Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JO AND CASS HAIR & BEAUTY (KENDAL) LTD
Company Information for

JO AND CASS HAIR & BEAUTY (KENDAL) LTD

3RD FLOOR, THE PINNACLE 73, KING STREET, MANCHESTER, M2 4NG,
Company Registration Number
04078182
Private Limited Company
Liquidation

Company Overview

About Jo And Cass Hair & Beauty (kendal) Ltd
JO AND CASS HAIR & BEAUTY (KENDAL) LTD was founded on 2000-09-26 and has its registered office in King Street. The organisation's status is listed as "Liquidation". Jo And Cass Hair & Beauty (kendal) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JO AND CASS HAIR & BEAUTY (KENDAL) LTD
 
Legal Registered Office
3RD FLOOR
THE PINNACLE 73
KING STREET
MANCHESTER
M2 4NG
Other companies in LA4
 
Filing Information
Company Number 04078182
Company ID Number 04078182
Date formed 2000-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2013
Account next due 30/09/2015
Latest return 14/09/2014
Return next due 12/10/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 15:49:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JO AND CASS HAIR & BEAUTY (KENDAL) LTD

Current Directors
Officer Role Date Appointed
JOANNE IRELAND
Company Secretary 2000-09-28
GRAHAM ROGER CASS
Director 2000-09-28
JOANNE IRELAND
Director 2000-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MARIA DA COSTA
Director 2000-09-28 2002-07-27
COUNTRYWIDE COMPANY SECRETARIES LTD
Nominated Secretary 2000-09-26 2000-09-28
COUNTRYWIDE COMPANY DIRECTORS LTD
Nominated Director 2000-09-26 2000-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE IRELAND JO AND CASS HAIR (MORECAMBE) LTD Company Secretary 2008-01-03 CURRENT 2008-01-03 Active
GRAHAM ROGER CASS AGLA LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
GRAHAM ROGER CASS JO AND CASS (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
GRAHAM ROGER CASS THE GENTRY @ DALTON ROAD LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
GRAHAM ROGER CASS 1725 (AG) TAPAS& WINE BAR LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
GRAHAM ROGER CASS A G STATION (CATON) LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
GRAHAM ROGER CASS A G (LANCASTER 2015) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
GRAHAM ROGER CASS A G ENTERPRISES (LANCASTER) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
GRAHAM ROGER CASS 240 MARINE ROAD MANAGEMENT COMPANY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
GRAHAM ROGER CASS JO AND CASS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
GRAHAM ROGER CASS GRC PROPERTIES (LANCASHIRE) LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
GRAHAM ROGER CASS THE GENTS ROOM LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active
GRAHAM ROGER CASS JO AND CASS HAIR & BEAUTY (PRESTON) LIMITED Director 2010-09-22 CURRENT 2010-09-22 Dissolved 2018-02-20
GRAHAM ROGER CASS BEAUTY @ JO AND CASS LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active - Proposal to Strike off
GRAHAM ROGER CASS JO AND CASS HAIR (MORECAMBE) LTD Director 2008-01-03 CURRENT 2008-01-03 Active
GRAHAM ROGER CASS EMMA HARVEY LIMITED Director 2005-08-24 CURRENT 2005-08-23 Active - Proposal to Strike off
GRAHAM ROGER CASS NO. 46 LIMITED Director 2005-08-15 CURRENT 2005-03-08 Dissolved 2013-11-19
JOANNE IRELAND JO AND CASS (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
JOANNE IRELAND JO AND CASS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
JOANNE IRELAND THE GENTS ROOM LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active
JOANNE IRELAND SLYNE WOODS MANAGEMENT COMPANY LIMITED Director 2010-12-09 CURRENT 1997-03-04 Active
JOANNE IRELAND JO AND CASS HAIR & BEAUTY (PRESTON) LIMITED Director 2010-09-22 CURRENT 2010-09-22 Dissolved 2018-02-20
JOANNE IRELAND BEAUTY @ JO AND CASS LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active - Proposal to Strike off
JOANNE IRELAND JO AND CASS HAIR (MORECAMBE) LTD Director 2008-01-03 CURRENT 2008-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/02/2018:LIQ. CASE NO.1
2018-05-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/02/2018:LIQ. CASE NO.1
2017-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2017
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM THE OLD COURT HOUSE CLARK STREET MORECAMBE LANCASHIRE LA4 5HR
2016-03-084.70DECLARATION OF SOLVENCY
2016-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-05GAZ1FIRST GAZETTE
2015-01-30AA01PREVEXT FROM 31/10/2014 TO 31/12/2014
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0114/09/14 FULL LIST
2014-07-29AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE IRELAND / 20/02/2014
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER CASS / 20/02/2014
2014-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS JOANNE IRELAND / 20/02/2014
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM ENTERPRISE HOUSE 56-58 MAIN STREET BENTHAM LANCASTER LANCS LA2 7HY UNITED KINGDOM
2013-09-23AR0114/09/13 FULL LIST
2013-07-11AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-02AR0114/09/12 FULL LIST
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM THE WHEELHOUSE 2 SLYNE WOODS SLYNE LANCASTER LANCASHIRE LA2 6EL
2012-05-21AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-26AR0114/09/11 FULL LIST
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-01AR0114/09/10 FULL LIST
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-08-21AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-10363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-03363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-26363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-23363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-27288cDIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-08-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-11287REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 1 BRYONY COURT WESTGATE MORECAMBE LANCASHIRE LA3 3QL
2003-07-25363(288)DIRECTOR RESIGNED
2003-07-25363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-12-24363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-03-15288bDIRECTOR RESIGNED
2001-03-15288bSECRETARY RESIGNED
2001-01-02288aNEW DIRECTOR APPOINTED
2001-01-02287REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 1 BYRONY COURT WESTGATEE MORECAMBE LA3 3QL
2001-01-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-02225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01
2001-01-02288aNEW DIRECTOR APPOINTED
2001-01-0288(2)RAD 28/09/00--------- £ SI 99@1=99 £ IC 1/100
2000-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to JO AND CASS HAIR & BEAUTY (KENDAL) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-02
Resolutions for Winding-up2016-03-02
Appointment of Liquidators2016-03-02
Fines / Sanctions
No fines or sanctions have been issued against JO AND CASS HAIR & BEAUTY (KENDAL) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JO AND CASS HAIR & BEAUTY (KENDAL) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment

Creditors
Creditors Due Within One Year 2012-10-31 £ 91,713
Creditors Due Within One Year 2011-10-31 £ 73,806

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JO AND CASS HAIR & BEAUTY (KENDAL) LTD

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 724,869
Current Assets 2011-10-31 £ 550,951
Debtors 2012-10-31 £ 713,674
Debtors 2011-10-31 £ 540,274
Shareholder Funds 2012-10-31 £ 656,203
Shareholder Funds 2011-10-31 £ 504,259
Stocks Inventory 2012-10-31 £ 10,885
Stocks Inventory 2011-10-31 £ 10,367
Tangible Fixed Assets 2012-10-31 £ 23,047
Tangible Fixed Assets 2011-10-31 £ 27,114

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JO AND CASS HAIR & BEAUTY (KENDAL) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JO AND CASS HAIR & BEAUTY (KENDAL) LTD
Trademarks
We have not found any records of JO AND CASS HAIR & BEAUTY (KENDAL) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JO AND CASS HAIR & BEAUTY (KENDAL) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as JO AND CASS HAIR & BEAUTY (KENDAL) LTD are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where JO AND CASS HAIR & BEAUTY (KENDAL) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJO AND CASS HAIR & BEAUTY (KENDAL) LTDEvent Date2016-02-25
Notice is hereby given that the creditors of the above-named company are required on or before 25 March 2016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 25 February 2016 . Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJO AND CASS HAIR & BEAUTY (KENDAL) LTDEvent Date2016-02-25
At a General Meeting of the above named company, duly convened and held at Walnut Bank, Stodday, Lancaster, LA2 0AG on 25 February 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJO AND CASS HAIR & BEAUTY (KENDAL) LTDEvent Date2016-02-25
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JO AND CASS HAIR & BEAUTY (KENDAL) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JO AND CASS HAIR & BEAUTY (KENDAL) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.