JOHN'S BARBERS LIMITED
Status | ACTIVE |
Company No. | 04867138 |
Category | Private Limited Company |
Incorporated | 14 Aug 2003 |
Age | 20 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
JOHN'S BARBERS LIMITED is an active private limited company with number 04867138. It was incorporated 20 years, 9 months, 26 days ago, on 14 August 2003. The company address is 6 West Street, Congleton, CW12 1JR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type micro entity
Date: 13 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous shortened
Date: 27 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-07-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
Change to a person with significant control
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-10
Psc name: Mr Kevin Bromley
Documents
Confirmation statement with updates
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Cessation of a person with significant control
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-10
Psc name: Luke Aaron Joel Jackson
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Aaron Joel Jackson
Termination date: 2020-07-10
Documents
Change person director company with change date
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Aaron Joel Jackson
Change date: 2020-01-27
Documents
Change person director company with change date
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-27
Officer name: Kevin Bromley
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-27
Psc name: Mr Luke Aaron Joel Jackson
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Bromley
Change date: 2020-01-27
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-30
Documents
Change account reference date company previous shortened
Date: 30 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Notification of a person with significant control
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luke Aaron Joel Jackson
Notification date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company previous extended
Date: 21 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-31
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Change person director company with change date
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-07
Officer name: Kevin Bromley
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-02
Officer name: Mr Luke Aaron Joel Jackson
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-02
Officer name: Samson Mario Paul Tagell
Documents
Termination secretary company with name termination date
Date: 07 Sep 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samson Mario Paul Tagell
Termination date: 2016-08-02
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
New address: 6 West Street Congleton CW12 1JR
Old address: The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ
Change date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Change person director company with change date
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Bromley
Change date: 2013-09-11
Documents
Change person director company with change date
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-11
Officer name: Samson Mario Paul Tagell
Documents
Change person secretary company with change date
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Samson Mario Paul Tagell
Change date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-18
Old address: the Post House, Mill Street Congleton Cheshire CW12 1AB
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samson Mario Paul Tagell
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kevin Bromley
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/08/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 25 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 31/03/04
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 CLARIDGE COURT,BERKHAMSTED,HP4 2AF
Number: | 08625933 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A CASTLE MEADOW,NORWICH,NR1 3DE
Number: | 08974799 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON MEDICAL ORCHESTRA PRODUCTIONS LTD
FLAT 47 BELSIZE COURT,LONDON,NW3 5QP
Number: | 10891668 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 WHITTINGTON CLOSE,SOUTHAMPTON,SO45 5NQ
Number: | 10614102 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUICK REACTION TRAINING LIMITED
413 LEA BRIDGE ROAD,LONDON,E10 7EA
Number: | 07548767 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE,LONDON,SW19 3NW
Number: | 10946029 |
Status: | ACTIVE |
Category: | Private Limited Company |