Company NameJeans Hairstylists Limited
DirectorsBrian Michael O'Leary and Robin Hugh Harwood Myddelton
Company StatusActive
Company Number04172672
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)
Previous NamesGyspy Processing Limited and Gypsy Processing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Michael O'Leary
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(2 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Robin Hugh Harwood Myddelton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameBrian Boulton
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2003)
RoleHairdresser
Correspondence AddressVixendell
Lane End
Hatfield
Hertfordshire
AL10 9AG
Director NameDebbie Lynn Moore
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2003)
RoleHairstylist
Correspondence Address21 Redwood Way
Barnet
Hertfordshire
EN5 2RU
Director NameSusan Soer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2003)
RoleHairstylist
Correspondence Address44 Elmscroft Gardens
Potters Bar
Hertfordshire
EN6 2JR
Director NameMr Robin Hugh Harwood Myddelton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(2 years, 4 months after company formation)
Appointment Duration15 years (resigned 14 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameBrian Paul (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 June 2001(3 months, 1 week after company formation)
Appointment Duration18 years, 6 months (resigned 01 January 2020)
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF

Contact

Telephone020 84497197
Telephone regionLondon

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Executors Of B. Boulton
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,619
Cash£4,669
Current Liabilities£61,714

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

14 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
5 March 2021Appointment of Mr Robin Hugh Harwood Myddelton as a director on 1 September 2020 (2 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
8 June 2020Notification of Robin Hugh Myddelton as a person with significant control on 8 June 2020 (2 pages)
7 May 2020Termination of appointment of Brian Paul (Secretaries) Limited as a secretary on 1 January 2020 (1 page)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 June 2019Cessation of Robin Hugh Harwood Myddelton as a person with significant control on 14 August 2018 (1 page)
14 June 2019Termination of appointment of Robin Hugh Harwood Myddelton as a director on 14 August 2018 (1 page)
9 April 2019Confirmation statement made on 5 March 2018 with no updates (2 pages)
9 April 2019Confirmation statement made on 5 March 2019 with no updates (2 pages)
9 April 2019Micro company accounts made up to 31 March 2018 (3 pages)
9 April 2019Administrative restoration application (3 pages)
14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Director's details changed for Robin Hugh Harwood Myddelton on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Brian Michael O'leary on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Robin Hugh Harwood Myddelton on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Brian Michael O'leary on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Brian Michael O'leary on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Robin Hugh Harwood Myddelton on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 April 2008Return made up to 05/03/08; full list of members (3 pages)
3 April 2008Return made up to 05/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007Return made up to 05/03/07; full list of members (2 pages)
25 May 2007Return made up to 05/03/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Return made up to 05/03/06; full list of members (7 pages)
28 June 2006Return made up to 05/03/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 05/03/05; full list of members (7 pages)
29 March 2005Return made up to 05/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
10 March 2004Return made up to 05/03/04; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 2004Return made up to 05/03/04; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
17 March 2003Return made up to 05/03/03; no change of members (7 pages)
17 March 2003Return made up to 05/03/03; no change of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 05/03/02; full list of members (7 pages)
19 March 2002Return made up to 05/03/02; full list of members (7 pages)
14 December 2001Registered office changed on 14/12/01 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
14 December 2001Registered office changed on 14/12/01 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
8 July 2001New director appointed (3 pages)
8 July 2001New director appointed (3 pages)
8 July 2001New secretary appointed (3 pages)
8 July 2001New director appointed (3 pages)
8 July 2001New director appointed (3 pages)
8 July 2001New director appointed (3 pages)
8 July 2001New director appointed (3 pages)
8 July 2001New secretary appointed (3 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 July 2001Registered office changed on 03/07/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (2 pages)
3 July 2001Secretary resigned (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
14 June 2001Company name changed gypsy processing LIMITED\certificate issued on 14/06/01 (2 pages)
14 June 2001Company name changed gypsy processing LIMITED\certificate issued on 14/06/01 (2 pages)
13 March 2001Company name changed gyspy processing LIMITED\certificate issued on 13/03/01 (2 pages)
13 March 2001Company name changed gyspy processing LIMITED\certificate issued on 13/03/01 (2 pages)
5 March 2001Incorporation (16 pages)
5 March 2001Incorporation (16 pages)