AJ'S HAIR, BEAUTY & TANNING LTD

Register to unlock more data on OkredoRegister

AJ'S HAIR, BEAUTY & TANNING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04501444

Incorporation date

01/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

33 Walkers Drive, Leigh WN7 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2002)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon18/08/2025
Application to strike the company off the register
dot icon01/08/2025
Registered office address changed from 4 Cleggs Lane Little Hulton Manchester M38 9WT England to 33 Walkers Drive Leigh WN7 2JP on 2025-08-01
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon28/07/2024
Micro company accounts made up to 2023-10-31
dot icon16/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon15/05/2023
Registered office address changed from 15 Lorna Way Irlam Manchester M44 6GJ to 4 Cleggs Lane Little Hulton Manchester M38 9WT on 2023-05-15
dot icon16/03/2023
Withdrawal of a person with significant control statement on 2023-03-16
dot icon16/03/2023
Notification of Allison Joanne Rowlands as a person with significant control on 2018-01-01
dot icon16/03/2023
Notification of Lee Anthony Rowlands as a person with significant control on 2018-01-01
dot icon19/02/2023
Micro company accounts made up to 2022-10-31
dot icon25/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon30/07/2022
Micro company accounts made up to 2021-10-31
dot icon03/10/2021
Micro company accounts made up to 2020-10-31
dot icon23/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon22/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon15/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-10-31
dot icon05/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon16/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/10/2017
Resolutions
dot icon07/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon07/08/2017
Notification of a person with significant control statement
dot icon07/08/2017
Cessation of Gillian Karen Dodd as a person with significant control on 2016-12-12
dot icon09/03/2017
Registered office address changed from 1-3 the Courtyard, Calvin Street the Valley Bolton Lancs BL1 8PB to 15 Lorna Way Irlam Manchester M44 6GJ on 2017-03-09
dot icon05/01/2017
Sub-division of shares on 2016-12-12
dot icon21/12/2016
Appointment of Allison Rowlands as a director on 2016-12-12
dot icon21/12/2016
Appointment of Mr Lee Anthony Rowlands as a director on 2016-12-12
dot icon21/12/2016
Appointment of Lee Rowlands as a secretary on 2010-12-12
dot icon21/12/2016
Termination of appointment of Gillian Karen Dodd as a director on 2016-12-12
dot icon20/12/2016
Termination of appointment of George Dodd as a secretary on 2016-12-12
dot icon20/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon09/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon06/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon05/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/03/2013
Registered office address changed from 98 Waters Meeting Road Navigation Business Park the Valley Bolton Lancashire BL1 8SW on 2013-03-05
dot icon03/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon03/08/2010
Director's details changed for Gillian Karen Dodd on 2010-08-01
dot icon06/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/08/2009
Return made up to 01/08/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/08/2008
Return made up to 01/08/08; full list of members
dot icon06/08/2008
Registered office changed on 06/08/2008 from 98 waters meeting road navigation business park the valley bolton lancashire BL1 8SW
dot icon06/08/2008
Location of debenture register
dot icon06/08/2008
Location of register of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/09/2007
Return made up to 01/08/07; no change of members
dot icon12/09/2006
Registered office changed on 12/09/06 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX
dot icon12/09/2006
Return made up to 01/08/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/09/2005
Return made up to 01/08/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/09/2004
Return made up to 01/08/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon05/05/2004
Accounting reference date extended from 31/08/03 to 31/10/03
dot icon09/08/2003
Return made up to 01/08/03; full list of members
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
New director appointed
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
Director resigned
dot icon01/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
79.77K
-
0.00
-
-
2022
4
87.12K
-
0.00
-
-
2022
4
87.12K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

87.12K £Ascended9.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodd, Gillian Karen
Director
01/08/2002 - 12/12/2016
2
Duckworth, James Ian
Director
01/08/2002 - 01/08/2002
49
Rowlands, Lee
Secretary
12/12/2010 - Present
-
Dodd, George
Secretary
01/08/2002 - 12/12/2016
-
Jkay, Jesamine Marie
Secretary
01/08/2002 - 01/08/2002
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AJ'S HAIR, BEAUTY & TANNING LTD

AJ'S HAIR, BEAUTY & TANNING LTD is an(a) Dissolved company incorporated on 01/08/2002 with the registered office located at 33 Walkers Drive, Leigh WN7 2JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AJ'S HAIR, BEAUTY & TANNING LTD?

toggle

AJ'S HAIR, BEAUTY & TANNING LTD is currently Dissolved. It was registered on 01/08/2002 and dissolved on 11/11/2025.

Where is AJ'S HAIR, BEAUTY & TANNING LTD located?

toggle

AJ'S HAIR, BEAUTY & TANNING LTD is registered at 33 Walkers Drive, Leigh WN7 2JP.

What does AJ'S HAIR, BEAUTY & TANNING LTD do?

toggle

AJ'S HAIR, BEAUTY & TANNING LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does AJ'S HAIR, BEAUTY & TANNING LTD have?

toggle

AJ'S HAIR, BEAUTY & TANNING LTD had 4 employees in 2022.

What is the latest filing for AJ'S HAIR, BEAUTY & TANNING LTD?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.