Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J AND L D HAYES LIMITED
Company Information for

J AND L D HAYES LIMITED

36 Tyndall Court Commerce Road, Lynchwood, Peterborough, PE2 6LR,
Company Registration Number
02961499
Private Limited Company
Active

Company Overview

About J And L D Hayes Ltd
J AND L D HAYES LIMITED was founded on 1994-08-23 and has its registered office in Peterborough. The organisation's status is listed as "Active". J And L D Hayes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
J AND L D HAYES LIMITED
 
Legal Registered Office
36 Tyndall Court Commerce Road
Lynchwood
Peterborough
PE2 6LR
Other companies in PE2
 
Filing Information
Company Number 02961499
Company ID Number 02961499
Date formed 1994-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-06-07
Return next due 2024-06-21
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-25 08:33:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J AND L D HAYES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J AND L D HAYES LIMITED

Current Directors
Officer Role Date Appointed
ROGER MICHAEL JOHN CAIRNS
Director 2007-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MURIEL CAIRNS
Company Secretary 2007-06-12 2009-05-01
JANE MURIEL CAIRNS
Director 2007-06-12 2008-08-20
LINDA DIANE HAYES
Company Secretary 1994-08-25 2007-06-12
JOHN HAYES
Director 1994-08-25 2007-06-12
LINDA DIANE HAYES
Director 1995-12-31 2007-06-12
EMMA PEARCE
Director 2003-01-01 2007-06-12
ADRIAN LESLIE ROBERTS
Director 1994-11-05 1996-05-01
MAY ROBERTS
Director 1994-11-05 1996-05-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-08-23 1994-08-25
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-08-23 1994-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER MICHAEL JOHN CAIRNS MEADOWS CARE HOME LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
ROGER MICHAEL JOHN CAIRNS CHURCH VIEW CARE HOME LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
ROGER MICHAEL JOHN CAIRNS STALLINGBOROUGH LODGE CARE HOME LIMITED Director 2002-06-20 CURRENT 2002-06-11 Active
ROGER MICHAEL JOHN CAIRNS SHIRE CARE PROPERTIES LIMITED Director 1999-05-12 CURRENT 1999-04-21 Active
ROGER MICHAEL JOHN CAIRNS SHIRE CARE PROPERTY DEVELOPMENTS LIMITED Director 1995-05-18 CURRENT 1995-03-28 Active
ROGER MICHAEL JOHN CAIRNS SHIRE CARE (NURSING & RESIDENTIAL HOMES) LIMITED Director 1993-09-01 CURRENT 1984-01-17 Active
ROGER MICHAEL JOHN CAIRNS SHIRE CARE HOLDINGS LIMITED Director 1989-10-09 CURRENT 1989-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-04-25Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-04-25Audit exemption subsidiary accounts made up to 2023-03-31
2024-04-11Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-04-11Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-06-15CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-03-27Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-27Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-27Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-27Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-27Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-27Audit exemption subsidiary accounts made up to 2022-03-31
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-04-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-06-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-06-11DISS40Compulsory strike-off action has been discontinued
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029614990011
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029614990012
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-02CH01Director's details changed for Mr Roger Michael John Cairns on 2016-11-30
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-07AR0107/06/16 ANNUAL RETURN FULL LIST
2016-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-23CH01Director's details changed for Mr Roger Michael John Cairns on 2015-11-06
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 8
2015-09-21AR0123/08/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029614990011
2014-09-20LATEST SOC20/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-20AR0123/08/14 ANNUAL RETURN FULL LIST
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029614990010
2014-08-20CH01Director's details changed for Mr Roger Michael John Cairns on 2014-08-20
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/14 FROM 15 Church Walk Peterborough Cambridgeshire PE1 2TP United Kingdom
2014-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-10AR0123/08/13 ANNUAL RETURN FULL LIST
2013-06-20CH01Director's details changed for Mr Roger Michael John Cairns on 2013-05-01
2013-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-12AR0123/08/12 ANNUAL RETURN FULL LIST
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/12 FROM 136 Park Lane Burton Waters Lincoln LN1 2WP United Kingdom
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-02AR0123/08/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-21AR0123/08/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-24363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-11RES01ALTER ARTICLES 02/06/2009
2009-05-01288bAPPOINTMENT TERMINATED SECRETARY JANE CAIRNS
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 12 OYSTER QUAY HIGH STREET HAMBLE-LE-RICE HAMPSHIRE SO31 4QB
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-10363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR JANE CAIRNS
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER CAIRNS / 09/09/2008
2007-09-21363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-09-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-21288bSECRETARY RESIGNED
2007-08-10225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-06-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 23 DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AW
2007-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22RES13LEGAL CHARGE 12/06/07
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-16363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-13363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-18363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-29363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-07-25395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to J AND L D HAYES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J AND L D HAYES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-13 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2014-08-19 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
DEBENTURE 2007-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-09-18 Satisfied CITIBANK INTERNATIONAL PLC
LEGAL CHARGE 1996-09-18 Satisfied CITIBANK INTERNATIONAL PLC
LEGAL CHARGE 1996-09-18 Satisfied CITIBANK INTERNATIONAL PLC
LEGAL CHARGE 1994-12-30 Satisfied CITIBANK INTERNATIONAL PLC
ALL MONIES GENERAL CHARGE 1994-12-30 Satisfied CITIBANK INTERNATIONAL PLC
Intangible Assets
Patents
We have not found any records of J AND L D HAYES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J AND L D HAYES LIMITED
Trademarks
We have not found any records of J AND L D HAYES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J AND L D HAYES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as J AND L D HAYES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J AND L D HAYES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J AND L D HAYES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J AND L D HAYES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.