CJ INTERNATIONAL BEAUTY LIMITED

Register to unlock more data on OkredoRegister

CJ INTERNATIONAL BEAUTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05094518

Incorporation date

05/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cadre Advisory Unit B Off Edge, Station Approach, Penarth CF64 3EECopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon14/04/2026
Change of details for Mrs Carol Joy Hatton as a person with significant control on 2026-04-05
dot icon14/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon31/03/2026
Cessation of Michael Leonard Hatton as a person with significant control on 2025-04-06
dot icon31/03/2026
Cessation of Shaw & Hatton International Limited as a person with significant control on 2025-04-06
dot icon31/03/2026
Change of details for Mrs Carol Joy Hatton as a person with significant control on 2025-04-06
dot icon31/03/2026
Change of details for Mrs Nicole Simone Fletcher as a person with significant control on 2025-04-06
dot icon05/11/2025
Change of details for Mr Michael Leonard Hatton as a person with significant control on 2025-10-31
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-25
dot icon28/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon17/10/2024
Change of details for Shaw & Hatton International Limited as a person with significant control on 2024-08-29
dot icon17/10/2024
Change of details for Mrs Nicole Simone Fletcher as a person with significant control on 2024-08-29
dot icon16/10/2024
Registered office address changed from C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to Cadre Advisory Unit B Off Edge Station Approach Penarth CF64 3EE on 2024-10-16
dot icon16/10/2024
Secretary's details changed for Mrs Nicole Simone Fletcher on 2024-08-29
dot icon16/10/2024
Director's details changed for Mrs Nicole Simone Fletcher on 2024-08-29
dot icon23/08/2024
Total exemption full accounts made up to 2023-12-25
dot icon11/04/2024
Director's details changed for Mrs Nicole Simone Fletcher on 2024-04-05
dot icon11/04/2024
Change of details for Mrs Nicole Simone Fletcher as a person with significant control on 2024-04-05
dot icon11/04/2024
Change of details for Shaw & Hatton International Limited as a person with significant control on 2024-04-05
dot icon11/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon16/12/2023
Certificate of change of name
dot icon28/11/2023
Change of details for Mr Michael Leonard Hatton as a person with significant control on 2023-10-31
dot icon20/11/2023
Termination of appointment of Michael Leonard Hatton as a director on 2023-07-18
dot icon20/11/2023
Termination of appointment of Carol Joy Hatton as a director on 2023-07-18
dot icon20/11/2023
Statement of capital following an allotment of shares on 2023-07-18
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-25
dot icon02/05/2023
Director's details changed for Carol Joy Hatton on 2023-04-05
dot icon02/05/2023
Director's details changed for Mrs Nicole Simone Fletcher on 2023-04-05
dot icon02/05/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-25
dot icon12/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon12/04/2022
Change of details for Mr Michael Leonard Hatton as a person with significant control on 2022-04-05
dot icon12/04/2022
Director's details changed for Mr Michael Leonard Hatton on 2022-04-05
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-25
dot icon21/07/2021
Director's details changed for Mr Michael Leonard Hatton on 2021-07-21
dot icon21/07/2021
Secretary's details changed for Mrs Nicole Simone Fletcher on 2021-07-21
dot icon21/07/2021
Director's details changed for Mrs Nicole Simone Fletcher on 2021-07-21
dot icon21/07/2021
Registered office address changed from C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwelll Road Penarth Vale of Glamorgan CF64 2AA Wales to C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA on 2021-07-21
dot icon21/07/2021
Change of details for Mrs Nicole Simone Fletcher as a person with significant control on 2021-07-21
dot icon21/07/2021
Director's details changed for Mr Michael Leonard Hatton on 2021-07-21
dot icon21/07/2021
Secretary's details changed for Mrs Nicole Simone Fletcher on 2021-07-21
dot icon21/07/2021
Director's details changed for Mrs Nicole Simone Fletcher on 2021-07-21
dot icon21/07/2021
Registered office address changed from C/O Lime Advisory Fourth Floor Capital Tower Greyfriars Road Cardiff CF10 3AE Wales to C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwelll Road Penarth Vale of Glamorgan CF64 2AA on 2021-07-21
dot icon01/07/2021
Confirmation statement made on 2021-04-05 with updates
dot icon10/03/2021
Total exemption full accounts made up to 2019-12-25
dot icon22/12/2020
Previous accounting period shortened from 2019-12-25 to 2019-12-24
dot icon21/12/2020
Current accounting period shortened from 2020-12-25 to 2020-12-24
dot icon18/11/2020
Notification of Shaw & Hatton International Limited as a person with significant control on 2020-09-17
dot icon11/11/2020
Registered office address changed from Floor 4, the Maltings East Tyndall Street Cardiff CF24 5EA Wales to C/O Lime Advisory Fourth Floor Capital Tower Greyfriars Road Cardiff CF10 3AE on 2020-11-11
dot icon13/10/2020
Director's details changed for Carol Joy Hatton on 2020-10-01
dot icon13/10/2020
Confirmation statement made on 2020-04-05 with updates
dot icon02/10/2020
Director's details changed for Mr Michael Leonard Hatton on 2020-10-01
dot icon02/10/2020
Director's details changed for Mrs Nicole Simone Fletcher on 2020-10-01
dot icon27/11/2019
Compulsory strike-off action has been discontinued
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon22/11/2019
Total exemption full accounts made up to 2018-12-25
dot icon23/04/2019
Total exemption full accounts made up to 2017-12-25
dot icon06/04/2019
Compulsory strike-off action has been discontinued
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon25/01/2019
Registered office address changed from 14 David Mews London W1U 6EQ to Floor 4, the Maltings East Tyndall Street Cardiff CF24 5EA on 2019-01-25
dot icon19/09/2018
Previous accounting period shortened from 2017-12-26 to 2017-12-25
dot icon28/06/2018
Change of details for Mrs Nicole Simone Fletcher as a person with significant control on 2018-06-11
dot icon28/06/2018
Secretary's details changed for Mrs Nicole Simone Fletcher on 2018-06-11
dot icon28/06/2018
Director's details changed for Mrs Nicole Simone Fletcher on 2018-06-11
dot icon05/06/2018
Confirmation statement made on 2018-04-05 with updates
dot icon27/02/2018
Total exemption small company accounts made up to 2016-12-26
dot icon22/11/2017
Previous accounting period shortened from 2016-12-27 to 2016-12-26
dot icon15/09/2017
Previous accounting period shortened from 2016-12-28 to 2016-12-27
dot icon25/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon14/12/2016
Appointment of Mr Michael Leonard Hatton as a director on 2016-12-14
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-28
dot icon17/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2014-12-28
dot icon10/02/2016
Director's details changed for Miss Nicole Simone Hatton on 2016-02-10
dot icon10/02/2016
Secretary's details changed for Miss Nicole Simone Hatton on 2016-02-10
dot icon23/12/2015
Previous accounting period shortened from 2014-12-29 to 2014-12-28
dot icon25/09/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon02/07/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon21/02/2015
Certificate of change of name
dot icon21/02/2015
Change of name notice
dot icon09/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2014
Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 2014-11-06
dot icon29/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon16/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon23/04/2012
Secretary's details changed for Nicole Simone Hatton on 2012-04-04
dot icon23/04/2012
Director's details changed for Nicole Simone Hatton on 2012-04-04
dot icon23/04/2012
Director's details changed for Carol Joy Hatton on 2012-04-04
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon09/07/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon09/07/2010
Director's details changed for Nicole Simone Hatton on 2010-04-05
dot icon09/07/2010
Registered office address changed from 136 Baker Street London W1U 6DU on 2010-07-09
dot icon09/07/2010
Director's details changed for Carol Joy Hatton on 2010-04-05
dot icon09/07/2010
Secretary's details changed for Nicole Simone Hatton on 2010-04-05
dot icon10/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/06/2009
Return made up to 05/04/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon30/04/2008
Return made up to 05/04/08; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon19/09/2007
Memorandum and Articles of Association
dot icon12/09/2007
Certificate of change of name
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
New director appointed
dot icon21/05/2007
Secretary resigned;director resigned
dot icon14/05/2007
Certificate of change of name
dot icon17/04/2007
Return made up to 05/04/07; full list of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon13/04/2006
Return made up to 05/04/06; full list of members
dot icon14/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon27/05/2005
Certificate of change of name
dot icon10/05/2005
New director appointed
dot icon20/04/2005
Return made up to 05/04/05; full list of members
dot icon18/04/2005
Ad 28/02/05--------- £ si 145@1=145 £ ic 1/146
dot icon15/02/2005
New director appointed
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Registered office changed on 26/01/05 from: 241 mitcham road london SW17 9JG
dot icon05/10/2004
Secretary resigned
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New secretary appointed
dot icon05/10/2004
Director resigned
dot icon03/06/2004
Director's particulars changed
dot icon03/06/2004
Secretary's particulars changed
dot icon06/05/2004
New secretary appointed
dot icon20/04/2004
New director appointed
dot icon15/04/2004
Registered office changed on 15/04/04 from: 1A crown lane london SW16 3DJ
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Secretary resigned
dot icon05/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.06M
-
0.00
-
-
2022
3
7.06M
-
0.00
-
-
2022
3
7.06M
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

7.06M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carol Joy Hatton
Director
20/04/2007 - 18/07/2023
7
Fletcher, Nicole Simone
Director
01/01/2005 - Present
10
Hatton, Michael Leonard
Director
14/12/2016 - 18/07/2023
38
Fletcher, Nicole Simone
Secretary
23/04/2007 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CJ INTERNATIONAL BEAUTY LIMITED

CJ INTERNATIONAL BEAUTY LIMITED is an(a) Active company incorporated on 05/04/2004 with the registered office located at Cadre Advisory Unit B Off Edge, Station Approach, Penarth CF64 3EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CJ INTERNATIONAL BEAUTY LIMITED?

toggle

CJ INTERNATIONAL BEAUTY LIMITED is currently Active. It was registered on 05/04/2004 .

Where is CJ INTERNATIONAL BEAUTY LIMITED located?

toggle

CJ INTERNATIONAL BEAUTY LIMITED is registered at Cadre Advisory Unit B Off Edge, Station Approach, Penarth CF64 3EE.

What does CJ INTERNATIONAL BEAUTY LIMITED do?

toggle

CJ INTERNATIONAL BEAUTY LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CJ INTERNATIONAL BEAUTY LIMITED have?

toggle

CJ INTERNATIONAL BEAUTY LIMITED had 3 employees in 2022.

What is the latest filing for CJ INTERNATIONAL BEAUTY LIMITED?

toggle

The latest filing was on 14/04/2026: Change of details for Mrs Carol Joy Hatton as a person with significant control on 2026-04-05.