Company NameJ & J Haigh Limited
Company StatusDissolved
Company Number04294411
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)
Dissolution Date30 January 2024 (3 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Joshua Charles Michael Haigh
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowers Farm Barkisland
Halifax
West Yorkshire
HX4 0BG
Secretary NameGraziella Diana Haigh
NationalityBritish
StatusClosed
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowers Farm Barkisland
Halifax
West Yorkshire
HX4 0BG
Director NameGraziella Diana Haigh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(1 year after company formation)
Appointment Duration21 years, 4 months (closed 30 January 2024)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBowers Farm Barkisland
Halifax
West Yorkshire
HX4 0BG
Director NameMr James Haigh
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowers Hall
Barkisland
Halifax
West Yorkshire
HX4 0BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitejandjhaigh.com
Telephone01422 371487
Telephone regionHalifax

Location

Registered AddressBowers Farm
Barkisland
Halifax
West Yorkshire
HX4 0BG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Shareholders

100 at £1Mr Joshua Charles Michael Haigh
100.00%
Ordinary

Financials

Year2012
Net Worth£10,286
Cash£21,345
Current Liabilities£37,274

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

14 November 2023First Gazette notice for voluntary strike-off (1 page)
6 November 2023Application to strike the company off the register (3 pages)
8 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
29 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
4 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
27 November 2020Director's details changed for Graziella Diana Haigh on 21 October 2020 (2 pages)
27 November 2020Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE to Bowers Farm Barkisland Halifax West Yorkshire HX4 0BG on 27 November 2020 (1 page)
27 November 2020Director's details changed for Mr Joshua Charles Michael Haigh on 19 October 2020 (2 pages)
27 November 2020Director's details changed for Graziella Diana Haigh on 19 October 2020 (2 pages)
6 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 December 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
18 November 2010Register(s) moved to registered inspection location (1 page)
18 November 2010Secretary's details changed for Graziella Diana Haigh on 1 October 2009 (1 page)
18 November 2010Register inspection address has been changed (1 page)
18 November 2010Director's details changed for Mr Joshua Charles Michael Haigh on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Mr Joshua Charles Michael Haigh on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Graziella Diana Haigh on 1 October 2009 (2 pages)
18 November 2010Secretary's details changed for Graziella Diana Haigh on 1 October 2009 (1 page)
18 November 2010Director's details changed for Graziella Diana Haigh on 1 October 2009 (2 pages)
18 November 2010Register inspection address has been changed (1 page)
18 November 2010Director's details changed for Graziella Diana Haigh on 1 October 2009 (2 pages)
18 November 2010Register(s) moved to registered inspection location (1 page)
18 November 2010Secretary's details changed for Graziella Diana Haigh on 1 October 2009 (1 page)
18 November 2010Director's details changed for Mr Joshua Charles Michael Haigh on 1 October 2009 (2 pages)
18 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 July 2010Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 14 July 2010 (1 page)
15 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
17 August 2009Appointment terminated director james haigh (1 page)
17 August 2009Appointment terminated director james haigh (1 page)
14 January 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 November 2008Return made up to 26/09/08; full list of members (4 pages)
10 November 2008Return made up to 26/09/08; full list of members (4 pages)
2 October 2007Return made up to 26/09/07; full list of members (2 pages)
2 October 2007Return made up to 26/09/07; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 November 2006Return made up to 26/09/06; full list of members (2 pages)
14 November 2006Return made up to 26/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 December 2005Return made up to 26/09/05; full list of members (2 pages)
14 December 2005Return made up to 26/09/05; full list of members (2 pages)
10 March 2005Return made up to 26/09/04; full list of members (7 pages)
10 March 2005Return made up to 26/09/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 January 2004Return made up to 26/09/03; full list of members (7 pages)
26 January 2004Return made up to 26/09/03; full list of members (7 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
13 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 October 2002Return made up to 26/09/02; full list of members (7 pages)
14 October 2002Return made up to 26/09/02; full list of members (7 pages)
5 November 2001Ad 26/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2001Ad 26/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2001Registered office changed on 16/10/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Registered office changed on 16/10/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
26 September 2001Incorporation (30 pages)
26 September 2001Incorporation (30 pages)