J.S. HAY LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1HP
Company number 00655788
Status Liquidation
Incorporation Date 7 April 1960
Company Type Private Limited Company
Address CECAR HOUSE, 105 CARROW ROAD, NORWICH, NR1 1HP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Liquidators statement of receipts and payments to 2 September 2016; Liquidators statement of receipts and payments to 2 September 2015; Court order insolvency:replacement of liquidator. The most likely internet sites of J.S. HAY LIMITED are www.jshay.co.uk, and www.j-s-hay.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. J S Hay Limited is a Private Limited Company. The company registration number is 00655788. J S Hay Limited has been working since 07 April 1960. The present status of the company is Liquidation. The registered address of J S Hay Limited is Cecar House 105 Carrow Road Norwich Nr1 1hp. . NICHOLLS, Cheryl Marie is a Secretary of the company. LEVINSON, Lionel Keith is a Director of the company. LOCKHART, Robert John is a Director of the company. LOCKHART, Susan Urquhart is a Director of the company. Secretary HAY, John Stewart has been resigned. Secretary HESELTINE, Cathryn has been resigned. Secretary LOCKHART, Susan Urquhart has been resigned. Director BOOKER, Paul Andrew has been resigned. Director HAY, John Stewart has been resigned. Director HILLS, David Edward has been resigned. Director HOWE, Graham Charles has been resigned. Director LAIRD, Thomas Francis has been resigned. Director LAKE, Colin Eric has been resigned. Director MILLS, Paul Desmond has been resigned. Director PARNELL, Rodney John has been resigned. Director WILKINSON, Adrian Mervyn has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
NICHOLLS, Cheryl Marie
Appointed Date: 28 November 2002

Director
LEVINSON, Lionel Keith
Appointed Date: 19 August 1997
67 years old

Director
LOCKHART, Robert John
Appointed Date: 26 October 2000
53 years old

Director

Resigned Directors

Secretary
HAY, John Stewart
Resigned: 22 September 1994
Appointed Date: 21 April 1992

Secretary
HESELTINE, Cathryn
Resigned: 11 June 1999
Appointed Date: 22 September 1994

Secretary
LOCKHART, Susan Urquhart
Resigned: 28 November 2002
Appointed Date: 14 June 1999

Director
BOOKER, Paul Andrew
Resigned: 23 July 1996
69 years old

Director
HAY, John Stewart
Resigned: 31 January 2002
106 years old

Director
HILLS, David Edward
Resigned: 31 March 2000
Appointed Date: 03 July 1998
78 years old

Director
HOWE, Graham Charles
Resigned: 10 September 2004
Appointed Date: 22 March 2001
70 years old

Director
LAIRD, Thomas Francis
Resigned: 30 September 2005
Appointed Date: 01 September 2001
81 years old

Director
LAKE, Colin Eric
Resigned: 07 October 2001
84 years old

Director
MILLS, Paul Desmond
Resigned: 28 November 2002
69 years old

Director
PARNELL, Rodney John
Resigned: 23 April 1993
76 years old

Director
WILKINSON, Adrian Mervyn
Resigned: 06 January 2012
Appointed Date: 28 April 2005
64 years old

J.S. HAY LIMITED Events

05 Oct 2016
Liquidators statement of receipts and payments to 2 September 2016
23 Oct 2015
Liquidators statement of receipts and payments to 2 September 2015
14 Apr 2015
Court order insolvency:replacement of liquidator
14 Apr 2015
Appointment of a voluntary liquidator
14 Apr 2015
Notice of ceasing to act as a voluntary liquidator
...
... and 131 more events
15 Jul 1987
Return made up to 12/05/87; no change of members

22 May 1987
Accounts made up to 31 December 1986

18 Aug 1986
Director resigned

02 Jul 1986
Return made up to 18/06/86; full list of members

20 Jun 1986
Accounts made up to 31 December 1985

J.S. HAY LIMITED Charges

25 November 1999
Legal mortgage
Delivered: 3 December 1999
Status: Satisfied on 17 August 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and buildings chapel…
29 October 1999
Legal mortgage
Delivered: 6 November 1999
Status: Satisfied on 17 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land lying to the east of a road leading…
5 October 1999
Mortgage debenture
Delivered: 9 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 November 1992
Legal charge
Delivered: 30 November 1992
Status: Satisfied on 18 February 2000
Persons entitled: Barclays Bank PLC
Description: Land at neatherd road,dereham,norfolk.t/no.nk 130716.
9 March 1979
Legal charge
Delivered: 19 March 1979
Status: Satisfied on 18 February 2000
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings at chapel road kingswood norfolk.
9 March 1979
Legal charge
Delivered: 19 March 1979
Status: Satisfied on 18 February 2000
Persons entitled: Barclays Bank PLC
Description: F/H land lying to east of road leading from blofield to…
27 February 1978
Debenture
Delivered: 8 March 1978
Status: Satisfied on 18 February 2000
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
22 December 1969
Legal charge
Delivered: 22 December 1969
Status: Satisfied on 29 February 2000
Persons entitled: Barclays Bank Limited
Description: The unsold portions of the longmeadow estate, the street…
26 November 1968
Charge
Delivered: 6 December 1968
Status: Satisfied on 10 November 2000
Persons entitled: Barclays Bank Limited
Description: Land fronting the street, blofield norfolk comprised in a…
26 November 1968
Charge
Delivered: 6 December 1968
Status: Satisfied on 29 February 2000
Persons entitled: Barclays Bank Limited
Description: Dwellinghouse, shop, workshop and premises, station road…
18 September 1964
Charge
Delivered: 25 September 1964
Status: Satisfied on 18 February 2000
Persons entitled: Barclays Bank PLC
Description: The laurels norwich road longwood norfolk.
26 April 1963
Charge
Delivered: 6 May 1963
Status: Satisfied on 18 February 2000
Persons entitled: Barclays Bank PLC
Description: Land situate adjoining camping field lane stalham norfolk…