Company NameJon's Barbers Shops Limited
DirectorSally Annette Reeves
Company StatusActive
Company Number00827223
CategoryPrivate Limited Company
Incorporation Date13 November 1964(59 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Sally Annette Reeves
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(52 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address37b Chelsfield Road
Orpington
Kent
BR5 4DS
Director NameMrs Florence Humphreys
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(26 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 November 2002)
RoleHousewife
Correspondence Address20 Oakley Drive
Bromley
Kent
BR2 8PP
Director NameMr John Humphreys
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(26 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Leas Green
Chislehurst
Kent
BR7 6HD
Director NameMr John Joseph Murphy
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(26 years, 7 months after company formation)
Appointment Duration26 years (resigned 13 June 2017)
RoleHairdresser
Correspondence AddressVerwood
Millwood Road
Orpington
Kent
BR5 3LG
Secretary NameMr John Humphreys
NationalityBritish
StatusResigned
Appointed06 June 1991(26 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Leas Green
Chislehurst
Kent
BR7 6HD
Secretary NameWendy Ann Lesley Murphy
NationalityBritish
StatusResigned
Appointed12 November 2002(38 years after company formation)
Appointment Duration14 years, 7 months (resigned 13 June 2017)
RoleWages Clerk
Correspondence AddressVerwood
Millwood Road St Pauls Gray
Orpington
Kent
BR5 3LG

Contact

Telephone01689 821296
Telephone regionOrpington

Location

Registered Address11, Chislehurst Rd.
Orpington
Kent
BR6 0DF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Shareholders

2k at £0.05John Joseph Murphy
100.00%
Ordinary

Financials

Year2014
Turnover£156,526
Gross Profit£45,399
Net Worth£26,158
Cash£75,160
Current Liabilities£51,562

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 4 weeks from now)

Filing History

2 August 2017Notification of Sally Annette Reeves as a person with significant control on 2 August 2017 (2 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
10 July 2017Register(s) moved to registered office address 11, Chislehurst Rd. Orpington Kent BR6 0DF (1 page)
10 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
10 July 2017Register inspection address has been changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT United Kingdom to 9-11 Chislehurst Road Orpington BR6 0DF (1 page)
20 June 2017Termination of appointment of John Joseph Murphy as a director on 13 June 2017 (1 page)
20 June 2017Termination of appointment of Wendy Ann Lesley Murphy as a secretary on 13 June 2017 (1 page)
13 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 January 2017Appointment of Mrs Sally Annette Reeves as a director on 17 January 2017 (2 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
4 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
26 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Register inspection address has been changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT (1 page)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
19 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (14 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (14 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 July 2010Register inspection address has been changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT (2 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (14 pages)
19 July 2010Register(s) moved to registered inspection location (2 pages)
23 December 2009Annual return made up to 6 July 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 6 July 2009 with a full list of shareholders (5 pages)
23 December 2009Register inspection address has been changed (2 pages)
23 December 2009Location of register of members (1 page)
17 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 July 2008Return made up to 06/07/08; full list of members (5 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 July 2007Return made up to 06/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 July 2006Return made up to 06/07/06; full list of members (6 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 July 2005Return made up to 06/07/05; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 July 2004Return made up to 06/07/04; full list of members (6 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 July 2003Return made up to 06/07/03; full list of members (6 pages)
29 January 2003Secretary resigned;director resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Director resigned (1 page)
7 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 October 2002Return made up to 06/07/02; full list of members (7 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 August 2001Return made up to 06/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
8 August 2000Return made up to 06/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Full accounts made up to 31 March 1999 (9 pages)
2 August 1999Return made up to 06/07/99; no change of members (4 pages)
7 January 1999Full accounts made up to 31 March 1998 (9 pages)
29 July 1998Return made up to 06/07/98; no change of members (4 pages)
30 December 1997Full accounts made up to 31 March 1997 (10 pages)
3 September 1997Return made up to 06/07/97; full list of members (6 pages)
16 December 1996Full accounts made up to 31 March 1996 (10 pages)
2 August 1996Return made up to 06/07/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1995Return made up to 06/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1982Accounts made up to 31 March 1981 (9 pages)