About

Registered Number: 06478527
Date of Incorporation: 21/01/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

 

Jobi & Co Hair Design Ltd was founded on 21 January 2008 and are based in Washington, Tyne And Wear, it has a status of "Active". We don't currently know the number of employees at this business. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESMAN, David 21 January 2008 - 1
CHEESMAN, Joan Irene 21 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 21 December 2017
DISS40 - Notice of striking-off action discontinued 29 April 2017
CS01 - N/A 26 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH03 - Change of particulars for secretary 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 06 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 22 January 2009
225 - Change of Accounting Reference Date 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
NEWINC - New incorporation documents 21 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.