J HUGHES GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from 3 New Mill Court Enterprise Park Swansea SA7 9FG United Kingdom to Ty Caer Wyr, Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 2025-06-05

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-07-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-07-31

View Document

04/12/234 December 2023 Registered office address changed from Oystermouth House Charter Court Swansea Enterprise Park Swansea SA7 9FS United Kingdom to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 2023-12-04

View Document

02/12/232 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

02/12/232 December 2023 Registered office address changed from 3 New Mill Court Enterprise Park Swansea SA7 9FG United Kingdom to Oystermouth House Charter Court Swansea Enterprise Park Swansea SA7 9FS on 2023-12-02

View Document

01/12/231 December 2023 Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 2023-12-01

View Document

03/08/233 August 2023 Termination of appointment of Jacob David Hughes as a director on 2023-07-31

View Document

24/04/2324 April 2023 Satisfaction of charge 003016070010 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 003016070009 in full

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-07-31

View Document

05/01/225 January 2022 Registered office address changed from Redwood Court Tawe Business Village Swansea Swansea SA7 9LA United Kingdom to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS on 2022-01-05

View Document

05/11/215 November 2021 Registered office address changed from C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom to Redwood Court Tawe Business Village Swansea Swansea SA7 9LA on 2021-11-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM C/O BALDWINS, TY CAER WYR CHARTER COURT, PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9FS UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR JACOB DAVID HUGHES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM UNIT 14 ST DAVIDS INDUSTRIAL ESTATE ENTERPRISE PARK SWANSEA SA6 8RX

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 003016070012

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003016070011

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003016070010

View Document

12/11/1812 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 COMPANY NAME CHANGED HUNTS BAKERIES LIMITED CERTIFICATE ISSUED ON 20/06/17

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003016070009

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003016070008

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/03/1622 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/04/1527 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

25/02/1525 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM C/O SWANSEA BAKERIES LTD UNITS 9-11 ST DAVID'S IND EST ENTERPRISE PARK SWANSEA WEST GLAMORGAN SA6 8RX

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/03/1410 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID HUGHES / 20/02/2012

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HUGHES / 20/02/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HUGHES / 20/02/2012

View Document

29/03/1129 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HUGHES / 02/10/2009

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

05/03/105 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM SWANSEA BAKERIES LTD UNITS 9-11 ST DAVID'S INDUSTRIAL ESTATE ENTERPRISE PARK SWANSEA SA6 8RX

View Document

21/03/0721 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/01/022 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/11/001 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: NEATH ABBEY BUSINESS PARK NEATH ABBEY WEST GLAMORGAN SA10 7DR

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/04/9925 April 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/08/9510 August 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/05/9411 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/936 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

22/11/9122 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 NEW SECRETARY APPOINTED

View Document

08/09/888 September 1988 NEW SECRETARY APPOINTED

View Document

07/09/887 September 1988 WD 16/08/88 AD 15/06/88--------- £ SI 98000@1=98000 £ IC 2000/100000

View Document

07/09/887 September 1988 £98000 15/06/88

View Document

07/09/887 September 1988 £ NC 2000/500000

View Document

09/05/889 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/05/88

View Document

06/05/886 May 1988 COMPANY NAME CHANGED J.D.HUGHES & CO.LIMITED CERTIFICATE ISSUED ON 09/05/88

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM: 35 CASTLE ROAD NORTON SWANSEA SA3 5TF

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/02/8825 February 1988 NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: 27 QUEEN STREET NEATH WEST GLAM

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/08/8614 August 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

07/06/357 June 1935 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