Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN DENIS (HAIR FASHIONS) LIMITED
Company Information for

JOHN DENIS (HAIR FASHIONS) LIMITED

BRENTWOOD, ESSEX, CM13,
Company Registration Number
00815959
Private Limited Company
Dissolved

Dissolved 2018-01-18

Company Overview

About John Denis (hair Fashions) Ltd
JOHN DENIS (HAIR FASHIONS) LIMITED was founded on 1964-08-17 and had its registered office in Brentwood. The company was dissolved on the 2018-01-18 and is no longer trading or active.

Key Data
Company Name
JOHN DENIS (HAIR FASHIONS) LIMITED
 
Legal Registered Office
BRENTWOOD
ESSEX
 
Filing Information
Company Number 00815959
Date formed 1964-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2018-01-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 20:05:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN DENIS (HAIR FASHIONS) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DENNIS BARLEX
Company Secretary 1998-01-28
BRIAN DENNIS BARLEX
Director 1991-02-21
FRANCIS EDWARD ELLISTON
Director 1991-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY JOHN QUINNELL
Director 1991-02-21 2001-10-07
DENIS WILLIAM SMITH
Company Secretary 1991-02-21 1998-01-28
DENIS WILLIAM SMITH
Director 1991-02-21 1998-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-18LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017
2016-04-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-214.70DECLARATION OF SOLVENCY
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 114-116 HIGH STREET SOUTH LONDON E6 3RL
2016-04-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-024.70DECLARATION OF SOLVENCY
2016-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 8
2016-02-26AR0121/02/16 FULL LIST
2016-02-05AA01PREVEXT FROM 31/10/2015 TO 31/12/2015
2015-07-23AA31/10/14 TOTAL EXEMPTION SMALL
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DENNIS BARLEX / 12/03/2015
2015-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DENNIS BARLEX / 12/03/2015
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DENNIS BARLEX / 12/03/2015
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 8
2015-04-22AR0121/02/15 FULL LIST
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 469 HIGH ROAD WOODFORD GREEN ESSEX IG8 0XE
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 8
2014-04-04AR0121/02/14 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-01AR0121/02/13 FULL LIST
2012-05-21AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-29AR0121/02/12 FULL LIST
2011-03-24AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-02AR0121/02/11 FULL LIST
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-11AR0121/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EDWARD ELLISTON / 21/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DENNIS BARLEX / 21/02/2010
2009-08-19AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-07-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-05363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-28363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-03-15363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-03-08363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-04-02363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-02-26363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-11-15288bDIRECTOR RESIGNED
2001-03-26AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-03-16AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-03-03363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-02-21363sRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1999-02-08AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-02363sRETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
1998-02-12288aNEW SECRETARY APPOINTED
1998-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-12AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-02-27363sRETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS
1996-05-15AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-03-22SRES01ALTER MEM AND ARTS 23/02/96
1996-03-20363sRETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS
1995-05-30AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-03-09363sRETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS
1994-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-02-24363sRETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS
1993-03-08363sRETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS
1993-01-20AAFULL ACCOUNTS MADE UP TO 31/10/92
1992-06-02AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-02-26363sRETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS
1991-03-14AAFULL ACCOUNTS MADE UP TO 31/10/90
1991-03-14363aRETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS
1990-07-20288DIRECTOR'S PARTICULARS CHANGED
1990-07-09AAFULL ACCOUNTS MADE UP TO 31/10/89
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to JOHN DENIS (HAIR FASHIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-05
Appointment of Liquidators2016-04-05
Resolutions for Winding-up2016-04-05
Fines / Sanctions
No fines or sanctions have been issued against JOHN DENIS (HAIR FASHIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2007-04-28 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 1986-05-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-03 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 17,748
Creditors Due Within One Year 2011-11-01 £ 31,133

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN DENIS (HAIR FASHIONS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 8
Cash Bank In Hand 2011-11-01 £ 2,700
Current Assets 2011-11-01 £ 7,511
Debtors 2011-11-01 £ 1,226
Fixed Assets 2011-11-01 £ 28,795
Secured Debts 2011-11-01 £ 19,478
Shareholder Funds 2011-11-01 £ 12,575
Stocks Inventory 2011-11-01 £ 3,585
Tangible Fixed Assets 2011-11-01 £ 28,795

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN DENIS (HAIR FASHIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN DENIS (HAIR FASHIONS) LIMITED
Trademarks
We have not found any records of JOHN DENIS (HAIR FASHIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN DENIS (HAIR FASHIONS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as JOHN DENIS (HAIR FASHIONS) LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where JOHN DENIS (HAIR FASHIONS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJOHN DENIS (HAIR FASHIONS) LIMITEDEvent Date2016-03-23
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 22 March 2016 are required, on or before 29 April 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Martin Weller of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Martin Weller , (IP No. 9419) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . For further details contact: The Joint Liquidators, E-mail: cp.brentwood@frpadvisory.com.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJOHN DENIS (HAIR FASHIONS) LIMITEDEvent Date2016-03-22
Martin Weller , (IP No. 9419) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : For further details contact: The Joint Liquidators, E-mail: cp.brentwood@frpadvisory.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJOHN DENIS (HAIR FASHIONS) LIMITEDEvent Date2016-03-22
At a General Meeting of the above named Company, duly convened, and held at 114-116 High Street South, London E6 3RL, on 22 March 2016 , at 11.30 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Martin Weller , (IP No. 9419) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators, E-mail: cp.brentwood@frpadvisory.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN DENIS (HAIR FASHIONS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN DENIS (HAIR FASHIONS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1