Company NameJ M Taylor Financial Services Limited
Company StatusActive
Company NumberSC352131
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 3 months ago)
Previous NameAlgaro Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Alexander Edward Benson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address17a Hillside Crescent
Westhill
AB32 6PA
Scotland
Director NameMs Gail Doreen Crighton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address146 Grandholm Crescent
Bridge Of Don
Aberdeen
AB22 8BA
Scotland
Director NameMrs Kelly Creighton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Smiddyhill Cottages Udny
Ellon
Aberdeenshire
AB41 6SX
Scotland
Director NameMr Robert Charles Chalmers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCitygate Blackburn Business Park, Woodburn Road
Blackburn
Aberdeen
AB21 0PS
Scotland
Director NameMr Robert Charles Chalmers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address39 Beechgrove Terrace
Aberdeen
AB15 5DR
Scotland
Director NameMr Wayne Baber
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2015)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address7 Ythan Terrace
Ellon
Aberdeenshire
AB41 9LJ
Scotland
Director NameMr Scott Alan Middleton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 September 2019)
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence Address46 Shaw Crescent
Aberdeen
AB25 3BT
Scotland

Contact

Websitewww.jmtaylor.co.uk/

Location

Registered AddressCitygate Blackburn Business Park, Woodburn Road
Blackburn
Aberdeen
AB21 0PS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch
Address Matches3 other UK companies use this postal address

Shareholders

14k at £1Alexander Edward Benson
33.33%
Ordinary
14k at £1Gail Crighton
33.33%
Ordinary
14k at £1Robert Charles Chalmers
33.33%
Ordinary

Financials

Year2014
Net Worth-£146,428
Cash£218,469
Current Liabilities£593,976

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Filing History

19 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
8 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
15 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
16 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
17 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
7 October 2019Termination of appointment of Scott Alan Middleton as a director on 25 September 2019 (1 page)
7 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
5 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
3 September 2018Director's details changed for Ms Gail Doreen Crighton on 20 December 2016 (2 pages)
9 May 2018Appointment of Mr Robert Charles Chalmers as a director on 30 April 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
20 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 March 2017Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ to Citygate Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ to Citygate Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 6 March 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 42,000
(6 pages)
30 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 42,000
(6 pages)
9 October 2015Termination of appointment of Wayne Baber as a director on 30 September 2015 (1 page)
9 October 2015Termination of appointment of Wayne Baber as a director on 30 September 2015 (1 page)
2 June 2015Appointment of Mr Scott Alan Middleton as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mrs Kelly Creighton as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mrs Kelly Creighton as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mrs Kelly Creighton as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Robert Charles Chalmers as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Robert Charles Chalmers as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mr Scott Alan Middleton as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Scott Alan Middleton as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Robert Charles Chalmers as a director on 1 June 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 December 2014Director's details changed for Mr Robert Charles Chalmers on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Mr Robert Charles Chalmers on 18 December 2014 (2 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 42,000
(6 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 42,000
(6 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 42,000
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 January 2014Company name changed algaro LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2014Company name changed algaro LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 42,000
(6 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 42,000
(6 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 42,000
(6 pages)
2 December 2013Director's details changed for Mrs Gail Doreen Mitchell on 7 October 2013 (3 pages)
2 December 2013Director's details changed for Mrs Gail Doreen Mitchell on 7 October 2013 (3 pages)
2 December 2013Director's details changed for Mrs Gail Doreen Mitchell on 7 October 2013 (3 pages)
18 April 2013Appointment of Mr Wayne Baber as a director (2 pages)
18 April 2013Appointment of Mr Wayne Baber as a director (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
31 December 2009Director's details changed for Mr Alexander Edward Benson on 4 December 2009 (2 pages)
31 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Mr Alexander Edward Benson on 4 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Robert Charles Chalmers on 4 December 2009 (2 pages)
31 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Mr Alexander Edward Benson on 4 December 2009 (2 pages)
31 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Mr Robert Charles Chalmers on 4 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Robert Charles Chalmers on 4 December 2009 (2 pages)
10 April 2009Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page)
10 April 2009Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page)
4 December 2008Incorporation (17 pages)
4 December 2008Incorporation (17 pages)