JAAPS HAIR & BEAUTY LIMITED
Status | DISSOLVED |
Company No. | 05992993 |
Category | Private Limited Company |
Incorporated | 08 Nov 2006 |
Age | 17 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 2 months, 18 days |
SUMMARY
JAAPS HAIR & BEAUTY LIMITED is an dissolved private limited company with number 05992993. It was incorporated 17 years, 7 months, 8 days ago, on 08 November 2006 and it was dissolved 2 years, 2 months, 18 days ago, on 29 March 2022. The company address is 2b The Anchorage 2b The Anchorage, Sutton Coldfield, B74 2PJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Termination secretary company with name termination date
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Holden
Termination date: 2020-12-15
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Address
Type: AD01
New address: 2B the Anchorage Anchorage Road Sutton Coldfield B74 2PJ
Old address: C/O Holden and Co 508a Hawthorns House Halfords Lane West Bromwich West Midlands B66 1BB
Change date: 2019-11-29
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Address
Type: AD01
Old address: C/O Holden and Co Ashleigh House 81 Birmingham Road West Bromwich West Midlands B70 6PX United Kingdom
Change date: 2013-08-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change registered office address company with date old address
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Address
Type: AD01
Old address: C/O Holden and Co Unit 8 Millard Industrial Estate Cornwallis Road West Bromwich West Midlands B70 9BY
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Martin Gillespie
Change date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 04/06/07 from: 244 walsall rd cannock staffs WS11 0JL
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WISTERIA GRANGE BARN,PINNER,HA5 2EX
Number: | 05491759 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
55-57 WEST HIGH STREET,INVERURIE,AB51 3QQ
Number: | SC563699 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 11877081 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LINGMOOR CLOSE,MANCHESTER,M24 4JW
Number: | 11515472 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 08555801 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BUTTERCUP WAY,LINCOLN,LN6 9FX
Number: | 03220320 |
Status: | ACTIVE |
Category: | Private Limited Company |