Company NameJOBI & Co Hair Design Limited
Company StatusDissolved
Company Number06478527
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameMr David Cheesman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMrs Joan Irene Cheesman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Secretary NameDavid Cheesman
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Cheesman
50.00%
Ordinary A
1 at £1Joan Irene Cheesman
50.00%
Ordinary

Financials

Year2014
Net Worth-£71,092
Cash£150
Current Liabilities£6,131

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Director's details changed for Joan Irene Cheesman on 1 October 2014 (2 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Director's details changed for David Cheesman on 1 October 2014 (2 pages)
2 February 2015Secretary's details changed for David Cheesman on 1 October 2014 (1 page)
2 February 2015Secretary's details changed for David Cheesman on 1 October 2014 (1 page)
2 February 2015Secretary's details changed for David Cheesman on 1 October 2014 (1 page)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Director's details changed for Joan Irene Cheesman on 1 October 2014 (2 pages)
2 February 2015Director's details changed for David Cheesman on 1 October 2014 (2 pages)
2 February 2015Director's details changed for David Cheesman on 1 October 2014 (2 pages)
2 February 2015Director's details changed for Joan Irene Cheesman on 1 October 2014 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
16 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
28 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2009Return made up to 21/01/09; full list of members (4 pages)
22 January 2009Return made up to 21/01/09; full list of members (4 pages)
8 February 2008Ad 21/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
8 February 2008Ad 21/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008New secretary appointed;new director appointed (2 pages)
29 January 2008New secretary appointed;new director appointed (2 pages)
29 January 2008Secretary resigned (1 page)
21 January 2008Incorporation (17 pages)
21 January 2008Incorporation (17 pages)