Company NameJojoba Cosmetics Limited
DirectorMichael Byers
Company StatusActive
Company Number06978359
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMichael Byers
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address3 Leeming Road
Borehamwood
WD6 4EB
Director NameMr Ilan Shavit
Date of BirthJuly 1958 (Born 65 years ago)
NationalityUk And Israel
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleLawyer
Country of ResidenceIsrael
Correspondence Address15 Egoz Street
Neve Monosson
60190
Israel

Contact

Websitejojobacosmetics.co.uk
Telephone020 80904788
Telephone regionLondon

Location

Registered Address3 Leeming Road
Borehamwood
WD6 4EB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £0.001Michael Byers
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,833
Current Liabilities£44,695

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

14 December 2017Notification of Collateral Management Limited as a person with significant control on 14 August 2017 (1 page)
14 December 2017Change of details for Mr Michael Isaac Byers as a person with significant control on 14 August 2017 (2 pages)
14 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 May 2017Registered office address changed from Suite 123 28a Church Road Stanmore Middlesex HA7 4AW England to The Brentano Suite 720 Centennial Park Borehamwood Hertfordshire WD6 3SY on 6 May 2017 (1 page)
30 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
29 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
31 May 2016Registered office address changed from The Brentano Suite 720 Centennial Court Centennial Park Elstree Herts WD6 3SY to Suite 123 28a Church Road Stanmore Middlesex HA7 4AW on 31 May 2016 (1 page)
21 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
10 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1
(3 pages)
10 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
1 August 2013Director's details changed for Michael Byers on 14 December 2012 (2 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
16 August 2012Director's details changed for Michael Byers on 16 August 2012 (2 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
23 February 2012Registered office address changed from Unit 16 Watford Enterprise Centre 25 Greenhill Crescent Watford Herts WD18 8XU on 23 February 2012 (1 page)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (13 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (13 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 3 August 2010 with a full list of shareholders (13 pages)
1 March 2011Annual return made up to 3 August 2010 with a full list of shareholders (13 pages)
18 February 2011Registered office address changed from 19 High Firs Gills Hill Radlett Herts WD7 8BH England on 18 February 2011 (1 page)
18 February 2011Statement of capital on 18 February 2011
  • GBP 100
(3 pages)
18 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 February 2011Termination of appointment of Ilan Shavit as a director (1 page)
18 February 2011Statement by directors (1 page)
18 February 2011Solvency statement dated 01/08/10 (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
3 August 2009Incorporation (20 pages)