Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
C.J. Hair Design Limited
C.J. Hair Design Limited is an active company incorporated on 16 July 2004 with the registered office located in Grimsby, Lincolnshire. C.J. Hair Design Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
05181536
Private limited company
Age
21 years
Incorporated
16 July 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
535 days
Dated
10 May 2023
(2 years 6 months ago)
Next confirmation dated
10 May 2024
Was due on
24 May 2024
(1 year 5 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
559 days
For period
1 Aug
⟶
31 Jul 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 July 2023
Was due on
30 April 2024
(1 year 6 months ago)
Learn more about C.J. Hair Design Limited
Contact
Update Details
Address
6-8 Freeman Street
Grimsby
DN32 7AA
England
Address changed on
20 Jan 2023
(2 years 9 months ago)
Previous address was
128 Northenden Road Sale Cheshire M33 3HD
Companies in DN32 7AA
Telephone
01619765391
Email
Available in Endole App
Website
Cjshairandbeauty.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Aviva Nicola Wright
Director • Secretary • British • Lives in England • Born in Jul 1968 • Manageress
Elena Leigh
Director • British • Lives in England • Born in Mar 1970
Mrs Aviva Nicola Wright
PSC • British • Lives in England • Born in Jul 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
CJ Hair And Beauty Limited
Aviva Nicola Wright is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Jul 2022
For period
31 Jul
⟶
31 Jul 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£3.61K
Decreased by £12.34K (-77%)
Total Liabilities
-£17.36K
Increased by £3.34K (+24%)
Net Assets
-£13.75K
Decreased by £15.68K (-815%)
Debt Ratio (%)
481%
Increased by 393.27% (+447%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
2 Years 6 Months Ago on 10 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 10 May 2023
Voluntary Strike-Off Suspended
2 Years 7 Months Ago on 13 Apr 2023
Voluntary Gazette Notice
2 Years 8 Months Ago on 14 Mar 2023
Application To Strike Off
2 Years 8 Months Ago on 7 Mar 2023
Elena Leigh Details Changed
2 Years 9 Months Ago on 20 Jan 2023
Mrs Aviva Nicola Wright (PSC) Details Changed
2 Years 9 Months Ago on 20 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 20 Jan 2023
Confirmation Submitted
3 Years Ago on 23 Aug 2022
Elena Cresswell Details Changed
3 Years Ago on 23 Aug 2022
Get Alerts
Get Credit Report
Discover C.J. Hair Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 May 2023 with no updates
Submitted on 10 May 2023
Micro company accounts made up to 31 July 2022
Submitted on 10 May 2023
Voluntary strike-off action has been suspended
Submitted on 13 Apr 2023
First Gazette notice for voluntary strike-off
Submitted on 14 Mar 2023
Application to strike the company off the register
Submitted on 7 Mar 2023
Registered office address changed from 128 Northenden Road Sale Cheshire M33 3HD to 6-8 Freeman Street Grimsby DN32 7AA on 20 January 2023
Submitted on 20 Jan 2023
Change of details for Mrs Aviva Nicola Wright as a person with significant control on 20 January 2023
Submitted on 20 Jan 2023
Director's details changed for Elena Leigh on 20 January 2023
Submitted on 20 Jan 2023
Director's details changed for Elena Cresswell on 23 August 2022
Submitted on 23 Aug 2022
Confirmation statement made on 9 July 2022 with updates
Submitted on 23 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs