Company NameJAX Hairdressing Limited
DirectorsJacqueline Hilda Wilson and Thomas Wilson
Company StatusLiquidation
Company Number05361116
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Hilda Wilson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed10 February 2005(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address9 Highfield Road
Westerhope
Newcastle Upon Tyne
NE5 5HS
Director NameMr Thomas Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Highfield Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5HS
Secretary NameMrs Jacqueline Hilda Wilson
NationalityEnglish
StatusCurrent
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Highfield Road
Westerhope
Newcastle Upon Tyne
NE5 5HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejaxhairdressing.co.uk
Email address[email protected]
Telephone0191 2865513
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGround Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Jacqueline Hilda Wilson & Thomas Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£164
Cash£1,055
Current Liabilities£26,317

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2023 (1 year, 2 months ago)
Next Return Due24 February 2024 (overdue)

Filing History

28 June 2023Registered office address changed from Bainbridge House 379 Stamfordham Road Westerhope Newcastle upon Tyne NE5 2LH to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 28 June 2023 (2 pages)
28 June 2023Appointment of a voluntary liquidator (3 pages)
28 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-21
(1 page)
16 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
23 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(6 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(6 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(6 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Jacqueline Hilda Wilson on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Jacqueline Hilda Wilson on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Jacqueline Hilda Wilson on 9 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 10/02/09; full list of members (4 pages)
23 March 2009Return made up to 10/02/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (13 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (13 pages)
19 March 2008Return made up to 10/02/08; full list of members (3 pages)
19 March 2008Return made up to 10/02/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 March 2007Return made up to 10/02/07; full list of members (2 pages)
7 March 2007Return made up to 10/02/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 March 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
9 March 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
20 February 2006Return made up to 10/02/06; full list of members (2 pages)
20 February 2006Return made up to 10/02/06; full list of members (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
10 February 2005Incorporation (17 pages)
10 February 2005Incorporation (17 pages)