Company NameJHL Limited
DirectorsGordon Richard Oliver and Mark Halstead
Company StatusActive
Company Number03863636
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Previous NamesPolyflor Limited and James Halstead Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon Richard Oliver
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed08 November 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeechfield
Hollinhurst Road, Radcliffe
Manchester
Lancashire
M26 1JN
Director NameMr Mark Halstead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(12 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield
Hollinhurst Road, Radcliffe
Manchester
Lancashire
M26 1JN
Secretary NameMr David Nicholas Fletcher
StatusCurrent
Appointed04 May 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressBeechfield
Hollinhurst Road, Radcliffe
Manchester
Lancashire
M26 1JN
Director NameMr Geoffrey Halstead
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(2 weeks, 3 days after company formation)
Appointment Duration12 years, 2 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield
Hollinhurst Road, Radcliffe
Manchester
Lancashire
M26 1JN
Secretary NameWilliam Jack Whittaker
NationalityBritish
StatusResigned
Appointed01 July 2000(8 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 15 December 2008)
RoleSecretary
Correspondence Address179 Newchurch Road
Rossendale
Lancashire
BB4 7SU
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed15 December 2008(9 years, 1 month after company formation)
Appointment Duration1 month (resigned 16 January 2009)
RoleChartered Secretary
Correspondence Address9 Cocksheadhey Road
Bollington
Macclesfield
Cheshire
SK10 5QZ
Secretary NameMr Gordon Richard Oliver
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2009(9 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield
Hollinhurst Road, Radcliffe
Manchester
Lancashire
M26 1JN
Secretary NameMr Gordon Richard Oliver
NationalityEnglish
StatusResigned
Appointed16 January 2009(9 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield
Hollinhurst Road, Radcliffe
Manchester
Lancashire
M26 1JN
Secretary NameMr Malcolm Lawson Shilton
StatusResigned
Appointed02 November 2009(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2013)
RoleCompany Director
Correspondence AddressBeechfield
Hollinhurst Road, Radcliffe
Manchester
Lancashire
M26 1JN
Secretary NameMr David William Drillingcourt
StatusResigned
Appointed08 April 2013(13 years, 5 months after company formation)
Appointment Duration8 years (resigned 04 May 2021)
RoleCompany Director
Correspondence AddressBeechfield
Hollinhurst Road, Radcliffe
Manchester
Lancashire
M26 1JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitejameshalstead.com

Location

Registered AddressBeechfield
Hollinhurst Road, Radcliffe
Manchester
Lancashire
M26 1JN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Halstead PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
27 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
1 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
17 May 2021Appointment of Mr David Nicholas Fletcher as a secretary on 4 May 2021 (2 pages)
13 May 2021Termination of appointment of David William Drillingcourt as a secretary on 4 May 2021 (1 page)
3 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
26 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
4 December 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
5 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
13 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
13 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
29 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
8 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
22 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
22 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
24 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
23 October 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
23 October 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
16 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
16 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
8 April 2013Appointment of Mr David William Drillingcourt as a secretary (1 page)
8 April 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
8 April 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
8 April 2013Appointment of Mr David William Drillingcourt as a secretary (1 page)
14 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
14 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
10 January 2012Appointment of Mr Mark Halstead as a director (2 pages)
10 January 2012Appointment of Mr Mark Halstead as a director (2 pages)
9 January 2012Termination of appointment of Geoffrey Halstead as a director (1 page)
9 January 2012Termination of appointment of Geoffrey Halstead as a director (1 page)
21 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
1 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
5 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
4 November 2009Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page)
4 November 2009Termination of appointment of Gordon Oliver as a secretary (1 page)
4 November 2009Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page)
4 November 2009Termination of appointment of Gordon Oliver as a secretary (1 page)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
20 October 2009Secretary's details changed for Mr Gordon Richard Oliver on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Geoffrey Halstead on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Gordon Richard Oliver on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Gordon Richard Oliver on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Gordon Richard Oliver on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Geoffrey Halstead on 20 October 2009 (2 pages)
20 March 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
20 March 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
22 January 2009Secretary appointed gordon richard oliver (2 pages)
22 January 2009Secretary appointed gordon richard oliver (2 pages)
21 January 2009Appointment terminated secretary malcolm ward (1 page)
21 January 2009Appointment terminated secretary malcolm ward (1 page)
23 December 2008Secretary appointed malcolm john ward (2 pages)
23 December 2008Secretary appointed malcolm john ward (2 pages)
17 December 2008Appointment terminated secretary william whittaker (1 page)
17 December 2008Appointment terminated secretary william whittaker (1 page)
28 October 2008Return made up to 22/10/08; full list of members (3 pages)
28 October 2008Return made up to 22/10/08; full list of members (3 pages)
7 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
7 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
5 November 2007Return made up to 22/10/07; no change of members (7 pages)
5 November 2007Return made up to 22/10/07; no change of members (7 pages)
30 November 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
30 November 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
1 November 2006Return made up to 22/10/06; full list of members (7 pages)
1 November 2006Return made up to 22/10/06; full list of members (7 pages)
21 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
21 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
11 November 2005Return made up to 22/10/05; full list of members (7 pages)
11 November 2005Return made up to 22/10/05; full list of members (7 pages)
10 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
10 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
1 November 2004Return made up to 22/10/04; full list of members (7 pages)
1 November 2004Return made up to 22/10/04; full list of members (7 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
30 October 2003Return made up to 22/10/03; full list of members (7 pages)
30 October 2003Return made up to 22/10/03; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
6 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
11 November 2002Return made up to 22/10/02; full list of members (7 pages)
11 November 2002Return made up to 22/10/02; full list of members (7 pages)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
8 November 2001Return made up to 22/10/01; full list of members (6 pages)
8 November 2001Return made up to 22/10/01; full list of members (6 pages)
9 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
9 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
6 November 2000Return made up to 22/10/00; full list of members (6 pages)
6 November 2000Return made up to 22/10/00; full list of members (6 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (2 pages)
24 March 2000Company name changed james halstead LIMITED\certificate issued on 24/03/00 (2 pages)
24 March 2000Company name changed james halstead LIMITED\certificate issued on 24/03/00 (2 pages)
29 February 2000Company name changed polyflor LIMITED\certificate issued on 01/03/00 (2 pages)
29 February 2000Company name changed polyflor LIMITED\certificate issued on 01/03/00 (2 pages)
14 December 1999Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
14 December 1999Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: beechfield hollinhurst road, radcliffe manchester lancashire M26 1JN (1 page)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: beechfield hollinhurst road, radcliffe manchester lancashire M26 1JN (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
22 October 1999Incorporation (12 pages)
22 October 1999Incorporation (12 pages)