Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-27 |
update statutory_documents DIRECTOR APPOINTED ANKUSH KUMAR |
2022-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-05-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2022-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2022-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-03-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-03-07 |
update company_status Active => Active - Proposal to Strike off |
2022-03-01 |
update statutory_documents FIRST GAZETTE |
2022-02-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL DARLINGTON / 03/05/2016 |
2022-02-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JUSTRITE HOLDINGS LTD / 03/05/2016 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-03-23 => 2021-09-30 |
2021-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-05-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-05-25 |
update statutory_documents FIRST GAZETTE |
2021-02-07 |
update account_ref_day 31 => 30 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-23 |
2020-12-23 |
update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019 |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
2018-11-07 |
update account_category GROUP => FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-07 |
update num_mort_outstanding 3 => 0 |
2018-11-07 |
update num_mort_satisfied 11 => 14 |
2018-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009392400014 |
2018-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-09-11 |
update statutory_documents SAIL ADDRESS CREATED |
2017-09-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
2017-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JUSTRITE HOLDINGS LTD / 31/07/2017 |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
2016-06-08 |
delete address WHITEFIELD ROAD INDUSTRIAL ESTATE BREDBURY NR STOCKPORT, CHESHIRE SK6 2SS |
2016-06-08 |
insert address ARDEN WORKS WHITEFIELD ROAD BREDBURY STOCKPORT CHESHIRE ENGLAND SK6 2SS |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-09-30 |
2016-06-08 |
update num_mort_outstanding 7 => 3 |
2016-06-08 |
update num_mort_satisfied 7 => 11 |
2016-06-08 |
update registered_address |
2016-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2016 FROM
WHITEFIELD ROAD
INDUSTRIAL ESTATE
BREDBURY
NR STOCKPORT, CHESHIRE
SK6 2SS |
2016-05-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-05-16 |
update statutory_documents ADOPT ARTICLES 03/05/2016 |
2016-05-13 |
update company_category Public Limited Company => Private Limited Company |
2016-05-13 |
update name J.D. HUGHES GROUP PLC => J.D. HUGHES GROUP LIMITED |
2016-05-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009392400013 |
2016-05-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2016-05-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2016-05-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2016-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES |
2016-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER EVANS |
2016-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TONI LOCK |
2016-04-21 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2016-04-21 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2016-04-21 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:21/04/2016 |
2016-04-21 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2016-01-12 |
update statutory_documents SECRETARY APPOINTED MRS TONI MARIE LOCK |
2016-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOOTSON |
2016-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN DOOTSON |
2016-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN DOOTSON |
2015-09-07 |
update returns_last_madeup_date 2014-08-03 => 2015-08-03 |
2015-09-07 |
update returns_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-05 |
update statutory_documents 03/08/15 FULL LIST |
2015-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2014-09-07 |
update returns_last_madeup_date 2013-08-03 => 2014-08-03 |
2014-09-07 |
update returns_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-12 |
update statutory_documents 03/08/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-13 |
update statutory_documents DIRECTOR APPOINTED MR PETER EVANS |
2014-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TYLER |
2014-04-07 |
update num_mort_charges 12 => 14 |
2014-04-07 |
update num_mort_satisfied 5 => 7 |
2014-03-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009392400014 |
2014-03-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2014-03-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2014-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009392400013 |
2013-09-06 |
update returns_last_madeup_date 2012-08-03 => 2013-08-03 |
2013-09-06 |
update returns_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-06 |
update statutory_documents 03/08/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-22 |
delete sic_code 4525 - Other special trades construction |
2013-06-22 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-03 => 2012-08-03 |
2013-06-22 |
update returns_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
update num_mort_charges 11 => 12 |
2013-06-21 |
update num_mort_outstanding 6 => 7 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-08-08 |
update statutory_documents 03/08/12 FULL LIST |
2012-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-06-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2012-05-29 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DOOTSON |
2012-05-29 |
update statutory_documents DIRECTOR APPOINTED PAUL DARLINGTON |
2012-05-29 |
update statutory_documents DIRECTOR APPOINTED STEPHEN CHARLES TYLER |
2012-05-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-05-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2012-04-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-03-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2012-03-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2012-02-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-02-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-01-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-08-15 |
update statutory_documents SECRETARY APPOINTED STEPHEN DOOTSON |
2011-08-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IRENE BRADBURY-JONES |
2011-08-10 |
update statutory_documents 03/08/11 FULL LIST |
2011-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-02-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-02-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-08-25 |
update statutory_documents 03/08/10 FULL LIST |
2010-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DOUGLAS HUGHES / 01/10/2009 |
2010-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS |
2009-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-27 |
update statutory_documents SECRETARY APPOINTED IRENE BRADBURY-JONES |
2008-10-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GEOFFREY BURNEY |
2008-08-21 |
update statutory_documents RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-02-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-09 |
update statutory_documents RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS |
2006-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2005-08-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-08-15 |
update statutory_documents RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS |
2005-03-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-03-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 |
2004-09-27 |
update statutory_documents RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS |
2004-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-06 |
update statutory_documents SECRETARY RESIGNED |
2004-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-02 |
update statutory_documents RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS |
2003-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-07 |
update statutory_documents SECRETARY RESIGNED |
2003-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-08-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-08-04 |
update statutory_documents RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS |
2002-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-10-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-10 |
update statutory_documents RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS |
2001-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-15 |
update statutory_documents SECRETARY RESIGNED |
2001-05-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/00 |
2000-08-31 |
update statutory_documents RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS |
2000-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99 |
2000-01-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-09-16 |
update statutory_documents RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS |
1999-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-10-20 |
update statutory_documents RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS |
1998-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-10-27 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1997-10-27 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1997-10-27 |
update statutory_documents AUDITORS' REPORT |
1997-10-27 |
update statutory_documents AUDITORS' STATEMENT |
1997-10-27 |
update statutory_documents BALANCE SHEET |
1997-10-27 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1997-10-27 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1997-10-27 |
update statutory_documents ALTER MEM AND ARTS 30/09/97 |
1997-10-27 |
update statutory_documents REREGISTRATION PRI-PLC 30/09/97 |
1997-10-08 |
update statutory_documents £ NC 24000/1000000
30/09/97 |
1997-10-08 |
update statutory_documents NC INC ALREADY ADJUSTED 30/09/97 |
1997-10-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/97 |
1997-08-11 |
update statutory_documents RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS |
1997-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-08-28 |
update statutory_documents RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS |
1996-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-09-26 |
update statutory_documents RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS |
1995-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-10-06 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-06 |
update statutory_documents RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS |
1994-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-17 |
update statutory_documents RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS |
1993-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-08-10 |
update statutory_documents RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS |
1992-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1991-08-07 |
update statutory_documents RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS |
1991-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1990-08-22 |
update statutory_documents RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS |
1990-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1989-09-29 |
update statutory_documents RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS |
1989-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1989-04-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-04-21 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-21 |
update statutory_documents RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS |
1988-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1987-04-01 |
update statutory_documents RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS |
1987-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
1968-09-24 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1968-09-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |