About

Registered Number: 03006527
Date of Incorporation: 05/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 10-12 Wellington Street, St Johns, Blackburn, Lancashire, BB1 8AG

 

J.H. Haslam (Preston) Ltd was registered on 05 January 1995 and are based in Blackburn, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are listed as Haslam, John David, Haslam, James Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASLAM, John David 06 January 1995 - 1
Secretary Name Appointed Resigned Total Appointments
HASLAM, James Henry 06 January 1995 04 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 07 August 2019
AA01 - Change of accounting reference date 26 June 2019
MR01 - N/A 07 May 2019
CS01 - N/A 11 January 2019
AA01 - Change of accounting reference date 05 December 2018
SH01 - Return of Allotment of shares 08 October 2018
RESOLUTIONS - N/A 04 October 2018
MR01 - N/A 29 March 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 19 June 2017
AA01 - Change of accounting reference date 27 March 2017
CS01 - N/A 10 January 2017
MR01 - N/A 20 May 2016
AA - Annual Accounts 28 April 2016
AA01 - Change of accounting reference date 31 March 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2014
TM02 - Termination of appointment of secretary 28 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2014
AD01 - Change of registered office address 20 January 2014
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 06 December 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 09 March 2010
363a - Annual Return 04 May 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 29 April 2008
363s - Annual Return 28 April 2008
363s - Annual Return 05 October 2007
363s - Annual Return 05 October 2007
363s - Annual Return 05 October 2007
AA - Annual Accounts 04 May 2007
AA - Annual Accounts 31 January 2006
225 - Change of Accounting Reference Date 20 April 2005
AA - Annual Accounts 26 January 2005
AA - Annual Accounts 28 January 2004
363s - Annual Return 27 February 2003
AA - Annual Accounts 03 February 2003
AA - Annual Accounts 01 February 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 25 January 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 05 January 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
AA - Annual Accounts 06 July 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 20 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1995
287 - Change in situation or address of Registered Office 24 January 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
NEWINC - New incorporation documents 05 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2019 Outstanding

N/A

A registered charge 28 March 2018 Outstanding

N/A

A registered charge 11 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.