Company NameJ D Hair & Cosmetics Limited
DirectorsJoseph Dadoun and Pamela Deirdre Dadoun
Company StatusActive
Company Number04721976
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)

Business Activity

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

Directors

Director NameJoseph Dadoun
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleHair Dresser
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameMrs Pamela Deirdre Dadoun
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
314 Regents Park Road
London
N3 2LT
Director NameMrs Pamela Deirdre Dadoun
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(3 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Joseph Dadoun
50.00%
Ordinary
50 at £1Pamela Deidre Dadoun
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,550
Current Liabilities£67,371

Accounts

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

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

24 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
11 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 May 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
28 May 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
8 May 2017Director's details changed for Mrs Pamela Deidre Dadoun on 1 April 2017 (2 pages)
8 May 2017Director's details changed for Mrs Pamela Deidre Dadoun on 1 April 2017 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Director's details changed for Joseph Dadoun on 3 April 2012 (2 pages)
19 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
19 June 2012Director's details changed for Joseph Dadoun on 3 April 2012 (2 pages)
19 June 2012Director's details changed for Joseph Dadoun on 3 April 2012 (2 pages)
18 June 2012Secretary's details changed for Mrs Pamela Deidre Dadoun on 3 April 2012 (2 pages)
18 June 2012Director's details changed for Mrs Pamela Deidre Dadoun on 3 April 2012 (2 pages)
18 June 2012Secretary's details changed for Mrs Pamela Deidre Dadoun on 3 April 2012 (2 pages)
18 June 2012Director's details changed for Mrs Pamela Deidre Dadoun on 3 April 2012 (2 pages)
18 June 2012Director's details changed for Mrs Pamela Deidre Dadoun on 3 April 2012 (2 pages)
18 June 2012Secretary's details changed for Mrs Pamela Deidre Dadoun on 3 April 2012 (2 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)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 April 2009Director and secretary's change of particulars / pamela dadoun / 04/01/2007 (1 page)
22 April 2009Return made up to 03/04/09; full list of members (4 pages)
22 April 2009Return made up to 03/04/09; full list of members (4 pages)
22 April 2009Director and secretary's change of particulars / pamela dadoun / 04/01/2007 (1 page)
27 March 2009Registered office changed on 27/03/2009 from 1ST floor 314 regents park road finchley london N3 2LT (1 page)
27 March 2009Registered office changed on 27/03/2009 from 1ST floor 314 regents park road finchley london N3 2LT (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Registered office changed on 11/06/2008 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
11 June 2008Registered office changed on 11/06/2008 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
9 June 2008Return made up to 03/04/08; full list of members (4 pages)
9 June 2008Return made up to 03/04/08; full list of members (4 pages)
7 April 2008Director's change of particulars / pamela deidre / 23/03/2007 (1 page)
7 April 2008Director's change of particulars / pamela deidre / 23/03/2007 (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 03/04/07; full list of members (7 pages)
18 April 2007Return made up to 03/04/07; full list of members (7 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 03/04/06; full list of members (6 pages)
10 April 2006Return made up to 03/04/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 03/04/04; full list of members (6 pages)
12 July 2004Return made up to 03/04/04; full list of members (6 pages)
4 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 April 2004Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2004Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
3 April 2003Incorporation (19 pages)
3 April 2003Incorporation (19 pages)