Company NameJohn A.Taylor & Sons Limited
DirectorsRoni Auerbach and Chantal Auerbach
Company StatusActive
Company Number00559337
CategoryPrivate Limited Company
Incorporation Date29 December 1955(68 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Roni Auerbach
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(35 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenne Lodge
1 Penne Close
Radlett
Hertfordshire
WD7 7PL
Secretary NameMr Roni Auerbach
NationalityBritish
StatusCurrent
Appointed03 May 1991(35 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenne Lodge
1 Penne Close
Radlett
Hertfordshire
WD7 7PL
Director NameMrs Chantal Auerbach
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(56 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Penne Close
Radlett
Hertfordshire
WD7 7PL
Director NameMrs Chava Auerbach
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(35 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address38 Wentworth Road
Golders Green
London
NW11 0RL
Director NameMr Joseph Auerbach
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(35 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 21 November 2008)
RoleCompany Director
Correspondence Address20 Stanmore Hall
Wood Lane
Stanmore
Middlesex
HA7 4JY

Contact

Websitejatko.co.uk
Telephone01273 688088
Telephone regionBrighton

Location

Registered Address1 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.7m at £1Mr Joseph Auerbach
99.98%
Redeemable Preference
374 at £1Mr Ron Auerbach
0.02%
Ordinary

Financials

Year2014
Turnover£25,272,801
Gross Profit£824,676
Net Worth£2,192,082
Cash£2,246,425
Current Liabilities£3,792,123

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

21 May 1993Delivered on: 11 June 1993
Satisfied on: 25 March 1995
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held to the credit of the debtor by the bank on any current deposit or other account(s) with the bank or under any deposit receipt.
Fully Satisfied

Filing History

18 January 2024Cancellation of shares. Statement of capital on 28 December 2023
  • GBP 1,000,014
(4 pages)
2 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
8 September 2023Full accounts made up to 31 December 2022 (20 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
1 August 2022Full accounts made up to 31 December 2021 (22 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
15 September 2021Full accounts made up to 31 December 2020 (23 pages)
22 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
8 September 2020Full accounts made up to 31 December 2019 (20 pages)
14 January 2020Confirmation statement made on 9 November 2019 with no updates (3 pages)
2 October 2019Amended full accounts made up to 31 December 2018 (19 pages)
20 September 2019Full accounts made up to 31 December 2018 (21 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (20 pages)
21 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
21 August 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 2,500,014
(3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
21 June 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2,173,974
(3 pages)
21 June 2017Full accounts made up to 31 December 2016 (20 pages)
21 June 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2,173,974
(3 pages)
21 June 2017Full accounts made up to 31 December 2016 (20 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
22 September 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,073,974
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,073,974
(6 pages)
9 September 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 2,073,974
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 2,073,974
(3 pages)
19 June 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
19 June 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
2 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages)
2 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages)
15 May 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,728,374
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,728,374
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,728,374
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,440,374

Statement of capital on 2015-06-02
  • GBP 1,728,374
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2015
(7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,440,374

Statement of capital on 2015-06-02
  • GBP 1,728,374
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2015
(7 pages)
20 October 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (16 pages)
20 October 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (16 pages)
26 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
26 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
6 August 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,440,374
(6 pages)
6 August 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,440,374
(6 pages)
6 August 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,440,374
(6 pages)
4 February 2014Statement of capital following an allotment of shares on 19 June 2013
  • GBP 1,200,374
(3 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,200,374

Statement of capital on 2014-10-20
  • GBP 1,440,374
  • ANNOTATION Clarification a second filing AR01 was registered on 20/10/14.
(7 pages)
4 February 2014Statement of capital following an allotment of shares on 19 June 2013
  • GBP 1,200,374
(3 pages)
4 February 2014Statement of capital following an allotment of shares on 17 December 2012
  • GBP 905,374
(3 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,200,374

Statement of capital on 2014-10-20
  • GBP 1,440,374
  • ANNOTATION Clarification a second filing AR01 was registered on 20/10/14.
(7 pages)
4 February 2014Statement of capital following an allotment of shares on 17 December 2012
  • GBP 905,374
(3 pages)
22 July 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
22 July 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
28 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 March 2013Purchase of own shares. (3 pages)
25 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 March 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 905,374
(6 pages)
25 March 2013Purchase of own shares. (3 pages)
25 March 2013Cancellation of shares. Statement of capital on 25 March 2013
  • GBP 374
(6 pages)
25 March 2013Cancellation of shares. Statement of capital on 25 March 2013
  • GBP 374
(6 pages)
25 March 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 905,374
(6 pages)
25 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 September 2012Appointment of Mrs Chantal Auerbach as a director (2 pages)
3 September 2012Appointment of Mrs Chantal Auerbach as a director (2 pages)
27 July 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
27 July 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
12 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 August 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
20 August 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
5 July 2010Amended accounts made up to 31 December 2008 (20 pages)
5 July 2010Amended accounts made up to 31 December 2008 (20 pages)
12 February 2010Director's details changed for Mr Roni Auerbach on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Roni Auerbach on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Roni Auerbach on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 August 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
6 August 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
17 February 2009Appointment terminated director joseph auerbach (1 page)
17 February 2009Appointment terminated director joseph auerbach (1 page)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 July 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
10 July 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
29 February 2008Return made up to 31/12/07; full list of members (4 pages)
29 February 2008Return made up to 31/12/07; full list of members (4 pages)
10 July 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
10 July 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
1 March 2007Return made up to 31/12/06; full list of members (3 pages)
1 March 2007Return made up to 31/12/06; full list of members (3 pages)
20 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
20 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 August 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
17 August 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
1 September 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 September 2003Full accounts made up to 31 December 2002 (19 pages)
24 September 2003Full accounts made up to 31 December 2002 (19 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Registered office changed on 07/01/03 from: jatko house, 798 high road, london N17 0DH (1 page)
7 January 2003Registered office changed on 07/01/03 from: jatko house 798 high road london N17 0DH (1 page)
20 September 2002Full accounts made up to 31 December 2001 (16 pages)
20 September 2002Full accounts made up to 31 December 2001 (16 pages)
2 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
30 August 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
24 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 September 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
21 September 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
26 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
23 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
14 July 1997Full accounts made up to 31 December 1996 (18 pages)
14 July 1997Full accounts made up to 31 December 1996 (18 pages)
6 January 1997Return made up to 31/12/96; change of members (6 pages)
6 January 1997Return made up to 31/12/96; change of members (6 pages)
20 August 1996Full accounts made up to 31 December 1995 (18 pages)
20 August 1996Full accounts made up to 31 December 1995 (18 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
22 September 1995Full accounts made up to 31 December 1994 (19 pages)
22 September 1995Full accounts made up to 31 December 1994 (19 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (12 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)