NJR BARBERS LIMITED

103 Wrythe Lane, Carshalton, SM5 2RR, England
StatusACTIVE
Company No.04848712
CategoryPrivate Limited Company
Incorporated29 Jul 2003
Age20 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

NJR BARBERS LIMITED is an active private limited company with number 04848712. It was incorporated 20 years, 10 months, 21 days ago, on 29 July 2003. The company address is 103 Wrythe Lane, Carshalton, SM5 2RR, England.



Company Fillings

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2022

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dara Ismail Mihiadin

Change date: 2021-09-27

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-27

Officer name: Mr Dara Ismail Mihiadin

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 26 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Angelopoulos

Change date: 2020-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 26 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dara Ismail Mihiadin

Change date: 2020-09-26

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-26

Officer name: Mr Dara Ismail Mihiadin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

Old address: 20 Benfleet Close Sutton Surrey SM1 3SE England

Change date: 2020-11-12

New address: 103 Wrythe Lane Carshalton SM5 2RR

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Angelopoulos

Change date: 2020-09-26

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Angelopoulos

Change date: 2020-09-26

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 26 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-26

Psc name: Mr Jamie Angelopoulos

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicolas Angelopoulos

Termination date: 2020-09-25

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Angelopoulos

Change date: 2020-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dara Ismail Mihiadin

Notification date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Angelopoulos

Notification date: 2016-04-06

Documents

View document PDF

Resolution

Date: 28 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Dara Ismail Mihiadin

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2018

Action Date: 22 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-22

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

New address: 20 Benfleet Close Sutton Surrey SM1 3SE

Change date: 2017-09-28

Old address: 58 Croydon Road Caterham Surrey CR3 6QB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Old address: 119 Westmead Road Sutton Surrey SM1 4JE

New address: 58 Croydon Road Caterham Surrey CR3 6QB

Change date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2011

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Jamie Angelopoulos

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date

Date: 10 Sep 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 11/09/03 from: 119 westmead road sutton surrey SM1 4JE

Documents

View document PDF

Legacy

Date: 03 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATE THE MARKET LTD

ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR

Number:09845233
Status:ACTIVE
Category:Private Limited Company

FKAM LTD

39 ROKEBY HOUSE,LONDON,SW12 8PX

Number:09818195
Status:ACTIVE
Category:Private Limited Company

FULMINATA LIMITED

3 GROSVENOR ROAD,STOCKPORT,SK6 6PR

Number:10910676
Status:ACTIVE
Category:Private Limited Company

HEMA STEEL LTD

C/O JAMES COWPER KRESTON 2 CHAWLEY PARK,OXFORD,OX2 9GG

Number:11294857
Status:ACTIVE
Category:Private Limited Company

JWG REAL ESTATE LIMITED

46 HAMILTON SQUARE,BIRKENHEAD,CH41 5AR

Number:11833999
Status:ACTIVE
Category:Private Limited Company

MICK PARTLETT CAR SALES LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:05325205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source