Company NameBailey Hunter Ltd.
DirectorClaire Juliet Cox
Company StatusActive
Company Number06615335
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 11 months ago)
Previous NameCJC Legal Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMrs Claire Juliet Cox
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lidgett Lane
Garforth
Leeds
LS25 1EQ

Contact

Websitebaileyhunter.com
Email address[email protected]
Telephone0113 2877950
Telephone regionLeeds

Location

Registered Address4 Lidgett Lane
Garforth
Leeds
LS25 1EQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Claire Juliet Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£686
Cash£8,999
Current Liabilities£11,427

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
29 December 2020Director's details changed for Mrs Claire Juliet Cox on 29 December 2020 (2 pages)
14 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
18 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
7 January 2019Change of details for Mrs Claire Juliet Cox as a person with significant control on 7 January 2019 (2 pages)
10 December 2018Registered office address changed from C/O Business Works Uk Ltd Unit 9 (Upper Floor), Fusion Court Aberford Road Garforth Leeds LS25 2GH England to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 10 December 2018 (1 page)
17 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
17 January 2018Register inspection address has been changed from 9 Arundel Street Garforth Leeds LS25 2LH England to 22 Selby Road Garforth Leeds LS25 1LS (1 page)
16 January 2018Director's details changed for Mrs Claire Juliet Cox on 9 January 2018 (2 pages)
20 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
20 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
9 January 2017Registered office address changed from Park Lane House Park Lane Leeds West Yorkshire LS3 1AA to C/O Business Works Uk Ltd Unit 9 (Upper Floor), Fusion Court Aberford Road Garforth Leeds LS25 2GH on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Park Lane House Park Lane Leeds West Yorkshire LS3 1AA to C/O Business Works Uk Ltd Unit 9 (Upper Floor), Fusion Court Aberford Road Garforth Leeds LS25 2GH on 9 January 2017 (1 page)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 June 2016Register(s) moved to registered office address Park Lane House Park Lane Leeds West Yorkshire LS3 1AA (1 page)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Register(s) moved to registered office address Park Lane House Park Lane Leeds West Yorkshire LS3 1AA (1 page)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Claire Juliet Cox on 10 June 2010 (2 pages)
8 July 2010Director's details changed for Claire Juliet Cox on 10 June 2010 (2 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register inspection address has been changed (1 page)
20 April 2010Annual return made up to 10 June 2009 with a full list of shareholders (3 pages)
20 April 2010Annual return made up to 10 June 2009 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 April 2009Registered office changed on 17/04/2009 from 9 arundel street garforth leeds west yorkshire LS25 2LH (1 page)
17 April 2009Registered office changed on 17/04/2009 from 9 arundel street garforth leeds west yorkshire LS25 2LH (1 page)
29 July 2008Company name changed cjc legal LIMITED\certificate issued on 30/07/08 (2 pages)
29 July 2008Company name changed cjc legal LIMITED\certificate issued on 30/07/08 (2 pages)
10 June 2008Incorporation (15 pages)
10 June 2008Incorporation (15 pages)