Company NameJohn Wyndham Hair Care Limited
DirectorsJane Anna Wyndham and John Paul Wyndham
Company StatusActive
Company Number04848076
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Jane Anna Wyndham
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address148 Stock Road
Billericay
Essex
CM12 0RT
Secretary NameMr John Paul Wyndham
NationalityBritish
StatusCurrent
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Stock Road
Billericay
Essex
CM12 0RT
Director NameMr John Paul Wyndham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2004(1 year after company formation)
Appointment Duration19 years, 9 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address148 Stock Road
Billericay
Essex
CM12 0RT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone01708 457827
Telephone regionRomford

Location

Registered AddressFinance House
20-21 Aviation Way
Southend
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Mr John Paul Wyndham
50.00%
Ordinary
50 at £1Mrs Jane Anna Wyndham
50.00%
Ordinary

Financials

Year2014
Net Worth£22,200
Cash£2,038
Current Liabilities£42,996

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

4 May 2020Delivered on: 15 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
16 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
11 July 2012Registered office address changed from the Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW on 11 July 2012 (1 page)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Jane Anna Wyndham on 28 July 2010 (2 pages)
5 August 2010Director's details changed for John Paul Wyndham on 28 July 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 September 2009Return made up to 28/07/09; full list of members (4 pages)
28 July 2009Registered office changed on 28/07/2009 from 13 goose cottages chelmsford road battlesbridge essex SS11 8TB (1 page)
19 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 August 2008Return made up to 28/07/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 September 2007Return made up to 28/07/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: harmile house 54 saint marys lane upminster essex RM14 2QT (1 page)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 August 2006Return made up to 28/07/06; no change of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 August 2005Return made up to 28/07/05; full list of members (3 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Ad 29/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
6 August 2004Return made up to 28/07/04; full list of members (6 pages)
1 September 2003New director appointed (2 pages)
28 August 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
28 August 2003New secretary appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
28 July 2003Incorporation (15 pages)