Company NameJoe's Style Ltd
DirectorsBona Shin Lewis and Yoon Joo Ju
Company StatusActive
Company Number04664516
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Previous NameHANA Tour Ltd

Business Activity

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

Directors

Director NameMs Bona Shin Lewis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(1 year, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Idmiston Square
Worcester Park
KT4 7SX
Director NameMs Yoon Joo Ju
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySouth Korean
StatusCurrent
Appointed01 September 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address30b Sycamore Grove
New Malden
KT3 3DQ
Director NameJoon Taik Pai
Date of BirthDecember 1968 (Born 55 years ago)
NationalityKorean
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Cottenham Park Road
London
SW20 0RX
Secretary NameBona Shin
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Cottenham Park Road
London
SW20 0RX
Secretary NameJoon Taik Pai
NationalityKorean
StatusResigned
Appointed15 October 2004(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 February 2013)
RoleCompany Director
Correspondence Address5 Alexander House
Royal Quarter
Kingston Upon Thames
Surrey
KT2 5BY
Director NameMr Oliver Aneurin Lewis
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(12 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Franks Avenue
New Malden
Surrey
KT3 5DD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitehanatoureurope.com

Location

Registered AddressFalcon House
257 Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mrs Bona Shin
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,286
Cash£250
Current Liabilities£6,939

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

24 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
28 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 January 2020Director's details changed for Ms Bona Shin Lewis on 30 January 2020 (2 pages)
30 January 2020Change of details for Mrs Bona Shin Lewis as a person with significant control on 30 January 2020 (2 pages)
22 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
27 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
3 September 2018Appointment of Ms Yoon Joo Ju as a director on 1 September 2018 (2 pages)
25 April 2018Director's details changed for Ms Bo Na Shin on 3 August 2017 (2 pages)
25 April 2018Change of details for Ms Bo Na Shin as a person with significant control on 3 August 2017 (2 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 November 2016Director's details changed for Ms Bo Na Shin on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Ms Bo Na Shin on 23 November 2016 (2 pages)
20 September 2016Termination of appointment of Oliver Aneurin Lewis as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Oliver Aneurin Lewis as a director on 20 September 2016 (1 page)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
5 February 2016Company name changed hana tour LTD\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
5 February 2016Company name changed hana tour LTD\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
11 January 2016Appointment of Mr Oliver Aneurin Lewis as a director on 30 December 2015 (2 pages)
11 January 2016Appointment of Mr Oliver Aneurin Lewis as a director on 30 December 2015 (2 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Director's details changed for Bo Na Shin on 14 February 2013 (2 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Termination of appointment of Joon Pai as a secretary (1 page)
13 February 2014Termination of appointment of Joon Pai as a secretary (1 page)
13 February 2014Director's details changed for Bo Na Shin on 14 February 2013 (2 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Bo Na Shin on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Bo Na Shin on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Bo Na Shin on 1 October 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 March 2009Return made up to 12/02/09; full list of members (3 pages)
30 March 2009Return made up to 12/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 April 2007Return made up to 12/02/07; full list of members (6 pages)
1 April 2007Return made up to 12/02/07; full list of members (6 pages)
8 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 May 2006Return made up to 12/02/06; full list of members (6 pages)
9 May 2006Return made up to 12/02/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 March 2005Return made up to 12/02/05; full list of members (6 pages)
3 March 2005Return made up to 12/02/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
29 November 2004Registered office changed on 29/11/04 from: 50 cambridge road new malden surrey KT3 3QL (1 page)
29 November 2004Registered office changed on 29/11/04 from: 50 cambridge road new malden surrey KT3 3QL (1 page)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
8 July 2004Registered office changed on 08/07/04 from: 2 gloster road new malden surrey KT3 3QH (1 page)
8 July 2004Registered office changed on 08/07/04 from: 2 gloster road new malden surrey KT3 3QH (1 page)
5 March 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
21 February 2003Registered office changed on 21/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
21 February 2003Secretary resigned (1 page)
12 February 2003Incorporation (15 pages)
12 February 2003Incorporation (15 pages)