Jireh Hair & Beauty Product Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 30, 2000)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

PEN PRESS PUBLISHERS LIMITED
PEN PRESS LIMITED
A HARRISON & SON LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03544008
Record last updated Monday, April 20, 2015 3:34:11 AM UTC
Official Address 54 Glenburme Road London Sw177nl Tooting
There are 3 companies registered at this street
Locality Tootinglondon
Region WandsworthLondon, England
Postal Code SW177NL
Sector Other business activities

Charts

Visits

JIREH HAIR & BEAUTY PRODUCT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-82024-112025-32025-42025-501234
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 4, 2011 Company name change Company name change
Registry Mar 29, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 14, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 21, 2010 Change of name certificate Change of name certificate
Registry Sep 21, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 21, 2010 Company name change Company name change
Registry Aug 19, 2010 Change of name certificate Change of name certificate
Registry Aug 19, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Aug 19, 2010 Company name change Company name change
Registry Jun 2, 2010 Resignation of one Director Resignation of one Director
Registry Jun 2, 2010 Resignation of one Director 3544... Resignation of one Director 3544...
Registry Jun 2, 2010 Resignation of one Director Resignation of one Director
Registry Jun 2, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jun 2, 2010 Resignation of one Secretary Resignation of one Secretary
Registry May 13, 2010 Annual return Annual return
Registry Apr 1, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Feb 2, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jan 30, 2010 Annual accounts Annual accounts
Registry Jan 5, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 2, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 2, 2009 Change in situation or address of registered office 3544... Change in situation or address of registered office 3544...
Financials Feb 24, 2009 Annual accounts Annual accounts
Registry Feb 24, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 31, 2008 Company name change Company name change
Registry Jan 31, 2008 Change of name certificate Change of name certificate
Financials Jan 24, 2008 Annual accounts Annual accounts
Registry Jul 3, 2007 Annual return Annual return
Financials Feb 14, 2007 Annual accounts Annual accounts
Registry May 25, 2006 Annual return Annual return
Financials Mar 15, 2006 Annual accounts Annual accounts
Registry May 25, 2005 Annual return Annual return
Financials Mar 17, 2005 Annual accounts Annual accounts
Registry May 11, 2004 Annual return Annual return
Financials Feb 2, 2004 Annual accounts Annual accounts
Registry Apr 29, 2003 Annual return Annual return
Financials Jan 30, 2003 Annual accounts Annual accounts
Registry Jun 13, 2002 Annual return Annual return
Registry Jun 13, 2002 Resignation of a director Resignation of a director
Registry Jun 13, 2002 Director's particulars changed Director's particulars changed
Registry May 16, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 15, 2002 Resignation of a director Resignation of a director
Registry Mar 30, 2002 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Mar 13, 2002 Annual accounts Annual accounts
Registry Jun 8, 2001 Annual return Annual return
Financials Jan 28, 2001 Annual accounts Annual accounts
Financials Nov 29, 2000 Amended accounts Amended accounts
Registry May 18, 2000 Annual return Annual return
Registry May 18, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Mar 30, 2000 Amended accounts Amended accounts
Financials Jan 30, 2000 Annual accounts Annual accounts
Registry May 9, 1999 Annual return Annual return
Registry Apr 17, 1998 Resignation of a secretary Resignation of a secretary
Registry Apr 9, 1998 Four appointments: a person and 3 women Four appointments: a person and 3 women
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)