LADY P.J`S HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

LADY P.J`S HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05439570

Incorporation date

28/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Charnwood House, Marsh Road, Bristol BS3 2NACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2005)
dot icon20/01/2026
Voluntary strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon21/11/2025
Application to strike the company off the register
dot icon29/10/2025
Satisfaction of charge 1 in full
dot icon29/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon13/04/2023
Change of details for Ms Elizabeth Kay Tucker as a person with significant control on 2023-04-13
dot icon13/04/2023
Director's details changed for Mrs Elizabeth Kay Tucker on 2023-04-13
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Registered office address changed from Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England to 2 Charnwood House Marsh Road Bristol BS3 2NA on 2022-09-13
dot icon01/06/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon14/11/2018
Micro company accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/07/2017
Registered office address changed from 19 Lyndhurst Road Westbury on Trym Bristol Avon BS9 3QY to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 2017-07-13
dot icon23/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon01/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon31/12/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon27/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/07/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon25/06/2013
Registered office address changed from Trym Lodge Henbury Road Westbury on Trym Bristol Somerset BS9 3HQ on 2013-06-25
dot icon19/11/2012
Registered office address changed from 7 Regent Street Kingswood Bristol BS15 8JX on 2012-11-19
dot icon21/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon12/05/2011
Termination of appointment of Maurice Hill as a secretary
dot icon18/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/06/2010
Registered office address changed from Ofice 1 the Coach House 24-26 Station Road Shirehampton Bristol Avon BS11 9TX on 2010-06-21
dot icon16/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 28/04/09; full list of members
dot icon18/03/2009
Return made up to 28/04/08; full list of members
dot icon16/03/2009
Registered office changed on 16/03/2009 from office 3 the coach house rear mews 24-26 station road shirehampton bristol BS11 9TX
dot icon25/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/07/2008
Secretary appointed maurice hill
dot icon15/07/2008
Appointment terminated secretary paul tucker
dot icon07/07/2008
Registered office changed on 07/07/2008 from 30 station road shirehampton bristol BS11 9TX united kingdom
dot icon18/03/2008
Registered office changed on 18/03/2008 from 32 high street yatton bristol BS49 4JA
dot icon21/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/12/2007
Registered office changed on 19/12/07 from: 28 station road shirehampton bristol BS11 9TX
dot icon25/06/2007
Return made up to 28/04/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/05/2006
New secretary appointed
dot icon16/05/2006
Return made up to 28/04/06; full list of members
dot icon16/05/2006
Director's particulars changed
dot icon16/05/2006
Registered office changed on 16/05/06 from: 30 station road shirehampton bristol BS11 9TX
dot icon15/03/2006
Registered office changed on 15/03/06 from: 12A hill road clevedon somerset BS21 7NZ
dot icon15/03/2006
Secretary resigned
dot icon10/11/2005
Particulars of mortgage/charge
dot icon06/05/2005
New director appointed
dot icon06/05/2005
Director resigned
dot icon06/05/2005
New secretary appointed
dot icon06/05/2005
Secretary resigned
dot icon06/05/2005
Registered office changed on 06/05/05 from: 9 perseverance works kingsland road london E2 8DD
dot icon28/04/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
50.03K
-
0.00
15.37K
-
2023
7
69.28K
-
0.00
7.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
28/04/2005 - 28/04/2005
10896
WILDMAN & BATTELL LIMITED
Nominee Director
28/04/2005 - 28/04/2005
10915
Ms Elizabeth Kay Tucker
Director
28/04/2005 - Present
7
Ford, Brian Peter
Secretary
28/04/2005 - 06/03/2006
15
Hill, Maurice John
Secretary
01/07/2008 - 27/04/2011
66

Persons with Significant Control

1
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 LADY P.J`S HAIRDRESSING LIMITED

LADY P.J`S HAIRDRESSING LIMITED is an(a) Active company incorporated on 28/04/2005 with the registered office located at 2 Charnwood House, Marsh Road, Bristol BS3 2NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LADY P.J`S HAIRDRESSING LIMITED?

toggle

LADY P.J`S HAIRDRESSING LIMITED is currently Active. It was registered on 28/04/2005 .

Where is LADY P.J`S HAIRDRESSING LIMITED located?

toggle

LADY P.J`S HAIRDRESSING LIMITED is registered at 2 Charnwood House, Marsh Road, Bristol BS3 2NA.

What does LADY P.J`S HAIRDRESSING LIMITED do?

toggle

LADY P.J`S HAIRDRESSING LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for LADY P.J`S HAIRDRESSING LIMITED?

toggle

The latest filing was on 20/01/2026: Voluntary strike-off action has been suspended.