J.W. HUGHES HOLDINGS LIMITED
CHESHUNT BORNE HOMES LIMITED

Hellopages » Hertfordshire » Broxbourne » EN8 9DG

Company number 04631906
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address BORNE HOUSE, 221 TURNERS HILL, CHESHUNT, HERTFORDSHIRE, EN8 9DG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of J.W. HUGHES HOLDINGS LIMITED are www.jwhughesholdings.co.uk, and www.j-w-hughes-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. J W Hughes Holdings Limited is a Private Limited Company. The company registration number is 04631906. J W Hughes Holdings Limited has been working since 09 January 2003. The present status of the company is Active. The registered address of J W Hughes Holdings Limited is Borne House 221 Turners Hill Cheshunt Hertfordshire En8 9dg. . HUGHES, Jacqui is a Secretary of the company. HUGHES, Jacqui is a Director of the company. HUGHES, Jon is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HUGHES, Jacqui
Appointed Date: 09 January 2003

Director
HUGHES, Jacqui
Appointed Date: 09 January 2003
60 years old

Director
HUGHES, Jon
Appointed Date: 09 January 2003
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 January 2003
Appointed Date: 09 January 2003

Persons With Significant Control

Mr Jon Hughes
Notified on: 9 January 2017
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.W. HUGHES HOLDINGS LIMITED Events

12 Jan 2017
Confirmation statement made on 9 January 2017 with updates
04 May 2016
Total exemption small company accounts made up to 31 July 2015
04 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

11 May 2015
Total exemption small company accounts made up to 31 July 2014
15 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100

...
... and 34 more events
25 Feb 2003
Ad 09/01/03--------- £ si 1@1=1 £ ic 1/2
22 Feb 2003
Particulars of mortgage/charge
22 Feb 2003
Particulars of mortgage/charge
09 Jan 2003
Secretary resigned
09 Jan 2003
Incorporation

J.W. HUGHES HOLDINGS LIMITED Charges

3 August 2005
Legal charge
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 221 turners hill cheshunt. Fixed charge all buildings and…
5 July 2005
Debenture
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 February 2003
Legal mortgage
Delivered: 22 February 2003
Status: Satisfied on 23 July 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 221 turners hill chestnut broxbourne…
18 February 2003
Debenture
Delivered: 22 February 2003
Status: Satisfied on 23 July 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…