J.D. HUGHES GROUP LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Appointment of Ankush Kumar as a director on 2022-08-17

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Change of details for Justrite Holdings Ltd as a person with significant control on 2016-05-03

View Document

24/02/2224 February 2022 Change of details for Mr Paul Darlington as a person with significant control on 2016-05-03

View Document

23/06/2123 June 2021 Full accounts made up to 2019-12-31

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009392400014

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 SAIL ADDRESS CREATED

View Document

11/09/1711 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / JUSTRITE HOLDINGS LTD / 31/07/2017

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM WHITEFIELD ROAD INDUSTRIAL ESTATE BREDBURY NR STOCKPORT, CHESHIRE SK6 2SS

View Document

16/05/1616 May 2016 ADOPT ARTICLES 03/05/2016

View Document

12/05/1612 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/05/167 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

07/05/167 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

07/05/167 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/05/167 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009392400013

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER EVANS

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY TONI LOCK

View Document

21/04/1621 April 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/04/1621 April 2016 REREG PLC TO PRI; RES02 PASS DATE:21/04/2016

View Document

21/04/1621 April 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/04/1621 April 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/01/1612 January 2016 SECRETARY APPOINTED MRS TONI MARIE LOCK

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN DOOTSON

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOOTSON

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN DOOTSON

View Document

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1412 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TYLER

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR PETER EVANS

View Document

22/03/1422 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009392400014

View Document

22/03/1422 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009392400013

View Document

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/128 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR STEPHEN DOOTSON

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED PAUL DARLINGTON

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED STEPHEN CHARLES TYLER

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/05/1216 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/01/1230 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY IRENE BRADBURY-JONES

View Document

15/08/1115 August 2011 SECRETARY APPOINTED STEPHEN DOOTSON

View Document

10/08/1110 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/08/1025 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DOUGLAS HUGHES / 01/10/2009

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY BURNEY

View Document

27/10/0827 October 2008 SECRETARY APPOINTED IRENE BRADBURY-JONES

View Document

21/08/0821 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/08/0220 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/024 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/10/0125 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/10/9727 October 1997 REREGISTRATION PRI-PLC 30/09/97

View Document

27/10/9727 October 1997 AUDITORS' STATEMENT

View Document

27/10/9727 October 1997 AUDITORS' REPORT

View Document

27/10/9727 October 1997 BALANCE SHEET

View Document

27/10/9727 October 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/10/9727 October 1997 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

27/10/9727 October 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/10/9727 October 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/10/9727 October 1997 ALTER MEM AND ARTS 30/09/97

View Document

08/10/978 October 1997 NC INC ALREADY ADJUSTED 30/09/97

View Document

08/10/978 October 1997 £ NC 24000/1000000 30/09/97

View Document

08/10/978 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

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

View Document

26/09/9526 September 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9317 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

22/08/9022 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

29/09/8929 September 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED

View Document

11/03/8811 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

01/04/871 April 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

24/09/6824 September 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/6824 September 1968 CERTIFICATE OF INCORPORATION

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