About

Registered Number: 04890637
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 5 Skaters Way, Peterborough, PE4 6NB,

 

J're Hair Ltd was registered on 08 September 2003 and are based in Peterborough, it's status is listed as "Active". We do not know the number of employees at this company. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDDICK, Caroline 01 May 2016 - 1
REDDICK, Laura May 17 September 2003 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
REDDICK, Jason David 17 September 2003 30 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 11 October 2018
AD01 - Change of registered office address 18 September 2018
AA - Annual Accounts 20 June 2018
PSC01 - N/A 12 March 2018
PSC07 - N/A 09 March 2018
PSC09 - N/A 08 March 2018
CS01 - N/A 22 September 2017
PSC01 - N/A 22 September 2017
AA - Annual Accounts 26 June 2017
AD01 - Change of registered office address 08 June 2017
CS01 - N/A 22 September 2016
TM02 - Termination of appointment of secretary 21 July 2016
AD01 - Change of registered office address 21 July 2016
AA - Annual Accounts 28 June 2016
CH01 - Change of particulars for director 20 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 September 2013
AD01 - Change of registered office address 07 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 24 September 2011
CH01 - Change of particulars for director 24 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 16 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
353 - Register of members 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 18 January 2008
395 - Particulars of a mortgage or charge 07 November 2007
363s - Annual Return 19 September 2007
CERTNM - Change of name certificate 16 August 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
395 - Particulars of a mortgage or charge 26 June 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
287 - Change in situation or address of Registered Office 21 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 November 2007 Outstanding

N/A

Rent deposit deed 17 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.