About

Registered Number: 00939240
Date of Incorporation: 24/09/1968 (55 years and 7 months ago)
Company Status: Active
Registered Address: Arden Works Whitefield Road, Bredbury, Stockport, Cheshire, SK6 2SS,

 

J.D. Hughes Group Ltd was established in 1968, it has a status of "Active". The current directors of the organisation are Dootson, Stephen, Hughes, Fiona, Lock, Toni Marie, Tyler, Stephen Charles. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.