About

Registered Number: SC362146
Date of Incorporation: 03/07/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: 5 Traprain Terrace, Haddington, East Lothian, EH41 3QD

 

Having been setup in 2009, Hair By Jfk Ltd are based in East Lothian, it's status at Companies House is "Active". The companies directors are listed as Brown, Karen Jane, Caird, Alexander, Mohammed, Faruk, Passey, Gary. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Karen Jane 10 July 2009 - 1
CAIRD, Alexander 07 July 2016 - 1
MOHAMMED, Faruk 10 July 2009 - 1
PASSEY, Gary 18 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
CS01 - N/A 29 August 2019
AP01 - Appointment of director 29 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 20 November 2018
AP01 - Appointment of director 08 August 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 25 October 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 27 October 2016
SH01 - Return of Allotment of shares 27 October 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 17 February 2012
AA01 - Change of accounting reference date 29 November 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA01 - Change of accounting reference date 28 June 2010
225 - Change of Accounting Reference Date 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
NEWINC - New incorporation documents 03 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.