Company NameMR. James @ Joseph Elliott Limited
DirectorStephen John Carroll
Company StatusActive
Company Number04494880
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Carroll
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(1 week after company formation)
Appointment Duration21 years, 9 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address19 Fairview Drive
Marple
Stockport
SK6 6LU
Secretary NameElliott Benjamin Carroll
NationalityBritish
StatusCurrent
Appointed01 August 2002(1 week after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address26 Owens Farm Drive
Offerton
Stockport
Cheshire
SK2 5EA
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitewww.josephelliott.co.uk

Location

Registered Address19 Fairview Drive
Marple
Stockport
SK6 6LU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Stephen Carroll
100.00%
Ordinary

Financials

Year2014
Net Worth£1,309
Cash£32,220
Current Liabilities£30,971

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

8 March 2011Delivered on: 16 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

31 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 August 2019Director's details changed for Steven Carroll on 8 August 2019 (2 pages)
8 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
3 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
15 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 August 2016Registered office address changed from 26 Owens Farm Drive Offerton Stockport SK2 5EA to 19 Fairview Drive Marple Stockport SK6 6LU on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 26 Owens Farm Drive Offerton Stockport SK2 5EA to 19 Fairview Drive Marple Stockport SK6 6LU on 17 August 2016 (1 page)
10 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
3 August 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 August 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
9 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 August 2013Director's details changed for Steven Carroll on 1 January 2010 (2 pages)
1 August 2013Director's details changed for Steven Carroll on 1 January 2010 (2 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Director's details changed for Steven Carroll on 1 January 2010 (2 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (14 pages)
11 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (14 pages)
21 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 August 2011Annual return made up to 25 July 2011 (14 pages)
25 August 2011Annual return made up to 25 July 2011 (14 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2010Annual return made up to 25 July 2010 (14 pages)
29 July 2010Annual return made up to 25 July 2010 (14 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (9 pages)
31 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (9 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 December 2008Return made up to 25/07/08; no change of members (4 pages)
23 December 2008Return made up to 25/07/08; no change of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/07
(6 pages)
22 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/07
(6 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 September 2006Return made up to 25/07/06; full list of members (6 pages)
12 September 2006Return made up to 25/07/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 August 2005Return made up to 25/07/05; full list of members (6 pages)
2 August 2005Return made up to 25/07/05; full list of members (6 pages)
20 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 August 2004Return made up to 25/07/04; full list of members (5 pages)
31 August 2004Return made up to 25/07/04; full list of members (5 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 August 2003Return made up to 25/07/03; full list of members (5 pages)
6 August 2003Return made up to 25/07/03; full list of members (5 pages)
15 August 2002Location of register of members (non legible) (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002Location - directors interests register: non legible (1 page)
15 August 2002Location of register of members (non legible) (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Location - directors interests register: non legible (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Secretary resigned (1 page)
9 August 2002Memorandum and Articles of Association (12 pages)
9 August 2002Memorandum and Articles of Association (12 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2002Registered office changed on 09/08/02 from: 14 bold street, warrington, WA1 1DL (1 page)
9 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2002Registered office changed on 09/08/02 from: 14 bold street, warrington, WA1 1DL (1 page)
9 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2002Incorporation (17 pages)
25 July 2002Incorporation (17 pages)