Check the

COLIN JOHN LIMITED

Company
COLIN JOHN LIMITED (04546659)

COLIN JOHN

Phone: 01451 830 766
A⁺ rating

KEY FINANCES

Year
2017
Assets
£46.6k ▲ £4.4k (10.43 %)
Cash
£41.98k ▲ £3.52k (9.14 %)
Liabilities
£42.39k ▲ £1.31k (3.19 %)
Net Worth
£4.2k ▲ £3.09k (276.79 %)

REGISTRATION INFO

Company name
COLIN JOHN LIMITED
Company number
04546659
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
colinjohn.co.uk
Phones
01451 830 766
Registered Address
ROSS HOUSE,
THE SQUARE,
STOW ON THE WOLD,
GLOUCESTERSHIRE,
GL54 1AF

ECONOMIC ACTIVITIES

96020
Hairdressing and other beauty treatment

LAST EVENTS

06 Oct 2016
Confirmation statement made on 26 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 2

See Also


Last update 2018

COLIN JOHN LIMITED DIRECTORS

Sarah Elizabeth Freeman

  Acting
Appointed
26 September 2002
Occupation
Hairdresser
Role
Secretary
Nationality
British
Address
Rose Cottage, Foscot, Chipping Norton, Oxfordshire, OX7 6RL
Name
FREEMAN, Sarah Elizabeth

Sarah Elizabeth Freeman

  Acting PSC
Appointed
26 September 2002
Occupation
Hairdresser
Role
Director
Age
57
Nationality
British
Address
Rose Cottage, Foscot, Chipping Norton, Oxfordshire, OX7 6RL
Country Of Residence
United Kingdom
Name
FREEMAN, Sarah Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Deborah Louise Smith

  Acting PSC
Appointed
26 September 2002
Occupation
Hairdresser
Role
Director
Age
54
Nationality
British
Address
Mill House, 9 Rectory Lane, Avening, Gloucestershire, GL8 8NN
Country Of Residence
United Kingdom
Name
SMITH, Deborah Louise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

ALPHA SECRETARIAL LIMITED

  Resigned
Appointed
26 September 2002
Resigned
26 September 2002
Role
Nominee Secretary
Address
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP
Name
ALPHA SECRETARIAL LIMITED

ALPHA DIRECT LIMITED

  Resigned
Appointed
26 September 2002
Resigned
26 September 2002
Role
Nominee Director
Address
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP
Name
ALPHA DIRECT LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.