Advanced company searchLink opens in new window

TAYLOR JAMES AUCTIONS LTD

Company number 12729589

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2025 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2025 RP10 Address of person with significant control Mr Russell Taylor changed to 12729589 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 June 2025
05 Jun 2025 RP10 Address of person with significant control Mrs Gemma Ilana Taylor changed to 12729589 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 June 2025
05 Jun 2025 RP09 Address of officer Mr Russell Taylor changed to 12729589 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 June 2025
05 Jun 2025 RP05 Registered office address changed to PO Box 4385, 12729589 - Companies House Default Address, Cardiff, CF14 8LH on 5 June 2025
06 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
18 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
30 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with updates
19 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
24 Sep 2021 SH08 Change of share class name or designation
24 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2021 MA Memorandum and Articles of Association
08 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
08 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-08
  • GBP 100