JORDAN HAYES LIMITED - CHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-18 View Report
Accounts. Accounts type total exemption full. 2023-10-26 View Report
Confirmation statement. Statement with no updates. 2023-02-01 View Report
Accounts. Accounts type total exemption full. 2022-12-12 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Accounts. Accounts type total exemption full. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Accounts. Accounts type total exemption full. 2020-11-19 View Report
Confirmation statement. Statement with no updates. 2020-01-10 View Report
Accounts. Accounts type total exemption full. 2019-10-25 View Report
Confirmation statement. Statement with no updates. 2019-01-17 View Report
Accounts. Accounts type total exemption full. 2018-10-12 View Report
Confirmation statement. Statement with no updates. 2018-01-10 View Report
Officers. Officer name: Margaret Ruth Hayes. Change date: 2018-01-06. 2018-01-10 View Report
Officers. Change date: 2018-01-06. Officer name: Mr Simon John Hayes. 2018-01-10 View Report
Accounts. Accounts type total exemption full. 2017-10-19 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-10-17 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Accounts. Accounts type total exemption small. 2015-10-22 View Report
Annual return. With made up date full list shareholders. 2015-01-07 View Report
Accounts. Accounts type total exemption small. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2014-01-07 View Report
Accounts. Accounts type total exemption small. 2013-10-18 View Report
Annual return. With made up date full list shareholders. 2013-01-09 View Report
Accounts. Accounts type total exemption small. 2012-10-25 View Report
Address. Change date: 2012-10-25. Old address: Jordan Hayes Limited 45 City Road Chester CH1 4AE. 2012-10-25 View Report
Annual return. With made up date full list shareholders. 2012-01-18 View Report
Accounts. Accounts type total exemption small. 2011-11-01 View Report
Accounts. Accounts type total exemption full. 2011-02-14 View Report
Accounts. Accounts type total exemption full. 2011-02-14 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Officers. Change date: 2010-01-07. Officer name: Simon John Hayes. 2011-01-07 View Report
Annual return. Legacy. 2009-05-15 View Report
Accounts. Accounts type total exemption full. 2009-03-04 View Report
Address. Description: Registered office changed on 02/02/2009 from 2 white friars chester cheshire CH1 1NZ. 2009-02-02 View Report
Annual return. Legacy. 2008-06-20 View Report
Accounts. Accounts type total exemption full. 2007-11-30 View Report
Annual return. Legacy. 2007-01-24 View Report
Accounts. Accounts type total exemption full. 2006-12-07 View Report
Accounts. Accounts type total exemption full. 2006-05-31 View Report
Accounts. Accounts type total exemption full. 2006-05-04 View Report
Annual return. Legacy. 2006-02-23 View Report
Annual return. Legacy. 2005-01-28 View Report
Annual return. Legacy. 2004-02-17 View Report
Accounts. Accounts type total exemption full. 2003-11-28 View Report
Annual return. Legacy. 2003-01-23 View Report
Accounts. Accounts type total exemption full. 2002-12-30 View Report
Annual return. Legacy. 2002-02-11 View Report