Hair By Christopher John Limited

General information

Name:

Hair By Christopher John Ltd

Office Address:

C/o Kilvington Solicitors, Westmorland House Market Square CA17 4QT Kirkby Stephen

Number: 03882106

Incorporation date: 1999-11-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hair By Christopher John came into being in 1999 as a company enlisted under no 03882106, located at CA17 4QT Kirkby Stephen at C/o Kilvington Solicitors, Westmorland House. The company has been in business for 25 years and its current status is active. This company's registered with SIC code 96020, that means Hairdressing and other beauty treatment. The firm's most recent financial reports cover the period up to 2023-03-31 and the latest confirmation statement was filed on 2022-11-16.

The following firm owes its success and permanent progress to a team of four directors, specifically Stephen P., Alexandra P., Christopher G. and Moira G., who have been managing the company since 2023. Furthermore, the managing director's responsibilities are backed by a secretary - Moira G., who was officially appointed by the firm on 1999-11-30.

Financial data based on annual reports

Company staff

Stephen P.

Role: Director

Appointed: 07 April 2023

Latest update: 8 April 2024

Alexandra P.

Role: Director

Appointed: 07 April 2023

Latest update: 8 April 2024

Christopher G.

Role: Director

Appointed: 30 November 1999

Latest update: 8 April 2024

Moira G.

Role: Secretary

Appointed: 30 November 1999

Latest update: 8 April 2024

Moira G.

Role: Director

Appointed: 30 November 1999

Latest update: 8 April 2024

People with significant control

Executives with significant control over the firm are: Alexandra P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alexandra P.
Notified on 3 April 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen P.
Notified on 3 April 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Moira G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 8 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 8 November 2012
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 18th, May 2020
incorporation
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

4 Claridge Court Lower Kings Road

Post code:

HP4 2AF

City / Town:

Berkhamsted

HQ address,
2013

Address:

4 Claridge Court Lower Kings Road

Post code:

HP4 2AF

City / Town:

Berkhamsted

HQ address,
2014

Address:

4 Claridge Court Lower Kings Road

Post code:

HP4 2AF

City / Town:

Berkhamsted

HQ address,
2015

Address:

4 Claridge Court Lower Kings Road

Post code:

HP4 2AF

City / Town:

Berkhamsted

HQ address,
2016

Address:

4 Claridge Court Lower Kings Road

Post code:

HP4 2AF

City / Town:

Berkhamsted

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
24
Company Age

Closest Companies - by postcode