Company NameJanerob Ltd
DirectorJane Stewart Bennett
Company StatusActive
Company NumberSC284474
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)
Previous NameOzone Hairdressing Ltd.

Business Activity

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

Directors

Director NameMrs Jane Stewart Bennett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address8 Blair Atholl Gate
Newton Mearns
Lanarkshire
G77 5UP
Scotland
Secretary NameMr Robert Bennett
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Blair Atholl Gate
Newton Mearns
Lanarkshire
G77 5UP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAccountants Plus
Upper Floor Unit 1 Cadzow Park
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mrs Jane Stewart Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£393
Cash£288
Current Liabilities£9,545

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

23 February 2021Micro company accounts made up to 31 May 2020 (7 pages)
20 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
23 January 2020Micro company accounts made up to 31 May 2019 (6 pages)
22 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (8 pages)
4 July 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
11 January 2018Micro company accounts made up to 31 May 2017 (9 pages)
19 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
6 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
19 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-30
(1 page)
19 December 2011Company name changed ozone hairdressing LTD.\certificate issued on 19/12/11
  • CONNOT ‐
(5 pages)
19 December 2011Company name changed ozone hairdressing LTD.\certificate issued on 19/12/11
  • CONNOT ‐
(5 pages)
19 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-30
(1 page)
30 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 May 2010Registered office address changed from 2Nd Floor 71 Quarry Street Hamilton Lanarkshire ML3 7AG on 26 May 2010 (1 page)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Jane Stewart Bennett on 1 May 2010 (2 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 May 2010Registered office address changed from 2Nd Floor 71 Quarry Street Hamilton Lanarkshire ML3 7AG on 26 May 2010 (1 page)
26 May 2010Director's details changed for Jane Stewart Bennett on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Jane Stewart Bennett on 1 May 2010 (2 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Return made up to 09/05/09; full list of members (3 pages)
23 June 2009Return made up to 09/05/09; full list of members (3 pages)
15 June 2009Registered office changed on 15/06/2009 from 21 forbes place paisley renfrewshire PA1 1UT united kingdom (1 page)
15 June 2009Registered office changed on 15/06/2009 from 21 forbes place paisley renfrewshire PA1 1UT united kingdom (1 page)
5 June 2009Amended accounts made up to 31 May 2008 (4 pages)
5 June 2009Amended accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 November 2008Registered office changed on 21/11/2008 from 4TH floor mirren chambers 41 gauze street paisley renfrewshire PA1 1EX (1 page)
21 November 2008Registered office changed on 21/11/2008 from 4TH floor mirren chambers 41 gauze street paisley renfrewshire PA1 1EX (1 page)
23 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 May 2008Return made up to 09/05/08; full list of members (3 pages)
27 May 2008Return made up to 09/05/08; full list of members (3 pages)
22 May 2007Return made up to 09/05/07; full list of members (2 pages)
22 May 2007Return made up to 09/05/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 May 2006Return made up to 09/05/06; full list of members (6 pages)
18 May 2006Return made up to 09/05/06; full list of members (6 pages)
15 December 2005Registered office changed on 15/12/05 from: 1 silk street paisley PA1 1HG (1 page)
15 December 2005Registered office changed on 15/12/05 from: 1 silk street paisley PA1 1HG (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
9 May 2005Incorporation (16 pages)
9 May 2005Incorporation (16 pages)