Advanced company searchLink opens in new window

JAD BEAUTY LTD

Company number 08983969

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2022 DS01 Application to strike the company off the register
08 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
27 Aug 2020 AD01 Registered office address changed from 70 Wright Street Hull HU2 8JD England to 1040 Anlaby Road Hull HU4 7RA on 27 August 2020
27 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
27 Apr 2020 AD01 Registered office address changed from Boreas Vale Farm Thorngumbald Road Hull East Yorks HU12 8AZ to 70 Wright Street Hull HU2 8JD on 27 April 2020
27 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
06 Mar 2018 CH01 Director's details changed for Mr Simon Robert Ireland on 6 March 2018
06 Mar 2018 PSC04 Change of details for Mr Simon Robert Ireland as a person with significant control on 6 March 2018
15 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
16 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
22 Apr 2014 AD01 Registered office address changed from 61 Manor Road Willerby Road Hull HU5 5NT England on 22 April 2014
08 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted