Background WavePink WaveYellow Wave

A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED (03319595)

A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED (03319595) is an active UK company. incorporated on 17 February 1997. with registered office in Hove. The company operates in the Construction sector, engaged in electrical installation. A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED has been registered for 29 years. Current directors include BROWN, Verity, CROSSLEY, Luke Paul, TAYLOR, Andrew John and 2 others.

Company Number
03319595
Status
active
Type
ltd
Incorporated
17 February 1997
Age
29 years
Address
Parkers Cornelius House, Hove, BN3 2DJ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BROWN, Verity, CROSSLEY, Luke Paul, TAYLOR, Andrew John, TRISTRAM, Anthony George, WOOD, Ashley John
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED

A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED is an active company incorporated on 17 February 1997 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in electrical installation. A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED was registered 29 years ago.(SIC: 43210)

Status

active

Active since 29 years ago

Company No

03319595

LTD Company

Age

29 Years

Incorporated 17 February 1997

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 19 August 2025 (8 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

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Parkers Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Previous Addresses

15 West Street Brighton BN1 2RL England
From: 3 December 2024To: 14 April 2025
Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
From: 15 December 2020To: 3 December 2024
30 New Road Brighton East Sussex BN1 1BN
From: 17 February 1997To: 15 December 2020
Timeline

6 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Feb 97
Share Issue
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jul 23
Director Joined
Dec 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

TAYLOR, Paula Louise

Active
West Street, BrightonBN1 2RL
Secretary
Appointed 17 Feb 1997

BROWN, Verity

Active
West Street, BrightonBN1 2RL
Born August 1989
Director
Appointed 01 Dec 2023

CROSSLEY, Luke Paul

Active
West Street, BrightonBN1 2RL
Born March 1982
Director
Appointed 21 Aug 2018

TAYLOR, Andrew John

Active
West Street, BrightonBN1 2RL
Born August 1959
Director
Appointed 17 Feb 1997

TRISTRAM, Anthony George

Active
West Street, BrightonBN1 2RL
Born September 1981
Director
Appointed 21 Aug 2018

WOOD, Ashley John

Active
West Street, BrightonBN1 2RL
Born May 1984
Director
Appointed 03 Jul 2023

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 17 Feb 1997
Resigned 17 Feb 1997

Persons with significant control

2

Mr Andrew John Taylor

Active
West Street, BrightonBN1 2RL
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Paula Louise Taylor

Active
West Street, BrightonBN1 2RL
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Memorandum Articles
13 December 2023
MAMA
Resolution
13 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 December 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 April 2023
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
12 April 2023
CC04CC04
Change Account Reference Date Company Previous Extended
11 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 December 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
25 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 July 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
21 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
22 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Legacy
14 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
15 December 2008
AAAnnual Accounts
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
6 August 1999
88(2)Return of Allotment of Shares
Legacy
4 August 1999
88(2)R88(2)R
Legacy
26 March 1999
395Particulars of Mortgage or Charge
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1998
AAAnnual Accounts
Resolution
10 November 1998
RESOLUTIONSResolutions
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
225Change of Accounting Reference Date
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Incorporation Company
17 February 1997
NEWINCIncorporation