Advanced company searchLink opens in new window

JASONS BARBER SHOP LIMITED

Company number 07103196

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2017 CS01 Confirmation statement made on 12 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200
18 Sep 2013 CH01 Director's details changed for Mrs Penny Jenner on 16 September 2013
18 Sep 2013 CH03 Secretary's details changed for Mrs Penny Jenner on 16 September 2013
18 Sep 2013 CH01 Director's details changed for Mr Jason Jenner on 16 September 2013
08 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 200
07 Aug 2012 AP01 Appointment of Mrs Penny Jenner as a director
07 Feb 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2009 AP03 Appointment of Mrs Penny Jenner as a secretary
12 Dec 2009 NEWINC Incorporation