Company NameJo-An Da Lee Beauty Aids Limited
DirectorsJoan Harriet Seoni Norton and Angela Louise Jackson
Company StatusActive
Company Number05286072
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Joan Harriet Seoni Norton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Lingfield Crescent
Beech Hill
Wigan
Greater Manchester
WN6 8QA
Director NameMs Angela Louise Jackson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2005(1 year after company formation)
Appointment Duration18 years, 5 months
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address98 Green Lane
Horwich
Bolton
Lancashire
BL6 7RL
Director NameMr David Anthony Norton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleMachine Operator
Country of ResidenceEngland
Correspondence Address36 Lingfield Crescent
Wigan
Lancashire
WN6 8QA
Secretary NameMr Alan James Leigh
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Alfred Road
Lowton
Warrington
WA3 1EA
Director NameDavid Lee Zac Norton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address8 Angelbank
Horwich
Bolton
Lancashire
BL6 5GX

Contact

Websitejo-an-da-lee.com

Location

Registered Address49-51 Miry Lane
Wigan
Lancashire
WN3 4AF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela Louise Jackson
33.33%
Ordinary
1 at £1David Anthony Norton
33.33%
Ordinary
1 at £1Joan H.s Norton
33.33%
Ordinary

Financials

Year2014
Net Worth£375
Cash£5,693
Current Liabilities£8,803

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

16 February 2021Confirmation statement made on 15 November 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 29 March 2019 (2 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
20 December 2019Termination of appointment of David Anthony Norton as a director on 6 September 2018 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
28 November 2018Termination of appointment of Alan James Leigh as a secretary on 10 November 2017 (1 page)
28 November 2018Cessation of David Anthony Norton as a person with significant control on 6 September 2018 (1 page)
30 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 February 2017Confirmation statement made on 15 November 2016 with updates (7 pages)
21 February 2017Confirmation statement made on 15 November 2016 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
(6 pages)
30 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2015Registered office address changed from Office 4, 5 White Street Pemberton Wigan Lancs WN5 8JW to 49-51 Miry Lane Wigan Lancashire WN3 4AF on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Office 4, 5 White Street Pemberton Wigan Lancs WN5 8JW to 49-51 Miry Lane Wigan Lancashire WN3 4AF on 6 January 2015 (1 page)
6 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(6 pages)
6 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(6 pages)
6 January 2015Registered office address changed from Office 4, 5 White Street Pemberton Wigan Lancs WN5 8JW to 49-51 Miry Lane Wigan Lancashire WN3 4AF on 6 January 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 3
(6 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 3
(6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
19 July 2010Termination of appointment of David Norton as a director (1 page)
19 July 2010Termination of appointment of David Norton as a director (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
5 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for David Anthony Norton on 15 November 2009 (2 pages)
4 December 2009Director's details changed for Angela Louise Jackson on 4 December 2009 (2 pages)
4 December 2009Director's details changed for David Anthony Norton on 15 November 2009 (2 pages)
4 December 2009Director's details changed for David Lee Zac Norton on 15 November 2009 (2 pages)
4 December 2009Director's details changed for Joan Harriet Seoni Norton on 15 November 2009 (2 pages)
4 December 2009Director's details changed for Angela Louise Jackson on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Angela Louise Jackson on 4 December 2009 (2 pages)
4 December 2009Director's details changed for David Lee Zac Norton on 15 November 2009 (2 pages)
4 December 2009Director's details changed for Joan Harriet Seoni Norton on 15 November 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Return made up to 15/11/08; full list of members (4 pages)
8 December 2008Return made up to 15/11/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Return made up to 15/11/07; full list of members (3 pages)
27 December 2007Return made up to 15/11/07; full list of members (3 pages)
7 December 2006Return made up to 15/11/06; full list of members (3 pages)
7 December 2006Return made up to 15/11/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006New director appointed (2 pages)
8 December 2005New director appointed (1 page)
8 December 2005Return made up to 15/11/05; full list of members (7 pages)
8 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
8 December 2005New director appointed (1 page)
8 December 2005Return made up to 15/11/05; full list of members (7 pages)
8 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
15 November 2004Incorporation (10 pages)
15 November 2004Incorporation (10 pages)