About

Registered Number: 05198291
Date of Incorporation: 05/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2016 (7 years and 10 months ago)
Registered Address: 8 High Street, Yarm, Stockton On Tees, TS15 9AE

 

Based in Yarm in Stockton On Tees, Hair @ Jibe Ltd was founded on 05 August 2004, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. This business has 2 directors listed as Brierley, Elizabeth, Brierley, Jason at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIERLEY, Elizabeth 05 August 2004 - 1
BRIERLEY, Jason 05 August 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 March 2016
AD01 - Change of registered office address 23 January 2015
RESOLUTIONS - N/A 22 January 2015
4.20 - N/A 22 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2015
MR04 - N/A 04 December 2014
MR04 - N/A 04 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 12 May 2014
MR05 - N/A 09 April 2014
MR01 - N/A 21 March 2014
MR01 - N/A 21 March 2014
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 21 August 2013
CH01 - Change of particulars for director 21 August 2013
CH03 - Change of particulars for secretary 21 August 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
RESOLUTIONS - N/A 21 November 2009
CC04 - Statement of companies objects 21 November 2009
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 14 November 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 02 September 2008
395 - Particulars of a mortgage or charge 06 August 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 06 February 2007
287 - Change in situation or address of Registered Office 26 October 2006
363a - Annual Return 16 August 2006
395 - Particulars of a mortgage or charge 20 May 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
287 - Change in situation or address of Registered Office 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2014 Fully Satisfied

N/A

A registered charge 13 March 2014 Fully Satisfied

N/A

Debenture 31 July 2008 Outstanding

N/A

Debenture 19 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.