J R MENS HAIRDRESSING LTD
Status | ACTIVE |
Company No. | 08990881 |
Category | Private Limited Company |
Incorporated | 10 Apr 2014 |
Age | 10 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
J R MENS HAIRDRESSING LTD is an active private limited company with number 08990881. It was incorporated 10 years, 2 months, 3 days ago, on 10 April 2014. The company address is 4 Northgate, Cleckheaton, BD19 5AA, West Yorkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Change person director company
Date: 05 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control
Date: 04 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard John Howard
Change date: 2020-11-03
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 04 May 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Notification of a person with significant control
Date: 12 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Jon Howard
Notification date: 2020-03-09
Documents
Change to a person with significant control
Date: 12 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ryan James Turton
Change date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Cessation of a person with significant control
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Jon Howard
Cessation date: 2018-03-26
Documents
Change to a person with significant control
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ryan James Turton
Change date: 2018-03-26
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Termination secretary company with name termination date
Date: 02 Mar 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-01
Officer name: a & S Secretarial Services Ltd
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Address
Type: AD01
New address: 4 Northgate Cleckheaton West Yorkshire BD19 5AA
Change date: 2015-11-18
Old address: 2 st. Chads Court School Lane Rochdale Lancashire OL16 1QU
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Some Companies
28 ALMA ROAD,BORDON,GU35 0DH
Number: | 08991688 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GLEDHOLT PARK APARTMENTS,HUDDERSFIELD,HD1 5QX
Number: | 09821914 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 BRACEBRIDGE STREET,BIRMINGHAM,B6 4NE
Number: | 11482047 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WILLOWFIELDS CLOSE,LONDON,SE18 1BQ
Number: | 09491049 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVING GRACE LIFESTYLE LIMITED
MERE VILLAGE COTTAGE WARRINGTON ROAD,KNUTSFORD,WA16 0TD
Number: | 10707925 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 - 20 MIIDLEGATE,NEWARK,NG24 1AG
Number: | 11896726 |
Status: | ACTIVE |
Category: | Private Limited Company |