Company NameJ L Hayes Developments Limited
DirectorsCarol Ann Hayes and John Leslie Hayes
Company StatusActive
Company Number06852709
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Carol Ann Hayes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Inn 11 Main Road
Hutton
Weston-Super-Mare
Somerset
BS24 9QQ
Director NameMr John Leslie Hayes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Inn 11 Main Road
Hutton
Weston-Super-Mare
Somerset
BS24 9QQ

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Leslie Hayes
100.00%
Ordinary

Financials

Year2014
Net Worth£111,079
Cash£265,972
Current Liabilities£614,677

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 March 2022Confirmation statement made on 19 March 2022 with updates (6 pages)
12 August 2021Change of share class name or designation (2 pages)
11 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 August 2021Memorandum and Articles of Association (20 pages)
11 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 April 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
1 April 2021Notification of Carol Hayes as a person with significant control on 20 July 2020 (2 pages)
1 April 2021Change of details for Mr John Leslie Hayes as a person with significant control on 20 July 2020 (2 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reallocation of issued share capital 20/07/2020
(1 page)
13 August 2020Memorandum and Articles of Association (6 pages)
13 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 July 2020Statement of capital following an allotment of shares on 20 July 2020
  • GBP 100
(3 pages)
25 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Director's details changed for Mr John Leslie Hayes on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr John Leslie Hayes on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mrs Carol Ann Hayes on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mrs Carol Ann Hayes on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mrs Carol Ann Hayes on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr John Leslie Hayes on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
21 July 2009Director's change of particulars / carol hayes / 30/06/2009 (1 page)
21 July 2009Director's change of particulars / carol hayes / 30/06/2009 (1 page)
21 July 2009Director's change of particulars / john hayes / 30/06/2009 (1 page)
21 July 2009Director's change of particulars / john hayes / 30/06/2009 (1 page)
24 June 2009Director appointed mrs carol ann hayes (1 page)
24 June 2009Director appointed mrs carol ann hayes (1 page)
19 March 2009Incorporation (14 pages)
19 March 2009Incorporation (14 pages)