Company NameJesmond Beauty Clinic Limited
Company StatusActive
Company Number04463334
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Alison Jane Laws
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address11 -12 Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RP
Secretary NameMrs Alison Jane Laws
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 -12 Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RP
Director NameMrs Samantha Louise Richardson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address11 -12 Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RP
Director NameMrs Jennifer Anne Wailes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address11 -12 Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RP
Director NameMichael Laws
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleGraphic Designer
Correspondence Address49 Graythwaite
Chester Le Street
Durham
DH2 2UH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejesmondbeauty.co.uk
Telephone0191 2818775
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 -12 Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

34 at £1Alison Jane Laws
34.00%
Ordinary
33 at £1Jennifer Jones
33.00%
Ordinary
33 at £1Samantha Richardson
33.00%
Ordinary

Financials

Year2014
Net Worth£1,369
Cash£16,140
Current Liabilities£103,102

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

21 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
23 June 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
23 March 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 July 2020 (13 pages)
23 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 June 2020Director's details changed for Mrs Alison Jane Laws on 18 June 2020 (2 pages)
23 June 2020Director's details changed for Mrs Jennifer Anne Wailes on 18 June 2020 (2 pages)
25 March 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
20 June 2019Change of details for Mrs Samantha Richardson as a person with significant control on 6 April 2016 (2 pages)
19 June 2019Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW (1 page)
18 June 2019Change of details for Mrs Samantha Richardson as a person with significant control on 7 April 2016 (2 pages)
18 June 2019Change of details for Mrs Jennifer Wailes as a person with significant control on 7 April 2016 (2 pages)
18 June 2019Change of details for Mrs Jennifer Wailes as a person with significant control on 6 April 2016 (2 pages)
18 June 2019Change of details for Mrs Alison Laws as a person with significant control on 7 April 2016 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
18 June 2019Director's details changed for Mrs Jennifer Anne Wailes on 18 June 2019 (2 pages)
6 June 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 120
(3 pages)
24 September 2018Total exemption full accounts made up to 31 July 2018 (14 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
11 April 2018Notification of Samantha Richardson as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Notification of Jennifer Wailes as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Notification of Alison Laws as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Total exemption full accounts made up to 31 July 2017 (18 pages)
7 October 2017Total exemption full accounts made up to 31 July 2017 (18 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 June 2016Director's details changed for Miss Jennifer Anne Jones on 17 July 2015 (2 pages)
21 June 2016Director's details changed for Miss Jennifer Anne Jones on 17 July 2015 (2 pages)
21 June 2016Director's details changed for Mrs Jennifer Anne Wailes on 1 January 2016 (2 pages)
21 June 2016Director's details changed for Mrs Jennifer Anne Wailes on 1 January 2016 (2 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 90
(5 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 90
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
23 August 2011Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
23 August 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 August 2011Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
23 August 2011Director's details changed for Miss Jennifer Anne Jones on 1 June 2011 (2 pages)
23 August 2011Director's details changed for Miss Jennifer Anne Jones on 1 June 2011 (2 pages)
23 August 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 August 2011Director's details changed for Miss Jennifer Anne Jones on 1 June 2011 (2 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
29 June 2011Director's details changed for Miss Jennifer Anne Jones on 29 June 2011 (2 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
29 June 2011Director's details changed for Miss Jennifer Anne Jones on 29 June 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 September 2010Director's details changed for Mrs Jennifer Anne Mcardle on 5 August 2009 (2 pages)
23 September 2010Director's details changed for Mrs Jennifer Anne Mcardle on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Jennifer Anne Mcardle on 5 August 2009 (2 pages)
23 September 2010Director's details changed for Mrs Jennifer Anne Mcardle on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Jennifer Anne Mcardle on 5 August 2009 (2 pages)
3 August 2010Secretary's details changed for Mrs Alison Jane Laws on 3 June 2010 (1 page)
3 August 2010Secretary's details changed for Mrs Alison Jane Laws on 3 June 2010 (1 page)
3 August 2010Director's details changed for Mrs Alison Jane Laws on 3 June 2010 (2 pages)
3 August 2010Director's details changed for Mrs Alison Jane Laws on 3 June 2010 (2 pages)
3 August 2010Director's details changed for Mrs Jennifer Anne Mcardle on 1 April 2010 (2 pages)
3 August 2010Director's details changed for Mrs Alison Jane Laws on 3 June 2010 (2 pages)
3 August 2010Director's details changed for Mrs Samantha Louise Richardson on 3 June 2010 (2 pages)
3 August 2010Director's details changed for Mrs Jennifer Anne Mcardle on 1 April 2010 (2 pages)
3 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mrs Jennifer Anne Mcardle on 1 April 2010 (2 pages)
3 August 2010Director's details changed for Mrs Samantha Louise Richardson on 3 June 2010 (2 pages)
3 August 2010Secretary's details changed for Mrs Alison Jane Laws on 3 June 2010 (1 page)
3 August 2010Director's details changed for Mrs Samantha Louise Richardson on 3 June 2010 (2 pages)
3 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 July 2009Director's change of particulars / jennifer mcardle / 01/07/2009 (1 page)
9 July 2009Director's change of particulars / jennifer mcardle / 01/07/2009 (1 page)
9 July 2009Return made up to 18/06/09; full list of members (4 pages)
9 July 2009Return made up to 18/06/09; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 68 clayton park square jesmond newcastle upon tyne NE2 4DP (1 page)
24 February 2009Registered office changed on 24/02/2009 from 68 clayton park square jesmond newcastle upon tyne NE2 4DP (1 page)
6 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 July 2008Director's change of particulars / jennifer malcolm / 15/08/2006 (1 page)
9 July 2008Return made up to 18/06/08; full list of members (4 pages)
9 July 2008Director's change of particulars / jennifer malcolm / 15/08/2006 (1 page)
9 July 2008Return made up to 18/06/08; full list of members (4 pages)
26 September 2007Return made up to 18/06/07; full list of members (3 pages)
26 September 2007Return made up to 18/06/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 July 2006Return made up to 18/06/06; full list of members (3 pages)
4 July 2006Return made up to 18/06/06; full list of members (3 pages)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 June 2005Return made up to 18/06/05; full list of members (3 pages)
30 June 2005Return made up to 18/06/05; full list of members (3 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 June 2003Return made up to 18/06/03; full list of members (7 pages)
26 June 2003Return made up to 18/06/03; full list of members (7 pages)
8 April 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
8 April 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
11 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2002Incorporation (16 pages)
18 June 2002Incorporation (16 pages)