Company NameJam-Hair Sanderstead Ltd
DirectorJacqueline Marola
Company StatusActive
Company Number06796991
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Jacqueline Marola
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House (Suite 9) Purley Way
Croydon
CR0 0XZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameMr Keith Nanson
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAirport House (Suite 9) Purley Way
Croydon
CR0 0XZ

Location

Registered Address43 Limpsfield Road
South Croydon
Surrey
CR2 9LA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Shareholders

1 at £1Jacqueline Marola
100.00%
Ordinary

Financials

Year2014
Net Worth£1,533
Cash£42,078
Current Liabilities£59,070

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

24 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 December 2022Director's details changed for Ms Jacqueline Marola on 8 December 2022 (2 pages)
7 September 2022Confirmation statement made on 22 January 2022 with updates (6 pages)
6 September 2022Statement of capital following an allotment of shares on 22 January 2022
  • GBP 1.03
(4 pages)
26 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
6 February 2019Termination of appointment of Keith Nanson as a secretary on 22 January 2018 (1 page)
16 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 October 2018Registered office address changed from Airport House (Suite 9) Purley Way Croydon CR0 0XZ England to 43 Limpsfield Road South Croydon Surrey CR2 9LA on 5 October 2018 (1 page)
27 April 2018Director's details changed for Ms Jacqueline Marola on 27 April 2018 (2 pages)
27 April 2018Secretary's details changed for Mr Keith Nanson on 27 April 2018 (1 page)
22 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
26 January 2018Director's details changed for Ms Jacqueline Marola on 1 September 2017 (2 pages)
26 January 2018Secretary's details changed for Mr Keith Nanson on 1 September 2017 (1 page)
19 August 2017Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 19 August 2017 (1 page)
19 August 2017Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 19 August 2017 (1 page)
5 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
5 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
28 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
28 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
(4 pages)
23 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
5 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Jacqueline Marola on 2 February 2010 (2 pages)
3 February 2010Secretary's details changed for Keith Nanson on 2 February 2010 (1 page)
3 February 2010Director's details changed for Jacqueline Marola on 2 February 2010 (2 pages)
3 February 2010Secretary's details changed for Keith Nanson on 2 February 2010 (1 page)
3 February 2010Secretary's details changed for Keith Nanson on 2 February 2010 (1 page)
3 February 2010Director's details changed for Jacqueline Marola on 2 February 2010 (2 pages)
23 February 2009Director appointed jacqueline marola (2 pages)
23 February 2009Secretary appointed keith nanson (2 pages)
23 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
23 February 2009Director appointed jacqueline marola (2 pages)
23 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
23 February 2009Secretary appointed keith nanson (2 pages)
23 January 2009Appointment terminated director barbara kahan (1 page)
23 January 2009Appointment terminated director barbara kahan (1 page)
21 January 2009Incorporation (12 pages)
21 January 2009Incorporation (12 pages)