J.S. HAY LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved following liquidation

View Document

03/12/243 December 2024 Final Gazette dissolved following liquidation

View Document

03/09/243 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/10/2318 October 2023 Liquidators' statement of receipts and payments to 2023-09-02

View Document

06/12/226 December 2022 Removal of liquidator by court order

View Document

24/11/2224 November 2022 Appointment of a voluntary liquidator

View Document

04/11/224 November 2022 Liquidators' statement of receipts and payments to 2022-09-02

View Document

04/11/214 November 2021 Liquidators' statement of receipts and payments to 2021-09-02

View Document

12/10/2112 October 2021 Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-12

View Document

07/11/197 November 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/09/2019:LIQ. CASE NO.2

View Document

06/11/186 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/09/2018:LIQ. CASE NO.2

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM CECAR HOUSE 105 CARROW ROAD NORWICH NR1 1HP

View Document

09/11/179 November 2017 INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL

View Document

03/11/173 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/09/2017:LIQ. CASE NO.2

View Document

29/09/1729 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/09/1720 September 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00007866

View Document

05/10/165 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2016

View Document

23/10/1523 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2015

View Document

14/04/1514 April 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

14/04/1514 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/1514 April 2015 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

07/11/147 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2014

View Document

28/01/1428 January 2014 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATOR

View Document

28/01/1428 January 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

28/01/1428 January 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

28/01/1428 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1313 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2013

View Document

13/09/1313 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/09/133 September 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

17/08/1317 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

17/08/1317 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

07/05/137 May 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/04/1318 April 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/04/1317 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM CHAPEL ROAD LINGWOOD NORWICH NORFOLK NR13 4NY UNITED KINGDOM

View Document

15/02/1315 February 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/05/129 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILKINSON

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM C/O HAZLEWOODS LLP WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT UNITED KINGDOM

View Document

15/04/1115 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM CHAPEL ROAD LINGWOOD NORWICH NORFOLK NR13 4NY

View Document

21/04/1021 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/06/0923 June 2009 AUDITOR'S RESIGNATION

View Document

16/04/0916 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CHERYL NICHOLLS / 12/04/2009

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOCKHART / 10/07/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/11/0221 November 2002 £ IC 15840/13680 31/10/02 £ SR 2160@1=2160

View Document

27/06/0227 June 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 £ IC 18000/15840 08/10/01 £ SR 2160@1=2160

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0115 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 AUDITOR'S RESIGNATION

View Document

18/02/0018 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/996 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 12/04/95; CHANGE OF MEMBERS

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

10/10/9410 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 NEW SECRETARY APPOINTED

View Document

05/05/925 May 1992 SECRETARY RESIGNED

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 23/04/91; CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9017 May 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/8912 June 1989 RETURN MADE UP TO 19/05/89; NO CHANGE OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/10/8817 October 1988 NEW SECRETARY APPOINTED

View Document

19/08/8819 August 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/04/887 April 1988 NEW SECRETARY APPOINTED

View Document

15/07/8715 July 1987 RETURN MADE UP TO 12/05/87; NO CHANGE OF MEMBERS

View Document

22/05/8722 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/08/8618 August 1986 DIRECTOR RESIGNED

View Document

02/07/862 July 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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