J J HASLAM LIMITED

Register to unlock more data on OkredoRegister

J J HASLAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02614821

Incorporation date

27/05/1991

Size

Small

Contacts

Registered address

Registered address

3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1991)
dot icon16/01/2015
Final Gazette dissolved following liquidation
dot icon16/10/2014
Return of final meeting in a members' voluntary winding up
dot icon17/03/2014
Registered office address changed from C/O Barnshaw Section Benders Limited, Tipton Road Tividale, Oldbury West Midlands B69 3HY on 2014-03-18
dot icon16/03/2014
Appointment of a voluntary liquidator
dot icon16/03/2014
Resolutions
dot icon16/03/2014
Declaration of solvency
dot icon30/09/2013
-
dot icon10/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon10/06/2013
Director's details changed for Mrs Patricia Mary Barnshaw on 2013-05-28
dot icon10/06/2013
Director's details changed for Mr. Russell John Barnshaw on 2013-05-27
dot icon10/06/2013
Secretary's details changed for Elizabeth Jane Hearn on 2013-05-28
dot icon03/10/2012
-
dot icon07/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon07/06/2012
Director's details changed for Mr. Robert David Barnshaw on 2011-10-01
dot icon04/10/2011
-
dot icon30/05/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon14/09/2010
-
dot icon27/05/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon27/05/2010
Register(s) moved to registered inspection location
dot icon27/05/2010
Register inspection address has been changed from C/O Eden Currie Ltd Pegasus House Cranbrook Way Shirley Solihull West Midlands B90 4GT England
dot icon27/05/2010
Register(s) moved to registered inspection location
dot icon27/05/2010
Register inspection address has been changed
dot icon09/03/2010
Termination of appointment of Craig Barnshaw as a director
dot icon09/03/2010
Appointment of Mr Craig Robert Barnshaw as a director
dot icon09/03/2010
Appointment of Mr Craig Robert Barnshaw as a director
dot icon19/09/2009
-
dot icon01/06/2009
Return made up to 28/05/09; full list of members
dot icon03/09/2008
Appointment terminated director craig barnshaw
dot icon02/07/2008
-
dot icon27/05/2008
Return made up to 28/05/08; full list of members
dot icon11/09/2007
-
dot icon26/06/2007
Registered office changed on 27/06/07 from: tipton road tividale oldbury west midlands B69 3HY
dot icon28/05/2007
Return made up to 28/05/07; full list of members
dot icon25/10/2006
-
dot icon04/06/2006
Return made up to 28/05/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 28/05/05; full list of members
dot icon28/12/2004
Registered office changed on 29/12/04 from: park works clegg street bolton lancashire BL2 6DU
dot icon24/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 28/05/04; full list of members
dot icon21/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/06/2003
Return made up to 28/05/03; full list of members
dot icon20/01/2003
Secretary resigned
dot icon20/01/2003
New secretary appointed
dot icon16/10/2002
-
dot icon28/06/2002
Return made up to 28/05/02; full list of members
dot icon18/06/2002
Secretary resigned
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
New secretary appointed
dot icon18/06/2001
Return made up to 28/05/01; full list of members
dot icon17/05/2001
-
dot icon15/06/2000
Return made up to 28/05/00; full list of members
dot icon03/05/2000
-
dot icon04/08/1999
-
dot icon17/06/1999
Return made up to 28/05/99; full list of members
dot icon21/06/1998
Return made up to 28/05/98; full list of members
dot icon25/05/1998
-
dot icon22/07/1997
-
dot icon19/06/1997
Return made up to 28/05/97; no change of members
dot icon05/09/1996
-
dot icon03/06/1996
Return made up to 28/05/96; no change of members
dot icon18/10/1995
-
dot icon12/06/1995
Return made up to 28/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/07/1994
-
dot icon19/06/1994
Return made up to 28/05/94; no change of members
dot icon05/07/1993
-
dot icon21/06/1993
Return made up to 28/05/93; no change of members
dot icon28/10/1992
-
dot icon09/08/1992
Return made up to 28/05/92; full list of members
dot icon11/08/1991
Ad 26/07/91--------- £ si 68@1=68 £ ic 2/70
dot icon11/08/1991
Accounting reference date notified as 31/12
dot icon07/08/1991
Certificate of change of name
dot icon27/06/1991
Registered office changed on 28/06/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/06/1991
Secretary resigned;director resigned;new director appointed
dot icon27/06/1991
New secretary appointed
dot icon27/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnshaw, Craig Robert
Director
15/04/2002 - 14/08/2008
22
Barnshaw, Craig Robert
Director
01/03/2010 - Present
22
Barnshaw, Craig Robert
Director
01/03/2010 - 01/03/2010
22
Barnshaw, Russell John
Secretary
23/03/2002 - 20/12/2002
5
Hearn, Elizabeth Jane
Secretary
20/12/2002 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J J HASLAM LIMITED

J J HASLAM LIMITED is an(a) Dissolved company incorporated on 27/05/1991 with the registered office located at 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J J HASLAM LIMITED?

toggle

J J HASLAM LIMITED is currently Dissolved. It was registered on 27/05/1991 and dissolved on 16/01/2015.

Where is J J HASLAM LIMITED located?

toggle

J J HASLAM LIMITED is registered at 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF.

What does J J HASLAM LIMITED do?

toggle

J J HASLAM LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

What is the latest filing for J J HASLAM LIMITED?

toggle

The latest filing was on 16/01/2015: Final Gazette dissolved following liquidation.