Company NameDiamond Jacks Tattoo London Ltd
DirectorDarryl Mark Gates
Company StatusActive
Company Number05708183
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Previous NamesDiamond Jacks Soho Limited and Undercover Tattoo London Ltd

Business Activity

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

Directors

Director NameMr Darryl Mark Gates
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleTattooist
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Secretary NamePatricia Gillian Gates
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Haydon Road
Bushey
Oxhey
Hertfordshire
WD19 4DD
Secretary NameHayley Barbet
NationalityBritish
StatusResigned
Appointed08 March 2007(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 20 November 2018)
RoleSecretary
Correspondence Address11 Pinner Road
Watford
Hertfordshire
WD19 4EF
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitediamondjacks.co.uk

Location

Registered Address4th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Darryl Mark Gates
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,270
Cash£5,236
Current Liabilities£10,486

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 November 2019Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR England to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
19 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2018Termination of appointment of Hayley Barbet as a secretary on 20 November 2018 (1 page)
27 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
12 October 2017Registered office address changed from 11 Pinner Road Watford Hertfordshire WD19 4EF to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 11 Pinner Road Watford Hertfordshire WD19 4EF to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 12 October 2017 (1 page)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 November 2016Total exemption full accounts made up to 28 February 2016 (12 pages)
28 November 2016Total exemption full accounts made up to 28 February 2016 (12 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 March 2014Registered office address changed from 58 Mortimer Court Abbey Road St John's Wood London NW8 9AD on 4 March 2014 (1 page)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Secretary's details changed for Hayley Barbet on 4 March 2014 (1 page)
4 March 2014Director's details changed for Darryl Mark Gates on 4 March 2014 (2 pages)
4 March 2014Secretary's details changed for Hayley Barbet on 4 March 2014 (1 page)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Director's details changed for Darryl Mark Gates on 4 March 2014 (2 pages)
4 March 2014Secretary's details changed for Hayley Barbet on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 58 Mortimer Court Abbey Road St John's Wood London NW8 9AD on 4 March 2014 (1 page)
4 March 2014Director's details changed for Darryl Mark Gates on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 58 Mortimer Court Abbey Road St John's Wood London NW8 9AD on 4 March 2014 (1 page)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Darryl Mark Gates on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Darryl Mark Gates on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 58 mortimer court abbey road st john's wood london NW8 9AD (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: 58 mortimer court abbey road st john's wood london NW8 9AD (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
14 March 2007Return made up to 14/02/07; full list of members (2 pages)
14 March 2007Return made up to 14/02/07; full list of members (2 pages)
13 March 2007Registered office changed on 13/03/07 from: 22 haydon road oxhey watford hertfordshire WD19 4DD (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Registered office changed on 13/03/07 from: 22 haydon road oxhey watford hertfordshire WD19 4DD (1 page)
13 March 2007Secretary resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Incorporation (12 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Incorporation (12 pages)