This company is commonly known as Jac Hairdressing Limited. The company was founded 24 years ago and was given the registration number 03874050. The firm's registered office is in NEWPORT. You can find them at Summit House, 10 Waterside Court, Newport, Gwent. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | JAC HAIRDRESSING LIMITED |
---|---|---|
Company Number | : | 03874050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Summit House, 10 Waterside Court, Newport, Gwent, NP20 5NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seawinds, Goldcliff, Newport, Wales, NP18 2AU | Director | 10 November 1999 | Active |
The Castle, Parc Y Brain Lane, Penperlleni, NP4 8SJ | Secretary | 10 November 1999 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 09 November 1999 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 09 November 1999 | Active |
Miss Jenny Chaston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | Summit House, 10 Waterside Court, Newport, NP20 5NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-25 | Miscellaneous | Miscellaneous. | Download |
2016-12-13 | Officers | Change person director company. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Officers | Change person director company with change date. | Download |
2015-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.