Warning: file_put_contents(c/59eb1ef2f2746db2bf63640d767dc3ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Robin James Salons Limited, BA22 7QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROBIN JAMES SALONS LIMITED

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

This company is commonly known as Robin James Salons Limited. The company was founded 23 years ago and was given the registration number 04076420. The firm's registered office is in YEOVIL. You can find them at West Camel House, West Camel, Yeovil, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROBIN JAMES SALONS LIMITED
Company Number:04076420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:West Camel House, West Camel, Yeovil, England, BA22 7QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Camel House, West Camel, Yeovil, England, BA22 7QB

Director05 July 2017Active
West Camel House, West Camel, Yeovil, England, BA22 7QB

Director01 November 2019Active
The Stables, Higher Barn Farm, Chiltern Cantelo, BA22 8BE

Secretary22 September 2000Active
York House, 6 Coldharbour Business Park, Sherborne, DT9 4JW

Corporate Secretary02 December 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 September 2000Active
West Camel House, West Camel, Yeovil, England, BA22 7QB

Director22 September 2000Active
York House, 6 Coldharbour Business Park, Sherborne, DT9 4JW

Director01 October 2009Active
York House, 6 Coldharbour Business Park, Sherborne, DT9 4JW

Director01 October 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 September 2000Active

People with Significant Control

Mrs Jane Millard
Notified on:05 July 2017
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:West Camel House, West Camel, Yeovil, England, BA22 7QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robin James Hague
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:York House, Coldharbour Business Park, Sherborne, England, DT9 4JW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Timothy David Hague
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:York House, Coldharbour Business Park, Sherborne, England, DT9 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-09-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Address

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

Download
2017-09-25Address

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

Download
2017-07-25Capital

Capital return purchase own shares.

Download
2017-07-17Capital

Capital cancellation shares.

Download
2017-07-17Resolution

Resolution.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-06-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.