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
Resigned Directors
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
02 Jul 1986
Return made up to 18/06/86; full list of members
20 Jun 1986
Accounts made up to 31 December 1985
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…