About

Registered Number: 04671365
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: 17 Bell Street, Sawbridgeworth, Hertfordshire, CM21 9AR

 

Cj's Barbers Ltd was founded on 19 February 2003 with its registered office in Hertfordshire, it's status at Companies House is "Dissolved". This company has 2 directors listed as Hughes, Deborah, Sumner, Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMNER, Gary 08 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Deborah 08 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 07 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 25 October 2009
DISS40 - Notice of striking-off action discontinued 13 May 2009
363a - Annual Return 12 May 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 21 May 2007
363a - Annual Return 28 February 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 29 March 2004
225 - Change of Accounting Reference Date 12 May 2003
287 - Change in situation or address of Registered Office 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.