J AND L D HAYES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 NewAudit exemption subsidiary accounts made up to 2024-03-31

View Document

02/05/252 May 2025 Registered office address changed from 37 Marlborough House 37 Prospect Hill Redditch B97 4BS England to Marlborough House 37 Prospect Hill Redditch B97 4BS on 2025-05-02

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

01/05/251 May 2025 Registered office address changed from 32 Prospect Hill Malborough House Redditch B97 4BS England to Marlborough House Prospect Hill Redditch B97 4BS on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from Marlborough House Prospect Hill Redditch B97 4BS England to 37 Marlborough House 37 Prospect Hill Redditch B97 4BS on 2025-05-01

View Document

30/04/2530 April 2025 Termination of appointment of Roger Michael John Cairns as a director on 2025-04-29

View Document

30/04/2530 April 2025 Satisfaction of charge 029614990013 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 029614990012 in full

View Document

30/04/2530 April 2025 Registration of charge 029614990015, created on 2025-04-29

View Document

30/04/2530 April 2025 Registration of charge 029614990014, created on 2025-04-29

View Document

30/04/2530 April 2025 Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR to 32 Prospect Hill Malborough House Redditch B97 4BS on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mr Aneesh Jacob Thomas as a director on 2025-04-29

View Document

30/04/2530 April 2025 Appointment of Mr Jai Kumar as a director on 2025-04-29

View Document

30/04/2530 April 2025 Cessation of Roger Michael John Cairns as a person with significant control on 2025-04-29

View Document

30/04/2530 April 2025 Cessation of Shire (Nursing & Residential Care Homes) Limited as a person with significant control on 2025-04-29

View Document

30/04/2530 April 2025 Cessation of Shire Care Holdings Limited as a person with significant control on 2025-04-29

View Document

30/04/2530 April 2025 Notification of Zl Housing Limited as a person with significant control on 2025-04-29

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

25/04/2425 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

28/06/2128 June 2021 Audit exemption subsidiary accounts made up to 2020-03-31

View Document

28/06/2128 June 2021

View Document

25/06/2125 June 2021

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029614990012

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029614990013

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL JOHN CAIRNS / 30/11/2016

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL JOHN CAIRNS / 06/11/2015

View Document

21/09/1521 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029614990011

View Document

20/09/1420 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029614990010

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL JOHN CAIRNS / 20/08/2014

View Document

20/02/1420 February 2014 Registered office address changed from , 15 Church Walk, Peterborough, Cambridgeshire, PE1 2TP, United Kingdom on 2014-02-20

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP UNITED KINGDOM

View Document

03/02/143 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL JOHN CAIRNS / 01/05/2013

View Document

27/02/1327 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/09/1212 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 136 PARK LANE BURTON WATERS LINCOLN LN1 2WP UNITED KINGDOM

View Document

07/03/127 March 2012 Registered office address changed from , 136 Park Lane, Burton Waters, Lincoln, LN1 2WP, United Kingdom on 2012-03-07

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/09/112 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/09/1021 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0911 June 2009 ALTER ARTICLES 02/06/2009

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY JANE CAIRNS

View Document

07/04/097 April 2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 12 OYSTER QUAY HIGH STREET HAMBLE-LE-RICE HAMPSHIRE SO31 4QB

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR JANE CAIRNS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CAIRNS / 09/09/2008

View Document

21/09/0721 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 LEGAL CHARGE 12/06/07

View Document

22/06/0722 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/06/0722 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 23 DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AW

View Document

22/06/0722 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/0722 June 2007

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 24 DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AB

View Document

07/04/957 April 1995

View Document

12/01/9512 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9512 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

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

View Document

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

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 ALTER MEM AND ARTS 27/10/94

View Document

13/09/9413 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

31/08/9431 August 1994

View Document

31/08/9431 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 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