Company NameMojoa Limited
DirectorsJoanne Lesley Crane and Joanne Lesley Crane-Gallagher
Company StatusActive
Company Number07380221
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Joanne Lesley Crane
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address41 Bondgate
Darlington
DL3 7JJ
Director NameMrs Joanne Lesley Crane-Gallagher
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address41 Bondgate
Darlington
DL3 7JJ
Director NameMr Christopher Mark Penketh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA

Location

Registered Address41 Bondgate
Darlington
DL3 7JJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

100 at £1Joanne Lesley Crane
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,223
Cash£1,767
Current Liabilities£7,484

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

10 January 2024Director's details changed for Miss Joanne Lesley Crane on 10 January 2024 (2 pages)
2 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 31 October 2022 (8 pages)
24 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
4 October 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
1 October 2021Micro company accounts made up to 31 October 2020 (4 pages)
25 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
30 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
25 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
11 October 2018Registered office address changed from 41 Bondgate Bondgate Darlington Co Durham DL3 7JJ England to 41 Bondgate Darlington DL3 7JJ on 11 October 2018 (1 page)
1 October 2018Registered office address changed from 35 Priestgate Darlington County Durham DL1 1NG to 41 Bondgate Bondgate Darlington Co Durham DL3 7JJ on 1 October 2018 (1 page)
25 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
22 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
22 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 September 2014Registered office address changed from 3 Picktree Lane Chester Le Street County Durham DH3 3SS to 35 Priestgate Darlington County Durham DL1 1NG on 23 September 2014 (1 page)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Director's details changed for Miss Joanne Lesley Crane on 1 January 2014 (2 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Director's details changed for Miss Joanne Lesley Crane on 1 January 2014 (2 pages)
23 September 2014Director's details changed for Miss Joanne Lesley Crane on 1 January 2014 (2 pages)
23 September 2014Registered office address changed from 3 Picktree Lane Chester Le Street County Durham DH3 3SS to 35 Priestgate Darlington County Durham DL1 1NG on 23 September 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
12 December 2013Termination of appointment of Christopher Penketh as a director (1 page)
12 December 2013Termination of appointment of Christopher Penketh as a director (1 page)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
18 July 2013Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA United Kingdom on 18 July 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 October 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (3 pages)
19 October 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (3 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
17 September 2010Incorporation (23 pages)
17 September 2010Incorporation (23 pages)