Company NameJohn's Barbers Limited
DirectorKevin Bromley
Company StatusActive
Company Number04867138
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kevin Bromley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address6 West Street
Congleton
CW12 1JR
Director NameSamson Mario Paul Tagell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address6 West Street
Congleton
Cheshire
CW12 1JR
Secretary NameSamson Mario Paul Tagell
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address6 West Street
Congleton
Cheshire
CW12 1JR
Director NameMr Luke Aaron Joel Jackson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2020)
RoleBarber
Country of ResidenceEngland
Correspondence Address6 West Street
Congleton
CW12 1JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone07 502226577
Telephone regionMobile

Location

Registered Address6 West Street
Congleton
CW12 1JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1 at £1Kevin Bromley
50.00%
Ordinary
1 at £1Samson Mario Paul Tagell
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,823
Current Liabilities£11,497

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

7 September 2023Micro company accounts made up to 30 June 2023 (5 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 June 2022 (5 pages)
5 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 30 June 2021 (5 pages)
3 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
27 April 2021Previous accounting period shortened from 30 July 2020 to 30 June 2020 (1 page)
28 July 2020Total exemption full accounts made up to 30 July 2019 (9 pages)
10 July 2020Cessation of Luke Aaron Joel Jackson as a person with significant control on 10 July 2020 (1 page)
10 July 2020Termination of appointment of Luke Aaron Joel Jackson as a director on 10 July 2020 (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
10 July 2020Change of details for Mr Kevin Bromley as a person with significant control on 10 July 2020 (2 pages)
28 January 2020Change of details for Mr Luke Aaron Joel Jackson as a person with significant control on 27 January 2020 (2 pages)
28 January 2020Director's details changed for Kevin Bromley on 27 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Luke Aaron Joel Jackson on 27 January 2020 (2 pages)
28 January 2020Change of details for Mr Kevin Bromley as a person with significant control on 27 January 2020 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 30 July 2018 (9 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
16 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
16 August 2018Notification of Luke Aaron Joel Jackson as a person with significant control on 16 August 2018 (2 pages)
26 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 October 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
21 December 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
21 December 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
7 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
7 September 2016Termination of appointment of Samson Mario Paul Tagell as a director on 2 August 2016 (1 page)
7 September 2016Appointment of Mr Luke Aaron Joel Jackson as a director on 2 August 2016 (2 pages)
7 September 2016Termination of appointment of Samson Mario Paul Tagell as a director on 2 August 2016 (1 page)
7 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
7 September 2016Termination of appointment of Samson Mario Paul Tagell as a secretary on 2 August 2016 (1 page)
7 September 2016Termination of appointment of Samson Mario Paul Tagell as a secretary on 2 August 2016 (1 page)
7 September 2016Director's details changed for Kevin Bromley on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Kevin Bromley on 7 September 2016 (2 pages)
7 September 2016Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ to 6 West Street Congleton CW12 1JR on 7 September 2016 (1 page)
7 September 2016Appointment of Mr Luke Aaron Joel Jackson as a director on 2 August 2016 (2 pages)
7 September 2016Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ to 6 West Street Congleton CW12 1JR on 7 September 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
25 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 September 2013Director's details changed for Kevin Bromley on 11 September 2013 (2 pages)
11 September 2013Secretary's details changed for Samson Mario Paul Tagell on 11 September 2013 (2 pages)
11 September 2013Director's details changed for Kevin Bromley on 11 September 2013 (2 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Secretary's details changed for Samson Mario Paul Tagell on 11 September 2013 (2 pages)
11 September 2013Director's details changed for Samson Mario Paul Tagell on 11 September 2013 (2 pages)
11 September 2013Director's details changed for Samson Mario Paul Tagell on 11 September 2013 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 July 2011Registered office address changed from the Post House, Mill Street Congleton Cheshire CW12 1AB on 18 July 2011 (1 page)
18 July 2011Registered office address changed from the Post House, Mill Street Congleton Cheshire CW12 1AB on 18 July 2011 (1 page)
16 August 2010Director's details changed for Kevin Bromley on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Kevin Bromley on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Samson Mario Paul Tagell on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Samson Mario Paul Tagell on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Kevin Bromley on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Samson Mario Paul Tagell on 1 October 2009 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Return made up to 14/08/07; full list of members (2 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Return made up to 14/08/07; full list of members (2 pages)
21 August 2007Director's particulars changed (1 page)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2006Return made up to 14/08/06; full list of members (2 pages)
23 August 2006Return made up to 14/08/06; full list of members (2 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2005Return made up to 14/08/05; full list of members (2 pages)
15 August 2005Return made up to 14/08/05; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2004Return made up to 14/08/04; full list of members (7 pages)
25 August 2004Return made up to 14/08/04; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003Ad 14/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2003Ad 14/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
14 August 2003Incorporation (9 pages)
14 August 2003Incorporation (9 pages)