JAGUAR HAIRDRESSING SUPPLIES LTD

Register to unlock more data on OkredoRegister

JAGUAR HAIRDRESSING SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11573049

Incorporation date

17/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Bank House, Suite A, 81 Judes Road, Egham TW20 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2018)
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon08/10/2025
Micro company accounts made up to 2024-09-30
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Compulsory strike-off action has been discontinued
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon09/05/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon20/08/2024
Micro company accounts made up to 2023-09-30
dot icon17/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/03/2023
Appointment of Marco Schenk as a director on 2023-03-22
dot icon20/02/2023
Termination of appointment of Katie Sara Freeman as a director on 2023-02-20
dot icon20/02/2023
Cessation of Katie Sara Freeman as a person with significant control on 2023-02-20
dot icon20/02/2023
Appointment of Paul Erwin Christian Klueber as a director on 2023-02-20
dot icon20/02/2023
Appointment of Peter Mirtic as a director on 2023-02-20
dot icon20/02/2023
Notification of United Salon Technologies Gmbh as a person with significant control on 2023-02-20
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-02-20
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon18/02/2023
Certificate of change of name
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon22/08/2022
Notification of Katie Sara Freeman as a person with significant control on 2022-08-22
dot icon22/08/2022
Appointment of Katie Sara Freeman as a director on 2022-08-22
dot icon22/08/2022
Cessation of Hugo Winkler as a person with significant control on 2022-08-22
dot icon22/08/2022
Termination of appointment of Hugo Winkler as a director on 2022-08-22
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon10/03/2022
Certificate of change of name
dot icon08/03/2022
Notification of Hugo Winkler as a person with significant control on 2022-03-08
dot icon08/03/2022
Appointment of Hugo Winkler as a director on 2022-03-08
dot icon08/03/2022
Cessation of Michele Collini as a person with significant control on 2022-03-08
dot icon08/03/2022
Termination of appointment of Michele Collini as a director on 2022-03-08
dot icon18/01/2022
Micro company accounts made up to 2021-09-30
dot icon10/10/2021
Termination of appointment of Julinda Sharra as a director on 2021-10-10
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon15/07/2021
Director's details changed for Julinda Sharra on 2021-07-15
dot icon15/07/2021
Change of details for Mr Michele Collini as a person with significant control on 2021-07-15
dot icon15/07/2021
Director's details changed for Mr Michele Collini on 2021-07-15
dot icon15/07/2021
Micro company accounts made up to 2020-09-30
dot icon15/07/2021
Resolutions
dot icon14/07/2021
Appointment of Julinda Sharra as a director on 2021-07-13
dot icon20/01/2021
Termination of appointment of Esmeralda Toni as a director on 2021-01-20
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon19/08/2020
Appointment of Esmeralda Toni as a director on 2020-08-19
dot icon25/07/2020
Registered office address changed from 3 London Road Sunninghill SL5 7RE England to Bank House, Suite a 81 Judes Road Egham TW20 0DF on 2020-07-25
dot icon18/06/2020
Change of details for Mr Michele Collini as a person with significant control on 2020-06-18
dot icon18/06/2020
Director's details changed for Mr Michele Collini on 2020-06-18
dot icon18/06/2020
Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 2020-06-18
dot icon18/06/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 London Road Sunninghill SL5 7RE on 2020-06-18
dot icon07/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon17/09/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
122.79K
-
0.00
-
-
2022
0
122.79K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MARGARETTA CORPORATE SECRETARIES LTD
Nominee Secretary
18/06/2020 - Present
750
Winkler, Hugo
Director
08/03/2022 - 22/08/2022
513
Katie Sara Freeman
Director
21/08/2022 - 19/02/2023
1
Toni, Esmeralda
Director
19/08/2020 - 20/01/2021
12
Sharra, Julinda
Director
13/07/2021 - 10/10/2021
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JAGUAR HAIRDRESSING SUPPLIES LTD

JAGUAR HAIRDRESSING SUPPLIES LTD is an(a) Active company incorporated on 17/09/2018 with the registered office located at Bank House, Suite A, 81 Judes Road, Egham TW20 0DF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JAGUAR HAIRDRESSING SUPPLIES LTD?

toggle

JAGUAR HAIRDRESSING SUPPLIES LTD is currently Active. It was registered on 17/09/2018 .

Where is JAGUAR HAIRDRESSING SUPPLIES LTD located?

toggle

JAGUAR HAIRDRESSING SUPPLIES LTD is registered at Bank House, Suite A, 81 Judes Road, Egham TW20 0DF.

What does JAGUAR HAIRDRESSING SUPPLIES LTD do?

toggle

JAGUAR HAIRDRESSING SUPPLIES LTD operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for JAGUAR HAIRDRESSING SUPPLIES LTD?

toggle

The latest filing was on 11/10/2025: Compulsory strike-off action has been discontinued.