About

Registered Number: SC313840
Date of Incorporation: 21/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 152 Paisley Road, Renfrew, PA4 8DA

 

J J's Barbers Ltd was established in 2006, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Burgess, Janice Mary, Mcintosh, Janet Gibson Inglis, Doyle, Janice Mary, Shannon, Joseph Gerard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, Janet Gibson Inglis 06 April 2016 - 1
DOYLE, Janice Mary 06 August 2008 06 August 2008 1
SHANNON, Joseph Gerard 22 December 2006 06 August 2008 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Janice Mary 22 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 16 August 2016
TM01 - Termination of appointment of director 27 June 2016
CH03 - Change of particulars for secretary 19 May 2016
CH01 - Change of particulars for director 18 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 29 September 2014
DISS40 - Notice of striking-off action discontinued 19 April 2014
GAZ1 - First notification of strike-off action in London Gazette 18 April 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AR01 - Annual Return 02 November 2009
AP01 - Appointment of director 02 November 2009
AP01 - Appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
NEWINC - New incorporation documents 21 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.