About

Registered Number: 04533829
Date of Incorporation: 12/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 4 months ago)
Registered Address: 53 Wood Street, Ashton Under Lyne, Lancashire, OL6 7NB

 

Jazz Hair & Beauty Ltd was founded on 12 September 2002 with its registered office in Lancashire. The companies director is listed as Wilkinson Shaw, Shona.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON SHAW, Shona 19 July 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 09 September 2014
CH03 - Change of particulars for secretary 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 20 August 2007
287 - Change in situation or address of Registered Office 04 January 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 19 August 2005
287 - Change in situation or address of Registered Office 15 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 28 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.