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.
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 |
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 |