About

Registered Number: 01364435
Date of Incorporation: 21/04/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: 37 Oakdene Road, Peasmarsh, Guildford, Surrey, GU3 1ND

 

Having been setup in 1978, Jica Beauty Products Ltd are based in Guildford in Surrey, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENTISH, Shirley N/A 03 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 September 2017
AD01 - Change of registered office address 15 February 2017
AA - Annual Accounts 11 February 2017
MR04 - N/A 06 February 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 23 November 2013
CH01 - Change of particulars for director 23 November 2013
TM01 - Termination of appointment of director 23 November 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 03 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 19 September 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 28 June 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
AA - Annual Accounts 05 February 2006
395 - Particulars of a mortgage or charge 28 July 2005
363a - Annual Return 29 June 2005
395 - Particulars of a mortgage or charge 04 June 2005
AA - Annual Accounts 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2004
363a - Annual Return 27 August 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
363a - Annual Return 21 June 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 25 January 2001
363a - Annual Return 26 June 2000
AA - Annual Accounts 25 January 2000
363a - Annual Return 16 June 1999
AA - Annual Accounts 27 January 1999
363a - Annual Return 20 July 1998
AA - Annual Accounts 26 January 1998
363a - Annual Return 09 July 1997
AA - Annual Accounts 22 December 1996
363a - Annual Return 08 July 1996
AA - Annual Accounts 08 February 1996
363x - Annual Return 14 June 1995
363(353) - N/A 14 June 1995
AA - Annual Accounts 16 January 1995
363x - Annual Return 09 June 1994
AA - Annual Accounts 11 January 1994
395 - Particulars of a mortgage or charge 06 July 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 31 January 1993
363x - Annual Return 20 August 1992
AA - Annual Accounts 23 April 1992
AA - Annual Accounts 01 July 1991
363x - Annual Return 17 June 1991
363 - Annual Return 13 November 1990
AA - Annual Accounts 13 July 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 13 September 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 24 May 1988
363 - Annual Return 08 September 1987
AA - Annual Accounts 10 December 1986
NEWINC - New incorporation documents 21 April 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2005 Fully Satisfied

N/A

Legal mortgage 02 June 2005 Outstanding

N/A

Mortgage debenture 25 June 1993 Fully Satisfied

N/A

Legal mortgage 25 June 1983 Fully Satisfied

N/A

Legal charge 26 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.