Company NameAesthetic Lines Limited
DirectorsCurtis Philip Thompson and Ethical Investing Ltd
Company StatusActive
Company Number04207102
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)

Business Activity

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

Directors

Director NameMr Curtis Philip Thompson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(19 years, 12 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67-69 Sutherland Road
London
E17 6BH
Director NameEthical Investing Ltd (Corporation)
StatusCurrent
Appointed23 April 2021(20 years after company formation)
Appointment Duration3 years
Correspondence Address67-69 Sutherland Road
London
E17 6BH
Director NameMrs Joanne Pamela Wooltorton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
10 Pontwillim
Brecon
Powys
LD3 9BT
Wales
Secretary NameRichard Glynn Rogers
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address53 Orchard Street
Brecon
Powys
LD3 8AL
Wales
Secretary NameGeoffrey Wooltorton
NationalityBritish
StatusResigned
Appointed12 May 2003(2 years after company formation)
Appointment Duration17 years, 11 months (resigned 21 April 2021)
RoleCompany Director
Correspondence Address11 Spring Valley
Worle
Somerset
BS22 9AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejojobeautystudio.com
Telephone01874 611643
Telephone regionBrecon

Location

Registered Address67-69 Sutherland Road
London
E17 6BH
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mrs Joanne Pamela Wooltorton
50.00%
Ordinary
1 at £1Mrs Joanne Pamela Wooltorton
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,023
Cash£205
Current Liabilities£15,559

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (2 days from now)

Filing History

6 January 2024Compulsory strike-off action has been discontinued (1 page)
3 January 2024Total exemption full accounts made up to 30 September 2022 (7 pages)
19 December 2023Compulsory strike-off action has been suspended (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
15 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
16 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
18 June 2021Cessation of Curtis Philip Thompson as a person with significant control on 23 April 2021 (1 page)
18 June 2021Appointment of Ethical Investing Ltd as a director on 23 April 2021 (2 pages)
18 June 2021Notification of Ethical Investing Ltd as a person with significant control on 23 April 2021 (2 pages)
23 April 2021Statement of capital following an allotment of shares on 21 April 2021
  • GBP 100
(3 pages)
23 April 2021Termination of appointment of Joanne Pamela Wooltorton as a director on 21 April 2021 (1 page)
23 April 2021Termination of appointment of Geoffrey Wooltorton as a secretary on 21 April 2021 (1 page)
23 April 2021Appointment of Mr Curtis Philip Thompson as a director on 21 April 2021 (2 pages)
23 April 2021Registered office address changed from Market House Market Approach Brecon LD3 7DA United Kingdom to 67-69 Sutherland Road London E17 6BH on 23 April 2021 (1 page)
23 April 2021Cessation of Joanne Pamela Wooltorton as a person with significant control on 21 April 2021 (1 page)
23 April 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
23 April 2021Notification of Curtis Philip Thompson as a person with significant control on 21 April 2021 (2 pages)
16 March 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
29 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
28 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
27 April 2020Secretary's details changed for Geoffrey Wooltorton on 1 January 2020 (1 page)
13 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
10 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
25 May 2018Registered office address changed from 12C Lion Yard Brecon Powys LD3 7BA United Kingdom to Market House Market Approach Brecon LD3 7DA on 25 May 2018 (1 page)
30 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
19 April 2016Registered office address changed from The Oaks 10 Pontwillim Brecon Powys LD3 9BT to 12C Lion Yard Brecon Powys LD3 7BA on 19 April 2016 (1 page)
19 April 2016Registered office address changed from The Oaks 10 Pontwillim Brecon Powys LD3 9BT to 12C Lion Yard Brecon Powys LD3 7BA on 19 April 2016 (1 page)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
9 May 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
9 May 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 August 2009Return made up to 27/04/09; full list of members (3 pages)
14 August 2009Return made up to 27/04/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 May 2008Return made up to 27/04/08; full list of members (3 pages)
21 May 2008Return made up to 27/04/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
31 May 2007Return made up to 27/04/07; full list of members (6 pages)
31 May 2007Return made up to 27/04/07; full list of members (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
28 June 2006Return made up to 27/04/06; full list of members (6 pages)
28 June 2006Return made up to 27/04/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
20 July 2005Registered office changed on 20/07/05 from: the oaks 10 pontwillim brecon powys LD3 9BT (1 page)
20 July 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/05
(6 pages)
20 July 2005Registered office changed on 20/07/05 from: the oaks 10 pontwillim brecon powys LD3 9BT (1 page)
20 July 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/05
(6 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 October 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
11 October 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
2 July 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2003Return made up to 27/04/03; full list of members (6 pages)
23 July 2003Return made up to 27/04/03; full list of members (6 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003Director's particulars changed (1 page)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 June 2003Director's particulars changed (1 page)
27 June 2003Secretary resigned (1 page)
28 May 2002Return made up to 27/04/02; full list of members (6 pages)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 May 2002Return made up to 27/04/02; full list of members (6 pages)
27 June 2001Ad 09/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2001Ad 09/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
8 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
8 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2001Registered office changed on 08/06/01 from: bishop house 10 wheat street brecon powys LD3 7DG (1 page)
8 June 2001Registered office changed on 08/06/01 from: bishop house 10 wheat street brecon powys LD3 7DG (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
27 April 2001Incorporation (17 pages)
27 April 2001Incorporation (17 pages)