Company NameJAN Jan Barbers Limited
Company StatusDissolved
Company Number07537214
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameMy Own Electricity Limited

Business Activity

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

Directors

Director NameMr Adam Ahmed
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Heath Street Heath Street
Golborne
Warrington
WA3 3AD
Director NameMansha Shaheen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Kielder Court
Kielder Square Eccles New Road
Salford
M5 4UL
Director NameMr Allan Ali Mohammed
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleBarber
Country of ResidenceUnited Kingdom
Correspondence Address13 Heath Street Heath Street
Golborne
Warrington
WA3 3AD

Location

Registered Address13 Heath Street Heath Street
Golborne
Warrington
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Shareholders

100 at £1Adam Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£559
Cash£432
Current Liabilities£3,713

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 February 2015Registered office address changed from 22 Heath Street Golborne Warrington WA3 3AD to 13 Heath Street Heath Street Golborne Warrington WA3 3AD on 25 February 2015 (1 page)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Termination of appointment of Allan Ali Mohammed as a director on 21 February 2011 (1 page)
25 February 2015Appointment of Mr Adam Ahmed as a director on 21 February 2011 (2 pages)
25 February 2015Appointment of Mr Adam Ahmed as a director on 21 February 2011 (2 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Termination of appointment of Allan Ali Mohammed as a director on 21 February 2011 (1 page)
25 February 2015Registered office address changed from 22 Heath Street Golborne Warrington WA3 3AD to 13 Heath Street Heath Street Golborne Warrington WA3 3AD on 25 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
28 February 2012Company name changed my own electricity LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2012Registered office address changed from 793 Stockport Road Manchester M19 3DL United Kingdom on 28 February 2012 (1 page)
28 February 2012Company name changed my own electricity LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2012Registered office address changed from 793 Stockport Road Manchester M19 3DL United Kingdom on 28 February 2012 (1 page)
27 February 2012Termination of appointment of Mansha Shaheen as a director (1 page)
27 February 2012Appointment of Mr Allan Ali Mohammed as a director (2 pages)
27 February 2012Termination of appointment of Mansha Shaheen as a director (1 page)
27 February 2012Appointment of Mr Allan Ali Mohammed as a director (2 pages)
21 February 2011Incorporation (34 pages)
21 February 2011Incorporation (34 pages)