Company NameJ.& J.Hayes Limited
DirectorsKaren Louise Briddock and Jacqueline Margaret Claire Clifford
Company StatusActive
Company Number00015028
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Karen Louise Briddock
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleChartered Secretary
Correspondence Address28 Melbourne Road
Bushey
Watford
Herts
WD2 3LN
Secretary NameMiss Karen Louise Briddock
NationalityBritish
StatusCurrent
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleChartered Secretary
Correspondence Address28 Melbourne Road
Bushey
Watford
Herts
WD2 3LN
Director NameJacqueline Margaret Claire Clifford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1995(93 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address35 Kentsford Drive
Radcliffe
Manchester
M26 3XX
Director NameMr Anthony Hartell
Date of BirthApril 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 1995)
RoleSecretary
Correspondence Address4 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Director NameMichael Parker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 October 1991)
RoleChief Executive
Correspondence AddressRyebank 9 Northwold Drive
Bolton
Lancashire
BL1 5BH
Director NameRobert Kenneth Byran
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleSecretary
Correspondence Address8 Bexton Road
Knutsford
Cheshire
WA16 0DQ
Secretary NameRobert Kenneth Byran
NationalityBritish
StatusResigned
Appointed01 October 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address8 Bexton Road
Knutsford
Cheshire
WA16 0DQ
Secretary NameGeoffrey William Lees
NationalityBritish
StatusResigned
Appointed01 October 1991(89 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 October 1991)
RoleCompany Director
Correspondence Address37 Westwood Park Avenue
Leek
Staffordshire
ST13 8LR

Location

Registered Address13-14 Margaret Street
London
W1A 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (28 years, 11 months ago)
Next Accounts Due31 October 1996 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due12 July 2017 (overdue)

Filing History

30 December 2015Restoration by order of the court (3 pages)
17 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
5 July 1996Secretary's particulars changed;director's particulars changed (1 page)
13 June 1996Registered office changed on 13/06/96 from: 260 manchester road walkden worsley manchester M28 3WR (1 page)
9 April 1996First Gazette notice for voluntary strike-off (1 page)
27 February 1996Application for striking-off (1 page)
1 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 July 1995Return made up to 28/06/95; full list of members (10 pages)
26 May 1995Director resigned;new director appointed (2 pages)