About

Registered Number: 04894032
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Founded in 2003, J L C Beauty Ltd has its registered office in London, it has a status of "Dissolved". We do not know the number of employees at J L C Beauty Ltd. The current directors of the company are listed as Makrakis, Jean Mary, Makrakis, Lucy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAKRAKIS, Jean Mary 10 September 2003 - 1
MAKRAKIS, Lucy 10 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
RESOLUTIONS - N/A 01 October 2014
DS01 - Striking off application by a company 29 September 2014
AA - Annual Accounts 18 August 2014
AA01 - Change of accounting reference date 06 May 2014
MR04 - N/A 03 December 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 22 May 2009
395 - Particulars of a mortgage or charge 30 October 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 18 July 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 02 October 2006
287 - Change in situation or address of Registered Office 29 March 2006
363a - Annual Return 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.