Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J L HAYLES LIMITED
Company Information for

J L HAYLES LIMITED

BICESTER, OXFORDSHIRE, OX26,
Company Registration Number
03757523
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About J L Hayles Ltd
J L HAYLES LIMITED was founded on 1999-04-22 and had its registered office in Bicester. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
J L HAYLES LIMITED
 
Legal Registered Office
BICESTER
OXFORDSHIRE
 
Previous Names
LONDESBOROUGH HOTEL & RESTAURANT LIMITED27/06/2016
YLPC (INVESTMENTS) LIMITED13/10/2000
LONDESBOROUGH HOTEL & RESTAURANT LIMITED03/05/2000
Filing Information
Company Number 03757523
Date formed 1999-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-01-17
Type of accounts DORMANT
Last Datalog update: 2017-08-15 12:41:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J L HAYLES LIMITED

Current Directors
Officer Role Date Appointed
TSM CO SECRETARIAL SERVICES
Company Secretary 1999-05-01
JANE LISA HAYLES
Director 2016-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN HALSEY
Director 1999-05-01 2016-02-20
JANE LISA HAYLES
Director 1999-04-22 2001-06-30
FORMATION SECRETARIES LIMITED
Nominated Secretary 1999-04-22 2000-01-04
FORMATION NOMINEES LIMITED
Nominated Director 1999-04-22 2000-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TSM CO SECRETARIAL SERVICES A BUXTON (SERVICES & MAINTENANCE) LTD Company Secretary 2003-04-15 CURRENT 2003-04-15 Dissolved 2016-09-27
TSM CO SECRETARIAL SERVICES ROGAN RAYDEL ENGINEERING LIMITED Company Secretary 2002-08-06 CURRENT 2002-08-06 Dissolved 2013-09-17
TSM CO SECRETARIAL SERVICES A BUXTON LIMITED Company Secretary 2002-03-22 CURRENT 2002-03-22 Active
TSM CO SECRETARIAL SERVICES A BUXTON (NORTHERN) LTD Company Secretary 2000-10-01 CURRENT 1999-09-02 Active - Proposal to Strike off
TSM CO SECRETARIAL SERVICES HALCYON STEELWORLD LIMITED Company Secretary 2000-07-10 CURRENT 2000-05-26 Dissolved 2015-12-22
TSM CO SECRETARIAL SERVICES ROGAN RAYDEL LIMITED Company Secretary 1997-08-01 CURRENT 1997-04-02 Dissolved 2015-04-28
TSM CO SECRETARIAL SERVICES CHINA HAND LIMITED Company Secretary 1997-04-02 CURRENT 1997-04-02 Active
TSM CO SECRETARIAL SERVICES A. BUXTON (GROUP) LIMITED Company Secretary 1996-12-01 CURRENT 1995-11-01 Active
TSM CO SECRETARIAL SERVICES STEELWORLD FABRICATIONS HOLDINGS LIMITED Company Secretary 1996-04-01 CURRENT 1989-04-04 Dissolved 2017-02-28
TSM CO SECRETARIAL SERVICES A BUXTON (SOUTHERN) LTD Company Secretary 1995-10-01 CURRENT 1989-09-29 Dissolved 2016-11-15
TSM CO SECRETARIAL SERVICES DAISEYS LIMITED Company Secretary 1995-09-22 CURRENT 1995-09-20 Dissolved 2017-02-21
TSM CO SECRETARIAL SERVICES HALCYON STEEL LIMITED Company Secretary 1995-06-01 CURRENT 1989-04-04 Dissolved 2016-09-20
TSM CO SECRETARIAL SERVICES HALCYON CO MANAGEMENT SERVICES LIMITED Company Secretary 1995-01-31 CURRENT 1983-03-15 Dissolved 2016-09-20
JANE LISA HAYLES TSM CO SECRETARIAL SERVICES LIMITED Director 2016-03-29 CURRENT 1980-03-12 Active
JANE LISA HAYLES HALCYON INTERNATIONAL LIMITED Director 2016-03-22 CURRENT 1994-01-10 Active
JANE LISA HAYLES A BUXTON (SOUTHERN) LTD Director 2016-03-01 CURRENT 1989-09-29 Dissolved 2016-11-15
JANE LISA HAYLES A. BUXTON (GROUP) LIMITED Director 2016-02-20 CURRENT 1995-11-01 Active
JANE LISA HAYLES A BUXTON (NORTHERN) LTD Director 2016-02-20 CURRENT 1999-09-02 Active - Proposal to Strike off
JANE LISA HAYLES A BUXTON LIMITED Director 2016-02-20 CURRENT 2002-03-22 Active
JANE LISA HAYLES CHINA HAND LIMITED Director 2016-02-20 CURRENT 1997-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-13DS01APPLICATION FOR STRIKING-OFF
2016-06-27RES15CHANGE OF NAME 01/06/2016
2016-06-27CERTNMCOMPANY NAME CHANGED LONDESBOROUGH HOTEL & RESTAURANT LIMITED CERTIFICATE ISSUED ON 27/06/16
2016-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2016 FROM C/O A BUXTON LIMITED HALCYON HOUSE P O BOX 408 BICESTER OXFORDSHIRE OX26 9HG UNITED KINGDOM
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-23AR0118/04/16 FULL LIST
2016-05-23AP01DIRECTOR APPOINTED MRS JANE LISA HAYLES
2016-05-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TSM CO SECRETARIAL SERVICES / 19/05/2016
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALSEY
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM HALCYON HOUSE UNIT 7B LONG STOOP WAY FOREST TOWN NOTTS NG19 0FQ
2016-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-04-18LATEST SOC18/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-18AR0118/04/15 FULL LIST
2014-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-06-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TSM CO SECRETARIAL SERVICES / 14/04/2014
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 361 DERBY ROAD KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7RF
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HALSEY / 14/04/2014
2014-04-18LATEST SOC18/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-18AR0118/04/14 FULL LIST
2014-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HALSEY / 01/04/2013
2013-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-04-18AR0118/04/13 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-18AR0118/04/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HALSEY / 01/04/2012
2012-04-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TSM CO SECRETARIAL SERVICES / 01/04/2012
2012-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2012 FROM HALCYON HOUSE UNIT 9 GLEBE FARM TURWESTON BRACKLEY NORTHAMPTONSHIRE NN13 5JE
2011-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-18AR0118/04/11 FULL LIST
2011-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-20AR0120/04/10 FULL LIST
2010-04-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TSM CO SECRETARIAL SERVICES / 02/10/2009
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-22363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-23363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-23353LOCATION OF REGISTER OF MEMBERS
2007-06-05363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: HOPKINS WYRE LANE LONG MARSTON STRATFORD UPON AVON WARWICKSHIRE CV37 8RQ
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-08-18363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-22363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-06-15287REGISTERED OFFICE CHANGED ON 15/06/04 FROM: HALCYON HOUSE 25 MANORSFIELD ROAD BICESTER OXFORDSHIRE OX26 6EH
2004-06-04363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-06363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-24363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-01-27288bDIRECTOR RESIGNED
2001-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-20363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-10-20287REGISTERED OFFICE CHANGED ON 20/10/00 FROM: HALCYON HOUSE 25 MANORSFIELD ROAD BICESTER OXFORDSHIRE OX26 6EH
2000-10-12CERTNMCOMPANY NAME CHANGED YLPC (INVESTMENTS) LIMITED CERTIFICATE ISSUED ON 13/10/00
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: HALCYON HOUSE, 2A MANORSFIELD ROAD, BICESTER OXFORDSHIRE OX6 7LJ
2000-05-10363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-05-02CERTNMCOMPANY NAME CHANGED LONDESBOROUGH HOTEL & RESTAURANT LIMITED CERTIFICATE ISSUED ON 03/05/00
2000-02-28288bSECRETARY RESIGNED
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9RZ
2000-02-28288bDIRECTOR RESIGNED
1999-05-16288aNEW DIRECTOR APPOINTED
1999-04-29288aNEW SECRETARY APPOINTED
1999-04-29288aNEW DIRECTOR APPOINTED
1999-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to J L HAYLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J L HAYLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J L HAYLES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Intangible Assets
Patents
We have not found any records of J L HAYLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J L HAYLES LIMITED
Trademarks
We have not found any records of J L HAYLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J L HAYLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as J L HAYLES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where J L HAYLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J L HAYLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J L HAYLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.