Advanced company searchLink opens in new window

JAKSS BARBERS LTD

Company number SC292341

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)
12 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
28 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 14
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 14
06 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 14
06 Feb 2015 TM02 Termination of appointment of Scott Bonner as a secretary on 4 February 2015
15 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 14
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 CH01 Director's details changed for Kathleen Bonner on 27 January 2014
20 Jan 2014 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 20 January 2014
19 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 14
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
13 Nov 2012 AD01 Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 13 November 2012
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jul 2011 CH01 Director's details changed for Kathleen Bonner on 15 July 2011
28 Oct 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders