About

Registered Number: 02799357
Date of Incorporation: 15/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Unit 2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire, L40 8JW,

 

Established in 1993, Hafez & Jones Ltd are based in Burscough, Lancashire. We don't know the number of employees at Hafez & Jones Ltd. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Iain 23 October 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 23 February 2017
AA - Annual Accounts 25 January 2017
AD01 - Change of registered office address 27 October 2016
AD01 - Change of registered office address 24 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 25 January 2016
CH01 - Change of particulars for director 08 June 2015
CH01 - Change of particulars for director 08 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 28 January 2010
CERTNM - Change of name certificate 24 November 2009
CONNOT - N/A 24 November 2009
AP03 - Appointment of secretary 04 November 2009
AP01 - Appointment of director 04 November 2009
TM02 - Termination of appointment of secretary 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 20 February 2008
287 - Change in situation or address of Registered Office 07 January 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 03 May 2005
RESOLUTIONS - N/A 02 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2005
123 - Notice of increase in nominal capital 02 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 02 March 2004
395 - Particulars of a mortgage or charge 22 August 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 21 March 2000
AA - Annual Accounts 17 February 2000
AAMD - Amended Accounts 20 May 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 16 March 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 09 April 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 28 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1994
288 - N/A 04 April 1993
288 - N/A 04 April 1993
287 - Change in situation or address of Registered Office 04 April 1993
NEWINC - New incorporation documents 15 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.