Company NameHair Design At Pjs Limited
DirectorPaula Jane Kitcher
Company StatusActive
Company Number04799974
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Paula Jane Kitcher
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(4 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
Wet Yorkshire
HX3 6AS
Secretary NameMiss Paula Jane Kitcher
NationalityBritish
StatusCurrent
Appointed14 July 2003(4 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
Wet Yorkshire
HX3 6AS
Director NameJoanne Carmen Kitcher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(4 weeks after company formation)
Appointment Duration11 years (resigned 23 July 2014)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
Wet Yorkshire
HX3 6AS
Director NameMiss Catherine Danby
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
Wet Yorkshire
HX3 6AS
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressHorley Green House Horley Green Road
Claremount
Halifax
Wet Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Paula Jane Kitcher
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,237
Cash£276
Current Liabilities£28,362

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
28 May 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
7 July 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
18 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
4 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
22 June 2018Change of details for Miss Paula Jane Kitcher as a person with significant control on 6 April 2016 (2 pages)
12 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
14 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
14 July 2017Notification of Paula Jane Kitcher as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
14 July 2017Notification of Paula Jane Kitcher as a person with significant control on 6 April 2016 (2 pages)
9 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Termination of appointment of Catherine Danby as a director on 30 June 2015 (1 page)
14 July 2015Termination of appointment of Catherine Danby as a director on 30 June 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 August 2014Termination of appointment of Joanne Carmen Kitcher as a director on 23 July 2014 (1 page)
6 August 2014Termination of appointment of Joanne Carmen Kitcher as a director on 23 July 2014 (1 page)
15 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 July 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 5 July 2012 (1 page)
5 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
5 July 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 5 July 2012 (1 page)
5 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 100
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 100
(3 pages)
1 September 2010Appointment of Miss Catherine Danby as a director (2 pages)
1 September 2010Appointment of Miss Catherine Danby as a director (2 pages)
1 July 2010Secretary's details changed for Paula Jane Kitcher on 16 June 2010 (1 page)
1 July 2010Director's details changed for Joanne Carmen Kitcher on 16 June 2010 (2 pages)
1 July 2010Secretary's details changed for Paula Jane Kitcher on 16 June 2010 (1 page)
1 July 2010Director's details changed for Joanne Carmen Kitcher on 16 June 2010 (2 pages)
1 July 2010Director's details changed for Paula Jane Kitcher on 16 June 2010 (2 pages)
1 July 2010Director's details changed for Paula Jane Kitcher on 16 June 2010 (2 pages)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
13 August 2009Return made up to 16/06/09; full list of members (4 pages)
13 August 2009Return made up to 16/06/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 July 2008Return made up to 16/06/08; full list of members (4 pages)
4 July 2008Director and secretary's change of particulars / paula kitcher / 01/04/2008 (1 page)
4 July 2008Director and secretary's change of particulars / paula kitcher / 01/04/2008 (1 page)
4 July 2008Return made up to 16/06/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 July 2007Return made up to 16/06/07; no change of members (7 pages)
17 July 2007Return made up to 16/06/07; no change of members (7 pages)
27 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 August 2006Return made up to 16/06/06; full list of members (7 pages)
29 August 2006Return made up to 16/06/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2005Registered office changed on 28/06/05 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
28 June 2005Registered office changed on 28/06/05 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
4 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 November 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
4 November 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
6 August 2004Return made up to 16/06/04; full list of members (7 pages)
6 August 2004Return made up to 16/06/04; full list of members (7 pages)
7 August 2003Registered office changed on 07/08/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
16 June 2003Incorporation (13 pages)
16 June 2003Incorporation (13 pages)