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.
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 |
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 |