London
E17 6BH
Director Name | Ethical Investing Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2021(20 years after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 67-69 Sutherland Road London E17 6BH |
Director Name | Mrs Joanne Pamela Wooltorton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 10 Pontwillim Brecon Powys LD3 9BT Wales |
Secretary Name | Richard Glynn Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Orchard Street Brecon Powys LD3 8AL Wales |
Secretary Name | Geoffrey Wooltorton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(2 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 21 April 2021) |
Role | Company Director |
Correspondence Address | 11 Spring Valley Worle Somerset BS22 9AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jojobeautystudio.com |
---|---|
Telephone | 01874 611643 |
Telephone region | Brecon |
Registered Address | 67-69 Sutherland Road London E17 6BH |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Higham Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mrs Joanne Pamela Wooltorton 50.00% Ordinary |
---|---|
1 at £1 | Mrs Joanne Pamela Wooltorton 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,023 |
Cash | £205 |
Current Liabilities | £15,559 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (2 days from now) |
6 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 January 2024 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
19 December 2023 | Compulsory strike-off action has been suspended (1 page) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
16 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
18 June 2021 | Cessation of Curtis Philip Thompson as a person with significant control on 23 April 2021 (1 page) |
18 June 2021 | Appointment of Ethical Investing Ltd as a director on 23 April 2021 (2 pages) |
18 June 2021 | Notification of Ethical Investing Ltd as a person with significant control on 23 April 2021 (2 pages) |
23 April 2021 | Statement of capital following an allotment of shares on 21 April 2021
|
23 April 2021 | Termination of appointment of Joanne Pamela Wooltorton as a director on 21 April 2021 (1 page) |
23 April 2021 | Termination of appointment of Geoffrey Wooltorton as a secretary on 21 April 2021 (1 page) |
23 April 2021 | Appointment of Mr Curtis Philip Thompson as a director on 21 April 2021 (2 pages) |
23 April 2021 | Registered 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 2021 | Cessation of Joanne Pamela Wooltorton as a person with significant control on 21 April 2021 (1 page) |
23 April 2021 | Confirmation statement made on 23 April 2021 with updates (5 pages) |
23 April 2021 | Notification of Curtis Philip Thompson as a person with significant control on 21 April 2021 (2 pages) |
16 March 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
29 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
27 April 2020 | Secretary's details changed for Geoffrey Wooltorton on 1 January 2020 (1 page) |
13 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
10 April 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
25 May 2018 | Registered 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 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
16 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
19 April 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
9 May 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 August 2009 | Return made up to 27/04/09; full list of members (3 pages) |
14 August 2009 | Return made up to 27/04/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
31 May 2007 | Return made up to 27/04/07; full list of members (6 pages) |
31 May 2007 | Return made up to 27/04/07; full list of members (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
28 June 2006 | Return made up to 27/04/06; full list of members (6 pages) |
28 June 2006 | Return made up to 27/04/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: the oaks 10 pontwillim brecon powys LD3 9BT (1 page) |
20 July 2005 | Return made up to 27/04/05; full list of members
|
20 July 2005 | Registered office changed on 20/07/05 from: the oaks 10 pontwillim brecon powys LD3 9BT (1 page) |
20 July 2005 | Return made up to 27/04/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 October 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
11 October 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
2 July 2004 | Return made up to 27/04/04; full list of members
|
2 July 2004 | Return made up to 27/04/04; full list of members
|
23 July 2003 | Return made up to 27/04/03; full list of members (6 pages) |
23 July 2003 | Return made up to 27/04/03; full list of members (6 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Secretary resigned (1 page) |
28 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
27 June 2001 | Ad 09/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2001 | Ad 09/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
8 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Resolutions
|
8 June 2001 | Registered office changed on 08/06/01 from: bishop house 10 wheat street brecon powys LD3 7DG (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: bishop house 10 wheat street brecon powys LD3 7DG (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
27 April 2001 | Incorporation (17 pages) |
27 April 2001 | Incorporation (17 pages) |