Company NameNJW Hair Limited
DirectorMarcus Leslie Beecroft-Wilding
Company StatusActive
Company Number04479277
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Marcus Leslie Beecroft-Wilding
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(10 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Highbridge Street
Waltham Abbey
Essex
EN9 1BZ
Director NameSteven Antony Noon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2002(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2006)
RoleHairdresser
Correspondence Address69 Prospect Road
Cheshunt
Hertfordshire
EN8 9RA
Director NameMr Nicholas John Beecroft-Wilding
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2002(1 day after company formation)
Appointment Duration19 years, 5 months (resigned 23 December 2021)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address29 Highbridge Street
Waltham Abbey
Essex
EN9 1BZ
Secretary NameNicholas John Wilding
NationalityBritish
StatusResigned
Appointed06 July 2002(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2006)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address69 Prospect Road
Cheshunt
Hertfordshire
EN8 9RA
Secretary NameDenise Wilding
NationalityBritish
StatusResigned
Appointed10 September 2006(4 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 March 2017)
RoleCompany Director
Correspondence Address139 Waterford Drive
Chaddesden
Derby
Derbyshire
DE21 6TG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.njwhair.co.uk/
Email address[email protected]
Telephone01992 762262
Telephone regionLea Valley

Location

Registered Address29 Highbridge Street
Waltham Abbey
Essex
EN9 1BZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

51 at £1N.j. Wilding
51.00%
Ordinary
49 at £1Marcus Beecroft-wilding
49.00%
Ordinary

Financials

Year2014
Net Worth£867
Current Liabilities£31,536

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Filing History

9 July 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 30 March 2019 (6 pages)
10 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
30 March 2019Total exemption full accounts made up to 30 March 2018 (6 pages)
30 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 July 2017Director's details changed for Mr Marcus Leslie Beecroft-Wilding on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Marcus Leslie Beecroft-Wilding on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Nicholas John Beecroft-Wilding on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Nicholas John Beecroft-Wilding on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
24 March 2017Termination of appointment of Denise Wilding as a secretary on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Denise Wilding as a secretary on 24 March 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
18 May 2015Director's details changed for Mr Marcus Leslie Beecroft-Wilding on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Marcus Leslie Beecroft-Wilding on 18 May 2015 (2 pages)
18 May 2015Registered office address changed from 69 Prospect Road Cheshunt Herts EN8 9RA to 29 Highbridge Street Waltham Abbey Essex EN9 1BZ on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 69 Prospect Road Cheshunt Herts EN8 9RA to 29 Highbridge Street Waltham Abbey Essex EN9 1BZ on 18 May 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Director's details changed for Nicholas John Wilding on 19 July 2010 (2 pages)
30 December 2013Director's details changed for Nicholas John Wilding on 19 July 2010 (2 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(4 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(4 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 February 2013Appointment of Mr Marcus Leslie Beecroft-Wilding as a director (2 pages)
27 February 2013Appointment of Mr Marcus Leslie Beecroft-Wilding as a director (2 pages)
26 February 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
26 February 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Nicholas John Wilding on 5 July 2010 (2 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Nicholas John Wilding on 5 July 2010 (2 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Nicholas John Wilding on 5 July 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 February 2010Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
11 February 2010Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
11 February 2010Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
6 July 2009Total exemption full accounts made up to 31 August 2008 (18 pages)
6 July 2009Total exemption full accounts made up to 31 August 2008 (18 pages)
30 January 2009Return made up to 05/07/08; full list of members (3 pages)
30 January 2009Return made up to 05/07/08; full list of members (3 pages)
30 January 2009Registered office changed on 30/01/2009 from suite d, the business centre faringdon avenue romford essex RM3 8EN (1 page)
30 January 2009Registered office changed on 30/01/2009 from suite d, the business centre faringdon avenue romford essex RM3 8EN (1 page)
1 September 2008Registered office changed on 01/09/2008 from construction house runwell road wickford essex SS11 7HQ (1 page)
1 September 2008Registered office changed on 01/09/2008 from construction house runwell road wickford essex SS11 7HQ (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house, 132 station road chingford london E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house, 132 station road chingford london E4 6AB (1 page)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 July 2007Return made up to 05/07/07; full list of members (2 pages)
11 July 2007Return made up to 05/07/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
3 August 2006Return made up to 05/07/06; full list of members (2 pages)
3 August 2006Return made up to 05/07/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 July 2005Return made up to 05/07/05; full list of members (2 pages)
20 July 2005Return made up to 05/07/05; full list of members (2 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 July 2004Return made up to 05/07/04; full list of members (7 pages)
20 July 2004Return made up to 05/07/04; full list of members (7 pages)
10 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 July 2003Return made up to 05/07/03; full list of members (7 pages)
25 July 2003Return made up to 05/07/03; full list of members (7 pages)
12 February 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
12 February 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Ad 06/07/02-06/07/02 £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Ad 06/07/02-06/07/02 £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2002New director appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
5 July 2002Incorporation (9 pages)
5 July 2002Incorporation (9 pages)