Company number 02961499
Status Active
Incorporation Date 23 August 1994
Company Type Private Limited Company
Address 36 TYNDALL COURT COMMERCE ROAD, LYNCHWOOD, PETERBOROUGH, PE2 6LR
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mr Roger Michael John Cairns on 30 November 2016; Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
GBP 8
. The most likely internet sites of J AND L D HAYES LIMITED are www.jandldhayes.co.uk, and www.j-and-l-d-hayes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. J and L D Hayes Limited is a Private Limited Company.
The company registration number is 02961499. J and L D Hayes Limited has been working since 23 August 1994.
The present status of the company is Active. The registered address of J and L D Hayes Limited is 36 Tyndall Court Commerce Road Lynchwood Peterborough Pe2 6lr. . CAIRNS, Roger Michael John is a Director of the company. Secretary CAIRNS, Jane Muriel has been resigned. Secretary HAYES, Linda Diane has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CAIRNS, Jane Muriel has been resigned. Director HAYES, John has been resigned. Director HAYES, Linda Diane has been resigned. Director PEARCE, Emma has been resigned. Director ROBERTS, Adrian Leslie has been resigned. Director ROBERTS, May has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 25 August 1994
Appointed Date: 23 August 1994
Director
HAYES, John
Resigned: 12 June 2007
Appointed Date: 25 August 1994
88 years old
Director
PEARCE, Emma
Resigned: 12 June 2007
Appointed Date: 01 January 2003
49 years old
Director
ROBERTS, May
Resigned: 01 May 1996
Appointed Date: 05 November 1994
91 years old
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 25 August 1994
Appointed Date: 23 August 1994
J AND L D HAYES LIMITED Events
08 Jan 2017
Full accounts made up to 31 March 2016
02 Dec 2016
Director's details changed for Mr Roger Michael John Cairns on 30 November 2016
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
10 Feb 2016
Accounts for a small company made up to 31 March 2015
23 Nov 2015
Director's details changed for Mr Roger Michael John Cairns on 6 November 2015
...
... and 94 more events
13 Sep 1994
Accounting reference date notified as 31/08
31 Aug 1994
Director resigned;new director appointed
31 Aug 1994
Secretary resigned;new secretary appointed
31 Aug 1994
Registered office changed on 31/08/94 from: 43 lawrence road hove east sussex BN3 5QE
23 Aug 1994
Incorporation
13 October 2014
Charge code 0296 1499 0011
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The rivelin residential care home, 15-21 albert road…
19 August 2014
Charge code 0296 1499 0010
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
12 June 2007
Legal charge
Delivered: 19 June 2007
Status: Satisfied
on 6 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Rivelin residential care home, 15, 17, 19 & 21 albert road…
12 June 2007
Debenture
Delivered: 19 June 2007
Status: Satisfied
on 6 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 2003
Legal charge
Delivered: 5 August 2003
Status: Satisfied
on 14 June 2007
Persons entitled: National Westminster Bank PLC
Description: 15, 17, 19 & 21 albert road, cleethorpes north east…
22 July 2003
Debenture
Delivered: 25 July 2003
Status: Satisfied
on 14 June 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1996
Legal charge
Delivered: 20 September 1996
Status: Satisfied
on 9 June 2007
Persons entitled: Citibank International PLC
Description: F/H land and buildings situate at and k/a 15 albert road…
18 September 1996
Legal charge
Delivered: 20 September 1996
Status: Satisfied
on 3 August 2007
Persons entitled: Citibank International PLC
Description: All that f/h land and buildings situate at and k/a rivenlin…
18 September 1996
Debenture
Delivered: 20 September 1996
Status: Satisfied
on 7 July 2004
Persons entitled: Citibank International PLC
Description: .. fixed and floating charges over the undertaking and all…
30 December 1994
All monies general charge
Delivered: 12 January 1995
Status: Satisfied
on 9 June 2007
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1994
Legal charge
Delivered: 12 January 1995
Status: Satisfied
on 9 June 2007
Persons entitled: Citibank International PLC
Description: F/Hold land known as rivelin residential care home,17-21…