J.C. HAYES (TOOLS) LIMITED

Company Documents

DateDescription
19/07/1319 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/04/1319 April 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

27/06/1227 June 2012 SPECIAL RESOLUTION TO WIND UP

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 3 EUROPA VIEW SHEFFIELD BUSINESS PARK EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XH

View Document

27/06/1227 June 2012 DECLARATION OF SOLVENCY

View Document

27/06/1227 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED SUSAN STUBBS

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR SOOD / 01/10/2010

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MITCHELL COWLEY / 01/10/2010

View Document

09/11/119 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MATTHEW JAMES COGZELL

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR AMIT KUMAR SOOD

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED JOHN MITCHELL COWLEY

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEALE

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HICKS

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/11/0914 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/11/0914 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NEALE / 01/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HICKS / 01/10/2009

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/05/2008

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/11/072 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: WOODSIDE SHEFFIELD SOUTH YORKSHIRE S3 9PD

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/11/0030 November 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/11/0030 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: C/O MOSLEY STONE LTD WELLINGTON ROAD LEEDS LS12 1DU

View Document

29/11/9629 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/11/953 November 1995 S386 DISP APP AUDS 20/10/95

View Document

03/11/953 November 1995 S252 DISP LAYING ACC 20/10/95

View Document

03/11/953 November 1995 S366A DISP HOLDING AGM 20/10/95

View Document

02/11/952 November 1995 EXEMPTION FROM APPOINTING AUDITORS 20/10/95

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

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

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/946 December 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993

View Document

07/12/937 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: UNIT FACTORY 433 PENISTONE ROAD SHEFFIELD S6 2FL

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/05/9227 May 1992 RETURN MADE UP TO 25/10/91; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/06/9120 June 1991

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 50 �1 02/05/91

View Document

04/06/914 June 1991 � IC 100/50 02/05/91 � SR 50@1=50

View Document

22/05/9122 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991

View Document

03/01/913 January 1991 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

05/01/885 January 1988 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 REGISTERED OFFICE CHANGED ON 06/01/87 FROM: 71 PRINCESS STREET MANCHESTER M2 4HL

View Document

26/11/8626 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8614 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/07/8617 July 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/8619 June 1986 NEW DIRECTOR APPOINTED

View Document

19/06/8619 June 1986 NEW DIRECTOR APPOINTED

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