Having been setup in 1968, J.D. Hughes Group Ltd has its registered office in Cheshire, it has a status of "Active". There are 4 directors listed as Dootson, Stephen, Hughes, Fiona, Lock, Toni Marie, Tyler, Stephen Charles for J.D. Hughes Group Ltd at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYLER, Stephen Charles | 29 May 2012 | 30 April 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOOTSON, Stephen | 31 July 2011 | 24 December 2015 | 1 |
HUGHES, Fiona | 01 May 2003 | 22 June 2004 | 1 |
LOCK, Toni Marie | 24 December 2015 | 03 May 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 16 August 2019 | |
AA - Annual Accounts | 16 October 2018 | |
MR04 - N/A | 27 September 2018 | |
MR04 - N/A | 27 September 2018 | |
MR04 - N/A | 27 September 2018 | |
CS01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 02 October 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 September 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 September 2017 | |
CS01 - N/A | 16 August 2017 | |
PSC05 - N/A | 04 August 2017 | |
CS01 - N/A | 25 October 2016 | |
RESOLUTIONS - N/A | 16 May 2016 | |
AD01 - Change of registered office address | 16 May 2016 | |
CC04 - Statement of companies objects | 16 May 2016 | |
AA - Annual Accounts | 12 May 2016 | |
MR04 - N/A | 07 May 2016 | |
MR04 - N/A | 07 May 2016 | |
MR04 - N/A | 07 May 2016 | |
MR04 - N/A | 07 May 2016 | |
TM01 - Termination of appointment of director | 04 May 2016 | |
TM01 - Termination of appointment of director | 04 May 2016 | |
TM02 - Termination of appointment of secretary | 04 May 2016 | |
RESOLUTIONS - N/A | 21 April 2016 | |
MAR - Memorandum and Articles - used in re-registration | 21 April 2016 | |
CERT10 - Re-registration of a company from public to private | 21 April 2016 | |
RR02 - Application by a public company for re-registration as a private limited company | 21 April 2016 | |
AP03 - Appointment of secretary | 12 January 2016 | |
TM02 - Termination of appointment of secretary | 12 January 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
TM02 - Termination of appointment of secretary | 12 January 2016 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AP01 - Appointment of director | 13 May 2014 | |
TM01 - Termination of appointment of director | 13 May 2014 | |
MR01 - N/A | 22 March 2014 | |
MR04 - N/A | 22 March 2014 | |
MR04 - N/A | 22 March 2014 | |
MR01 - N/A | 14 March 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 04 July 2012 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
AP01 - Appointment of director | 29 May 2012 | |
AP01 - Appointment of director | 29 May 2012 | |
AP01 - Appointment of director | 29 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 May 2012 | |
MG01 - Particulars of a mortgage or charge | 16 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 April 2012 | |
MG01 - Particulars of a mortgage or charge | 31 March 2012 | |
MG01 - Particulars of a mortgage or charge | 13 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2012 | |
MG01 - Particulars of a mortgage or charge | 30 January 2012 | |
AP03 - Appointment of secretary | 15 August 2011 | |
TM02 - Termination of appointment of secretary | 15 August 2011 | |
AR01 - Annual Return | 10 August 2011 | |
AA - Annual Accounts | 04 July 2011 | |
MG01 - Particulars of a mortgage or charge | 15 February 2011 | |
MG01 - Particulars of a mortgage or charge | 15 February 2011 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 02 July 2010 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 01 July 2009 | |
AA - Annual Accounts | 01 November 2008 | |
288b - Notice of resignation of directors or secretaries | 27 October 2008 | |
288a - Notice of appointment of directors or secretaries | 27 October 2008 | |
363a - Annual Return | 21 August 2008 | |
363a - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 02 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2007 | |
363s - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 03 August 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 15 August 2005 | |
RESOLUTIONS - N/A | 30 March 2005 | |
288b - Notice of resignation of directors or secretaries | 18 March 2005 | |
225 - Change of Accounting Reference Date | 25 October 2004 | |
363s - Annual Return | 27 September 2004 | |
288b - Notice of resignation of directors or secretaries | 06 July 2004 | |
288a - Notice of appointment of directors or secretaries | 06 July 2004 | |
AA - Annual Accounts | 23 March 2004 | |
363s - Annual Return | 02 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 August 2003 | |
288b - Notice of resignation of directors or secretaries | 07 August 2003 | |
AA - Annual Accounts | 27 April 2003 | |
RESOLUTIONS - N/A | 20 August 2002 | |
363s - Annual Return | 04 August 2002 | |
AA - Annual Accounts | 05 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
363s - Annual Return | 10 September 2001 | |
288a - Notice of appointment of directors or secretaries | 15 August 2001 | |
288b - Notice of resignation of directors or secretaries | 15 August 2001 | |
AA - Annual Accounts | 11 May 2001 | |
363s - Annual Return | 31 August 2000 | |
395 - Particulars of a mortgage or charge | 18 May 2000 | |
395 - Particulars of a mortgage or charge | 18 May 2000 | |
AA - Annual Accounts | 19 April 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
363s - Annual Return | 16 September 1999 | |
AA - Annual Accounts | 05 May 1999 | |
363s - Annual Return | 20 October 1998 | |
AA - Annual Accounts | 07 May 1998 | |
RESOLUTIONS - N/A | 27 October 1997 | |
RESOLUTIONS - N/A | 27 October 1997 | |
CERT7 - Re-registration of a company from private to public with a change of name | 27 October 1997 | |
MAR - Memorandum and Articles - used in re-registration | 27 October 1997 | |
BS - Balance sheet | 27 October 1997 | |
AUDS - Auditor's statement | 27 October 1997 | |
AUDR - Auditor's report | 27 October 1997 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 27 October 1997 | |
43(3) - Application by a private company for re-registration as a public company | 27 October 1997 | |
RESOLUTIONS - N/A | 08 October 1997 | |
RESOLUTIONS - N/A | 08 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 1997 | |
123 - Notice of increase in nominal capital | 08 October 1997 | |
363s - Annual Return | 11 August 1997 | |
AA - Annual Accounts | 03 August 1997 | |
363s - Annual Return | 28 August 1996 | |
AA - Annual Accounts | 04 August 1996 | |
363s - Annual Return | 26 September 1995 | |
AA - Annual Accounts | 12 June 1995 | |
363s - Annual Return | 06 October 1994 | |
AA - Annual Accounts | 26 July 1994 | |
395 - Particulars of a mortgage or charge | 18 August 1993 | |
363s - Annual Return | 17 August 1993 | |
AA - Annual Accounts | 21 July 1993 | |
363s - Annual Return | 10 August 1992 | |
AA - Annual Accounts | 30 June 1992 | |
363b - Annual Return | 07 August 1991 | |
AA - Annual Accounts | 01 August 1991 | |
AA - Annual Accounts | 22 August 1990 | |
363 - Annual Return | 22 August 1990 | |
AA - Annual Accounts | 29 September 1989 | |
363 - Annual Return | 29 September 1989 | |
288 - N/A | 25 April 1989 | |
288 - N/A | 21 April 1988 | |
363 - Annual Return | 21 April 1988 | |
AA - Annual Accounts | 11 March 1988 | |
AA - Annual Accounts | 01 April 1987 | |
363 - Annual Return | 01 April 1987 | |
NEWINC - New incorporation documents | 24 September 1968 | |
MISC - Miscellaneous document | 24 September 1968 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2014 | Fully Satisfied |
N/A |
A registered charge | 11 March 2014 | Fully Satisfied |
N/A |
Legal charge | 31 May 2012 | Fully Satisfied |
N/A |
Legal charge | 10 May 2012 | Fully Satisfied |
N/A |
Debenture | 28 March 2012 | Fully Satisfied |
N/A |
Deed of legal mortgage | 27 February 2012 | Fully Satisfied |
N/A |
All assets debenture | 26 January 2012 | Fully Satisfied |
N/A |
Legal charge | 09 February 2011 | Fully Satisfied |
N/A |
Debenture | 09 February 2011 | Fully Satisfied |
N/A |
Debenture | 12 October 2001 | Fully Satisfied |
N/A |
Ships mortgage regulated by a deed of covenant dated 8TH may 2000 | 08 May 2000 | Fully Satisfied |
N/A |
Marine deed of covenant | 08 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 10 August 1993 | Fully Satisfied |
N/A |
Legal charge | 24 September 1974 | Fully Satisfied |
N/A |