Company NameJet (Beauty Services) Limited
DirectorSimon David Tate
Company StatusActive
Company NumberSC274550
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 5 months ago)
Previous NamePlace D'Or 632 Limited

Business Activity

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

Directors

Director NameMr Simon David Tate
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(5 months after company formation)
Appointment Duration19 years
RoleHair Stylist
Country of ResidenceScotland
Correspondence Address197 Deeside Gardens
Aberdeen
AB15 7QA
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Simon David Tate
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
3 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
19 November 2019Director's details changed for Mr Simon David Tate on 19 November 2019 (2 pages)
19 November 2019Director's details changed for Mr Simon David Tate on 19 November 2019 (2 pages)
19 November 2019Change of details for Mr Simon David Tate as a person with significant control on 19 November 2019 (2 pages)
10 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
12 March 2019Registered office address changed from 373 Union Street Aberdeen AB11 6BT Scotland to 5 Carden Place Aberdeen AB10 1UT on 12 March 2019 (1 page)
8 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
13 September 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
13 September 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
31 May 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
31 May 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
31 May 2017Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
31 May 2017Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
18 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
6 October 2016Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 373 Union Street Aberdeen AB11 6BT on 6 October 2016 (1 page)
6 October 2016Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 373 Union Street Aberdeen AB11 6BT on 6 October 2016 (1 page)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
21 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(3 pages)
20 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
31 August 2011Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 31 August 2011 (1 page)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 April 2011Termination of appointment of Peterkins, Solicitors as a secretary (2 pages)
18 April 2011Termination of appointment of Peterkins, Solicitors as a secretary (2 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
14 October 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
14 October 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
14 October 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 October 2009Director's details changed for Simon David Tate on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Simon David Tate on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Peterkins, Solicitors on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Peterkins, Solicitors on 19 October 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 October 2008Director's change of particulars / simon tate / 01/10/2008 (1 page)
15 October 2008Director's change of particulars / simon tate / 01/10/2008 (1 page)
15 October 2008Return made up to 11/10/08; full list of members (3 pages)
15 October 2008Return made up to 11/10/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 October 2007Return made up to 11/10/07; full list of members (2 pages)
12 October 2007Return made up to 11/10/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 October 2006Return made up to 11/10/06; full list of members (2 pages)
16 October 2006Return made up to 11/10/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 November 2005Return made up to 11/10/05; full list of members (2 pages)
24 November 2005Return made up to 11/10/05; full list of members (2 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
3 May 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
3 May 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
15 March 2005Company name changed place d'or 632 LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005Company name changed place d'or 632 LIMITED\certificate issued on 15/03/05 (2 pages)
11 October 2004Incorporation (15 pages)
11 October 2004Incorporation (15 pages)