Company NameT J Hayes & Son Ltd
DirectorsKatherine Hayes and Kristen Lee James Hayes
Company StatusActive
Company Number07009121
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Previous NameLCE Properties Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMrs Katherine Hayes
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(4 years, 7 months after company formation)
Appointment Duration10 years
RoleHr Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Charter Court 2 Well House Barns
Chester
CH4 0DH
Wales
Director NameMr Kristen Lee James Hayes
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Charter Court 2 Well House Barns
Chester
CH4 0DH
Wales
Secretary NameCompany Secretaries (Chester) Ltd (Corporation)
StatusCurrent
Appointed04 September 2009(same day as company formation)
Correspondence AddressCharter Court 2 Well House Barns
Chester Road Bretton
Chester
Cheshire
CH4 0DH
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Julian Thomas Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamley House
Hollins Lane, Hawarden
Deeside
Clwyd
CH5 3JX
Wales

Contact

Websitetjhayesandson.co.uk
Email address[email protected]
Telephone01352 761864
Telephone regionMold

Location

Registered AddressC/O Charter Court
2 Well House Barns
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches6 other UK companies use this postal address

Shareholders

98 at £1Kristen Hayes
98.00%
Ordinary
1 at £1Katherine Hayes
1.00%
Ordinary A
1 at £1Terence Hayes
1.00%
Ordinary B

Financials

Year2014
Net Worth£55,376
Cash£1,349
Current Liabilities£78,342

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 August 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
1 July 2016Appointment of Mr Kristen Hayes as a director on 30 November 2015 (2 pages)
1 July 2016Appointment of Mr Kristen Hayes as a director on 30 November 2015 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
9 December 2014Change of share class name or designation (2 pages)
9 December 2014Change of share class name or designation (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
14 April 2014Termination of appointment of Julian Williams as a director (1 page)
14 April 2014Appointment of Mrs Katherine Hayes as a director (2 pages)
14 April 2014Termination of appointment of Julian Williams as a director (1 page)
14 April 2014Appointment of Mrs Katherine Hayes as a director (2 pages)
14 October 2013Change of share class name or designation (3 pages)
14 October 2013Change of share class name or designation (3 pages)
9 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (5 pages)
9 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (5 pages)
9 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 June 2013Company name changed lce properties LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
(2 pages)
21 June 2013Change of name notice (2 pages)
21 June 2013Company name changed lce properties LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
(2 pages)
21 June 2013Change of name notice (2 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Amended accounts made up to 31 December 2010 (6 pages)
7 March 2012Amended accounts made up to 31 December 2010 (6 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2010Secretary's details changed for Company Secretaries Chester Ltd on 4 September 2010 (2 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Company Secretaries Chester Ltd on 4 September 2010 (2 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Company Secretaries Chester Ltd on 4 September 2010 (2 pages)
7 December 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
7 December 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
26 September 2009Director appointed julian thomas williams (2 pages)
26 September 2009Secretary appointed company secretaries chester LTD (1 page)
26 September 2009Director appointed julian thomas williams (2 pages)
26 September 2009Secretary appointed company secretaries chester LTD (1 page)
5 September 2009Appointment terminated director barbara kahan (1 page)
5 September 2009Appointment terminated director barbara kahan (1 page)
4 September 2009Incorporation (12 pages)
4 September 2009Incorporation (12 pages)