Company NameJohn Denis (Hair Fashions) Limited
Company StatusDissolved
Company Number00815959
CategoryPrivate Limited Company
Incorporation Date17 August 1964(59 years, 8 months ago)
Dissolution Date18 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Francis Edward Elliston
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(26 years, 6 months after company formation)
Appointment Duration26 years, 11 months (closed 18 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Denbigh Road
East Ham
London
E6 3LD
Director NameMr Brian Dennis Barlex
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(26 years, 6 months after company formation)
Appointment Duration26 years, 11 months (closed 18 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Honeybourne
Bishop's Stortford
Hertfordshire
CM23 4EE
Secretary NameMr Brian Dennis Barlex
NationalityBritish
StatusClosed
Appointed28 January 1998(33 years, 5 months after company formation)
Appointment Duration19 years, 12 months (closed 18 January 2018)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address57 Honeybourne
Bishop's Stortford
Hertfordshire
CM23 4EE
Director NameMr Henry John Quinnell
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(26 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 October 2001)
RoleHairdresser
Correspondence Address47 Bromfelde Road
Clapham
London
SW4 6PP
Director NameMr Denis William Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(26 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 January 1998)
RoleHairdresser
Correspondence Address48 Greenhill High Road
Buckhurst Hill
Essex
IG9 5BQ
Secretary NameMr Denis William Smith
NationalityBritish
StatusResigned
Appointed21 February 1991(26 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address48 Greenhill High Road
Buckhurst Hill
Essex
IG9 5BQ

Contact

Websitejohndenishaircare.com

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

4 at £1Mr Brian Dennis Barlex
50.00%
Ordinary
4 at £1Mr Francis Edward Elliston
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,033
Cash£1,846
Current Liabilities£41,401

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

26 April 2007Delivered on: 28 April 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and building k/a 114 and 116 high street south east ham london by way of fixed and floating charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests and it's book debts.
Outstanding
6 May 1986Delivered on: 8 May 1986
Satisfied on: 28 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 114/116 high street south, east ham, london, E6.
Fully Satisfied
3 October 1979Delivered on: 15 October 1979
Satisfied on: 28 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H:- 114/116 high st south east ham E6 london borough of newton title no ngl 58946.
Fully Satisfied

Filing History

18 October 2017Return of final meeting in a members' voluntary winding up (12 pages)
24 May 2017Liquidators' statement of receipts and payments to 21 March 2017 (8 pages)
21 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
4 April 2016Registered office address changed from 114-116 High Street South London E6 3RL to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 4 April 2016 (2 pages)
2 April 2016Declaration of solvency (3 pages)
2 April 2016Appointment of a voluntary liquidator (1 page)
28 February 2016Satisfaction of charge 3 in full (2 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 8
(5 pages)
5 February 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 May 2015Director's details changed for Mr Brian Dennis Barlex on 12 March 2015 (2 pages)
6 May 2015Director's details changed for Mr Brian Dennis Barlex on 12 March 2015 (2 pages)
6 May 2015Secretary's details changed for Mr Brian Dennis Barlex on 12 March 2015 (1 page)
22 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 8
(5 pages)
9 April 2015Registered office address changed from 469 High Road Woodford Green Essex IG8 0XE to 114-116 High Street South London E6 3RL on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 469 High Road Woodford Green Essex IG8 0XE to 114-116 High Street South London E6 3RL on 9 April 2015 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 8
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 March 2010Director's details changed for Mr Brian Dennis Barlex on 21 February 2010 (2 pages)
11 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Francis Edward Elliston on 21 February 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 May 2009Return made up to 21/02/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 March 2008Return made up to 21/02/08; full list of members (4 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 March 2007Return made up to 21/02/07; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 February 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Return made up to 21/02/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 March 2004Return made up to 21/02/04; full list of members (7 pages)
17 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 April 2003Return made up to 21/02/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 February 2002Return made up to 21/02/02; full list of members (6 pages)
15 November 2001Director resigned (1 page)
26 March 2001Full accounts made up to 31 October 2000 (10 pages)
6 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2000Full accounts made up to 31 October 1999 (10 pages)
3 March 2000Return made up to 21/02/00; full list of members (7 pages)
21 February 1999Return made up to 21/02/99; full list of members (6 pages)
8 February 1999Full accounts made up to 31 October 1998 (10 pages)
11 January 1999Secretary's particulars changed;director's particulars changed (1 page)
1 May 1998Accounts for a small company made up to 31 October 1997 (10 pages)
2 March 1998Return made up to 21/02/98; full list of members (6 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned;director resigned (1 page)
12 May 1997Full accounts made up to 31 October 1996 (8 pages)
27 February 1997Return made up to 21/02/97; no change of members (4 pages)
15 May 1996Full accounts made up to 31 October 1995 (8 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1996Return made up to 21/02/96; no change of members (4 pages)
30 May 1995Full accounts made up to 31 October 1994 (8 pages)
9 March 1995Return made up to 21/02/95; full list of members (5 pages)