J. HUGHES CONSTRUCTION LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved following liquidation

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 ST JAMES' GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

12/05/2012 May 2020 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

09/04/209 April 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

30/09/1930 September 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

11/05/1911 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1911 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/04/1912 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

11/10/1811 October 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

23/05/1823 May 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

02/05/182 May 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/10/1725 October 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

09/06/179 June 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2017

View Document

23/05/1723 May 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

02/11/162 November 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/09/2016

View Document

20/05/1620 May 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

20/05/1620 May 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2016

View Document

13/01/1613 January 2016 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

13/01/1613 January 2016 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

18/11/1518 November 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/10/2015

View Document

06/05/156 May 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/04/2015

View Document

06/05/156 May 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN

View Document

06/11/146 November 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

06/11/146 November 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2014

View Document

01/07/141 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2014

View Document

25/02/1425 February 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

17/01/1417 January 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM HUGHES HOUSE CARGO FLEET ROAD MIDDLESBROUGH TS3 6AG ENGLAND

View Document

26/11/1326 November 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/05/1320 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

26/10/1226 October 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 22 YARM ROAD STOCKTON ON TEES TS18 3NA

View Document

25/05/1225 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HUGHES

View Document

19/12/1119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/05/1125 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

26/05/1026 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL JAMES HUGHES / 27/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HUGHES / 27/04/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONAL HUGHES / 08/09/2008

View Document

29/07/0829 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 237 ACKLAM ROAD MIDDLESBROUGH CLEVELAND TS5 7AB

View Document

12/05/0512 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 47 BLACKTHORN COULBY NEWHAM MIDDLESBROUGH CLEVELAND

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: 47 BLACKTHORNE COULBY NEWHAM MIDDLESBOROUGH TS8 0XD

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: 300, THE AVENUE, ACOCKS GREEN, BIRMINGHAM, B27 6NU.

View Document

15/05/9615 May 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 COMPANY NAME CHANGED J.P. HUGHES CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 25/05/93

View Document

21/05/9321 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 SECRETARY RESIGNED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company