr 1996
Resigned 24 Apr 1997

Persons with significant control

1

Taylor-Dejongh Inc

Active
17th Street Nw, Washington Dc 20036

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
31 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
10 April 2001
363aAnnual Return
Legacy
10 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Auditors Resignation Company
27 April 2000
AUDAUD
Legacy
10 April 2000
363aAnnual Return
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
12 April 1999
363aAnnual Return
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
9 April 1998
363aAnnual Return
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
14 May 1997
363aAnnual Return
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
88(2)R88(2)R
Legacy
17 April 1997
225Change of Accounting Reference Date
Legacy
16 April 1996
288288
Incorporation Company
4 April 1996
NEWINCIncorporation