Active
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 Name | |
---|---|
J AND L D HAYES LIMITED | |
Legal Registered Office | |
36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR Other companies in PE2 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROGER MICHAEL JOHN CAIRNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE MURIEL CAIRNS |
Company Secretary | ||
JANE MURIEL CAIRNS |
Director | ||
LINDA DIANE HAYES |
Company Secretary | ||
JOHN HAYES |
Director | ||
LINDA DIANE HAYES |
Director | ||
EMMA PEARCE |
Director | ||
ADRIAN LESLIE ROBERTS |
Director | ||
MAY ROBERTS |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEADOWS CARE HOME LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active | |
CHURCH VIEW CARE HOME LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
STALLINGBOROUGH LODGE CARE HOME LIMITED | Director | 2002-06-20 | CURRENT | 2002-06-11 | Active | |
SHIRE CARE PROPERTIES LIMITED | Director | 1999-05-12 | CURRENT | 1999-04-21 | Active | |
SHIRE CARE PROPERTY DEVELOPMENTS LIMITED | Director | 1995-05-18 | CURRENT | 1995-03-28 | Active | |
SHIRE CARE (NURSING & RESIDENTIAL HOMES) LIMITED | Director | 1993-09-01 | CURRENT | 1984-01-17 | Active | |
SHIRE CARE HOLDINGS LIMITED | Director | 1989-10-09 | CURRENT | 1989-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029614990011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029614990012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Mr Roger Michael John Cairns on 2016-11-30 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Mr Roger Michael John Cairns on 2015-11-06 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029614990011 | |
LATEST SOC | 20/09/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029614990010 | |
CH01 | Director's details changed for Mr Roger Michael John Cairns on 2014-08-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/14 FROM 15 Church Walk Peterborough Cambridgeshire PE1 2TP United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Roger Michael John Cairns on 2013-05-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 23/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/12 FROM 136 Park Lane Burton Waters Lincoln LN1 2WP United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 23/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 23/08/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 02/06/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY JANE CAIRNS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 12 OYSTER QUAY HIGH STREET HAMBLE-LE-RICE HAMPSHIRE SO31 4QB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE CAIRNS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER CAIRNS / 09/09/2008 | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
287 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 23 DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AW | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | LEGAL CHARGE 12/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | ||
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CITIBANK INTERNATIONAL PLC | |
LEGAL CHARGE | Satisfied | CITIBANK INTERNATIONAL PLC | |
LEGAL CHARGE | Satisfied | CITIBANK INTERNATIONAL PLC | |
LEGAL CHARGE | Satisfied | CITIBANK INTERNATIONAL PLC | |
ALL MONIES GENERAL CHARGE | Satisfied | CITIBANK INTERNATIONAL PLC |
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:
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. |