J L HAYLES LIMITED

03757523
PO BOX 408 HALCYON HOUSE BICESTER OXFORDSHIRE OX26 9HS

Documents

Documents
Date Category Description Pages
17 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2016 accounts Annual Accounts 1 Buy now
01 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
13 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jun 2016 resolution Resolution 2 Buy now
27 Jun 2016 change-of-name Change Of Name Notice 2 Buy now
23 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
23 May 2016 officers Appointment of director (Mrs Jane Lisa Hayles) 2 Buy now
23 May 2016 officers Termination of appointment of director (Robert John Halsey) 1 Buy now
23 May 2016 officers Change of particulars for corporate secretary (Tsm Co Secretarial Services) 1 Buy now
23 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2016 accounts Annual Accounts 1 Buy now
18 Apr 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 1 Buy now
04 Jun 2014 officers Change of particulars for corporate secretary (Tsm Co Secretarial Services) 2 Buy now
28 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Apr 2014 officers Change of particulars for director (Mr Robert John Halsey) 2 Buy now
18 Apr 2014 annual-return Annual Return 3 Buy now
18 Apr 2014 officers Change of particulars for director (Mr Robert John Halsey) 2 Buy now
14 May 2013 accounts Annual Accounts 1 Buy now
18 Apr 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 1 Buy now
18 Apr 2012 annual-return Annual Return 4 Buy now
18 Apr 2012 officers Change of particulars for director (Mr Robert John Halsey) 2 Buy now
18 Apr 2012 officers Change of particulars for corporate secretary (Tsm Co Secretarial Services) 2 Buy now
17 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2011 accounts Annual Accounts 2 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
13 Jan 2011 accounts Annual Accounts 1 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 officers Change of particulars for corporate secretary (Tsm Co Secretarial Services) 2 Buy now
29 Oct 2009 accounts Annual Accounts 2 Buy now
22 Apr 2009 annual-return Return made up to 20/04/09; full list of members 3 Buy now
03 Jul 2008 accounts Annual Accounts 1 Buy now
23 Apr 2008 annual-return Return made up to 20/04/08; full list of members 3 Buy now
23 Apr 2008 address Location of register of members 1 Buy now
05 Jun 2007 annual-return Return made up to 20/04/07; full list of members 3 Buy now
23 May 2007 accounts Annual Accounts 1 Buy now
26 Jan 2007 address Registered office changed on 26/01/07 from: hopkins wyre lane long marston stratford upon avon warwickshire CV37 8RQ 1 Buy now
29 Aug 2006 accounts Annual Accounts 1 Buy now
18 Aug 2006 annual-return Return made up to 20/04/06; full list of members 3 Buy now
18 Nov 2005 accounts Annual Accounts 1 Buy now
22 Apr 2005 annual-return Return made up to 20/04/05; full list of members 3 Buy now
10 Jan 2005 accounts Annual Accounts 1 Buy now
15 Jun 2004 address Registered office changed on 15/06/04 from: halcyon house 25 manorsfield road bicester oxfordshire OX26 6EH 1 Buy now
04 Jun 2004 annual-return Return made up to 22/04/04; full list of members 6 Buy now
19 Nov 2003 accounts Annual Accounts 1 Buy now
06 May 2003 annual-return Return made up to 22/04/03; full list of members 6 Buy now
12 Dec 2002 accounts Annual Accounts 2 Buy now
24 Apr 2002 annual-return Return made up to 22/04/02; full list of members 6 Buy now
27 Jan 2002 officers Director resigned 2 Buy now
24 Dec 2001 accounts Annual Accounts 3 Buy now
20 Apr 2001 annual-return Return made up to 22/04/01; full list of members 6 Buy now
20 Oct 2000 address Registered office changed on 20/10/00 from: halcyon house 25 manorsfield road bicester oxfordshire OX26 6EH 1 Buy now
12 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
09 Oct 2000 address Registered office changed on 09/10/00 from: halcyon house, 2A manorsfield road, bicester oxfordshire OX6 7LJ 1 Buy now
10 May 2000 annual-return Return made up to 22/04/00; full list of members 6 Buy now
02 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
28 Feb 2000 address Registered office changed on 28/02/00 from: 2 cathedral road cardiff south glamorgan CF11 9RZ 1 Buy now
28 Feb 2000 officers Secretary resigned 1 Buy now
28 Feb 2000 officers Director resigned 1 Buy now
16 May 1999 officers New director appointed 2 Buy now
29 Apr 1999 officers New director appointed 2 Buy now
29 Apr 1999 officers New secretary appointed 2 Buy now
22 Apr 1999 incorporation Incorporation Company 15 Buy now