UKBizDB.co.uk

JAP SALON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jap Salon Ltd. The company was founded 5 years ago and was given the registration number 11432503. The firm's registered office is in STOCKPORT. You can find them at 26 Highfield Close, , Stockport, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:JAP SALON LTD
Company Number:11432503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:26 Highfield Close, Stockport, England, SK3 8UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Highfield Close, Stockport, England, SK3 8UB

Director16 December 2021Active
75, High Street, Banchory, Scotland, AB31 5TJ

Director27 October 2021Active
51, Whimbrel Avenue, Newton-Le-Willows, United Kingdom, WA12 9XG

Director17 October 2019Active
26, Highfield Close, Stockport, England, SK3 8UB

Director19 November 2019Active
51, Whimbrel Avenue, Newton-Le-Willows, United Kingdom, WA12 9XG

Director25 June 2018Active
51, Whimbrel Avenue, Newton-Le-Willows, United Kingdom, WA12 9XG

Director04 July 2018Active

People with Significant Control

Ms Jintalben Ankitkumar Patel
Notified on:16 December 2021
Status:Active
Date of birth:May 1984
Nationality:Indian
Country of residence:England
Address:26, Highfield Close, Stockport, England, SK3 8UB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gabriel-Daniel Toma
Notified on:27 October 2021
Status:Active
Date of birth:July 1999
Nationality:Romanian
Country of residence:Scotland
Address:75, High Street, Banchory, Scotland, AB31 5TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jintalben Ankitkumar Patel
Notified on:19 November 2019
Status:Active
Date of birth:May 1984
Nationality:Indian
Country of residence:England
Address:26, Highfield Close, Stockport, England, SK3 8UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr Colin Steven Brown
Notified on:17 October 2019
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:United Kingdom
Address:51, Whimbrel Avenue, Newton-Le-Willows, United Kingdom, WA12 9XG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jintalben Ankitkumar Patel
Notified on:25 June 2018
Status:Active
Date of birth:May 1984
Nationality:Indian
Country of residence:United Kingdom
Address:51, Whimbrel Avenue, Newton-Le-Willows, United Kingdom, WA12 9XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-30Dissolution

Dissolution application strike off company.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2020-01-02Officers

Change person director company with change date.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.