About

Registered Number: 04172672
Date of Incorporation: 05/03/2001 (23 years and 2 months ago)
Company Status: Active
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

 

Based in Enfield in Middlesex, Jeans Hairstylists Ltd was setup in 2001, it's status is listed as "Active". The companies directors are listed as Moore, Debbie Lynn, Soer, Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Debbie Lynn 11 June 2001 15 March 2003 1
SOER, Susan 11 June 2001 15 March 2003 1

Filing History

Document Type Date
PSC01 - N/A 08 June 2020
TM02 - Termination of appointment of secretary 07 May 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 27 December 2019
TM01 - Termination of appointment of director 14 June 2019
PSC07 - N/A 14 June 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 09 April 2019
CS01 - N/A 09 April 2019
RT01 - Application for administrative restoration to the register 09 April 2019
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH04 - Change of particulars for corporate secretary 16 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 31 January 2005
288b - Notice of resignation of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 19 March 2002
287 - Change in situation or address of Registered Office 14 December 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
RESOLUTIONS - N/A 05 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
CERTNM - Change of name certificate 14 June 2001
CERTNM - Change of name certificate 13 March 2001
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.