Company NameJ. J Hair Ltd.
DirectorEun Ja Park
Company StatusActive
Company Number05157207
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Eun Ja Park
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(11 months after company formation)
Appointment Duration18 years, 10 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 41 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
Secretary NameSung Hee Rang
NationalityKorean
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 St James Close
New Malden
Surrey
KT3 6DU
Secretary NameSowon Jung
NationalityBritish
StatusResigned
Appointed20 May 2005(11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressUnit 1,Cobden Mews 90 The
Broadway, Wimbledon
London
SW19 1RH
Director NameDaeyang Corporate Services Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address7 St James Close
New Malden
Surrey
KT3 6DU

Location

Registered AddressSuite 41 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Eun Ja Park
100.00%
Ordinary

Financials

Year2014
Net Worth-£105,564
Cash£16,321
Current Liabilities£8,180

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Charges

10 May 2018Delivered on: 17 May 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
25 July 2013Delivered on: 25 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being 19 warren street, london, W1T 5LR registered at hm land registry with title number NGL926175.
Outstanding

Filing History

14 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
16 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
26 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
17 May 2018Registration of charge 051572070002, created on 10 May 2018 (41 pages)
2 March 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
10 November 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 10 November 2017 (1 page)
17 July 2017Notification of Eun Ja Park as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Eun Ja Park as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
8 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 January 2016Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 14 January 2016 (1 page)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 July 2013Registration of charge 051572070001 (9 pages)
25 July 2013Registration of charge 051572070001 (9 pages)
8 July 2013Director's details changed for Eunja Park on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Eunja Park on 8 July 2013 (2 pages)
8 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
8 July 2013Director's details changed for Eunja Park on 8 July 2013 (2 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
16 September 2010Termination of appointment of Sowon Jung as a secretary (1 page)
16 September 2010Termination of appointment of Sowon Jung as a secretary (1 page)
24 June 2010Secretary's details changed for Sowon Jung on 1 June 2010 (1 page)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Eunja Park on 1 June 2010 (2 pages)
24 June 2010Secretary's details changed for Sowon Jung on 1 June 2010 (1 page)
24 June 2010Director's details changed for Eunja Park on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Eunja Park on 1 June 2010 (2 pages)
24 June 2010Secretary's details changed for Sowon Jung on 1 June 2010 (1 page)
5 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
9 July 2009Return made up to 18/06/09; full list of members (3 pages)
9 July 2009Return made up to 18/06/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 January 2009Secretary's change of particulars / sowon jung / 01/06/2008 (1 page)
15 January 2009Secretary's change of particulars / sowon jung / 01/06/2008 (1 page)
15 January 2009Return made up to 18/06/08; full list of members (3 pages)
15 January 2009Return made up to 18/06/08; full list of members (3 pages)
18 August 2008Director's change of particulars / eunja park / 01/01/2008 (1 page)
18 August 2008Director's change of particulars / eunja park / 01/01/2008 (1 page)
22 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
8 August 2007Return made up to 18/06/07; full list of members (2 pages)
8 August 2007Return made up to 18/06/07; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
5 March 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
5 December 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
5 December 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
28 June 2006Return made up to 18/06/06; full list of members (2 pages)
28 June 2006Return made up to 18/06/06; full list of members (2 pages)
6 January 2006Registered office changed on 06/01/06 from: 7 st james close new malden surrey KT3 6DU (1 page)
6 January 2006Registered office changed on 06/01/06 from: 7 st james close new malden surrey KT3 6DU (1 page)
12 September 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
12 September 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
31 August 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
31 August 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
11 August 2005Return made up to 18/06/05; full list of members (2 pages)
11 August 2005Return made up to 18/06/05; full list of members (2 pages)
31 May 2005Compulsory strike-off action has been discontinued (1 page)
31 May 2005Compulsory strike-off action has been discontinued (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
18 June 2004Incorporation (9 pages)
18 June 2004Incorporation (9 pages)