Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JIGAMI HAIRDRESSING LIMITED
Company Information for

JIGAMI HAIRDRESSING LIMITED

THE OLD RECTORY MAIN STREET, GLENFIELD, LEICESTER, LE3 8DG,
Company Registration Number
04862282
Private Limited Company
Liquidation

Company Overview

About Jigami Hairdressing Ltd
JIGAMI HAIRDRESSING LIMITED was founded on 2003-08-11 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Jigami Hairdressing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JIGAMI HAIRDRESSING LIMITED
 
Legal Registered Office
THE OLD RECTORY MAIN STREET
GLENFIELD
LEICESTER
LE3 8DG
Other companies in TN32
 
Filing Information
Company Number 04862282
Company ID Number 04862282
Date formed 2003-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-03-07 05:44:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JIGAMI HAIRDRESSING LIMITED
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 JIGAMI HAIRDRESSING LIMITED

Current Directors
Officer Role Date Appointed
JOHN CLIVE ANDREWS
Company Secretary 2009-06-10
SCOTT HENRY CAREY
Director 2003-09-10
BRADLEY WILLIAM EVANS
Director 2003-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BROUGHTON
Company Secretary 2006-03-01 2009-06-10
CHARLOTTE EMMA ADAMS
Company Secretary 2003-09-10 2006-03-01
CHARLOTTE EMMA ADAMS
Director 2003-09-10 2006-03-01
DARBYS SECRETARIAL SERVICES LIMITED
Company Secretary 2003-08-11 2003-09-10
DARBYS MANAGEMENT SERVICES LIMITED
Director 2003-08-11 2003-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLIVE ANDREWS KITCHEN UPDATES (SOUTH EAST) LIMITED Company Secretary 2009-07-01 CURRENT 2003-07-28 Liquidation
JOHN CLIVE ANDREWS ANTRADOCS LIMITED Company Secretary 2009-05-01 CURRENT 2009-04-28 Active - Proposal to Strike off
JOHN CLIVE ANDREWS MILK & HONEY AUDIO LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-09-02
JOHN CLIVE ANDREWS MADISON 6002 LTD Company Secretary 2008-09-02 CURRENT 2008-09-02 Dissolved 2016-05-24
JOHN CLIVE ANDREWS TOGETHER PLUS LIMITED Company Secretary 2008-08-10 CURRENT 2008-04-03 Active
JOHN CLIVE ANDREWS HB HYPER BARRE LIMITED Company Secretary 2008-05-01 CURRENT 2002-05-03 Dissolved 2016-04-05
JOHN CLIVE ANDREWS FIG TREE ASSOCIATES LTD Company Secretary 2008-01-16 CURRENT 2008-01-16 Active
JOHN CLIVE ANDREWS GROUP OF MERGENS LABORATORIES LTD Company Secretary 2007-12-31 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS NEROLA LIMITED Company Secretary 2007-12-31 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS DO IT RIGHT LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
JOHN CLIVE ANDREWS F & M D'ULISSE BUILDERS LIMITED Company Secretary 2007-08-24 CURRENT 2004-06-09 Dissolved 2013-11-14
JOHN CLIVE ANDREWS SMUGGLERS MUSIC LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS OWEN CLUTTON GARDENS LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Dissolved 2013-09-03
JOHN CLIVE ANDREWS JAMES PARTRIDGE LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Active
JOHN CLIVE ANDREWS THE CARPET MAINTENANCE CO LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-06-19
JOHN CLIVE ANDREWS BURNT WATER BAND LIMITED Company Secretary 2006-09-06 CURRENT 2006-09-06 Dissolved 2016-04-26
JOHN CLIVE ANDREWS AZUREAN LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Dissolved 2016-11-29
JOHN CLIVE ANDREWS R & K FIRE ALARMS LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
JOHN CLIVE ANDREWS BAMBOO SKIES LIMITED Company Secretary 2006-06-19 CURRENT 2005-09-12 Dissolved 2016-11-22
JOHN CLIVE ANDREWS NAXOS TRADING LIMITED Company Secretary 2006-02-23 CURRENT 2002-09-25 Dissolved 2013-11-26
JOHN CLIVE ANDREWS COOKIES KITCHEN LIMITED Company Secretary 2006-02-06 CURRENT 2005-06-16 Active
JOHN CLIVE ANDREWS BEFREETEC LTD. Company Secretary 2005-12-15 CURRENT 2005-12-15 Dissolved 2014-04-29
JOHN CLIVE ANDREWS DIGIO LIMITED Company Secretary 2005-11-13 CURRENT 1995-04-26 Active
JOHN CLIVE ANDREWS EUROACTIVE TRADING LIMITED Company Secretary 2005-10-01 CURRENT 2003-07-19 Active
JOHN CLIVE ANDREWS SOUTHERN PHYSICAL SYSTEMS LIMITED Company Secretary 2005-08-15 CURRENT 2005-08-15 Dissolved 2016-04-19
JOHN CLIVE ANDREWS THE COMPUTER MAN SERVICES LTD Company Secretary 2005-06-23 CURRENT 2005-06-23 Active
JOHN CLIVE ANDREWS M D SATCHELL LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Dissolved 2015-05-19
JOHN CLIVE ANDREWS WHITTON MARINE LIMITED Company Secretary 2004-12-24 CURRENT 2004-12-24 Active
JOHN CLIVE ANDREWS STUFIX LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Dissolved 2015-08-18
JOHN CLIVE ANDREWS CHAPLINS HAIRSTYLISTS LIMITED Company Secretary 2004-01-22 CURRENT 2004-01-22 Active
JOHN CLIVE ANDREWS MARKETING MASTERY LIMITED Company Secretary 2003-11-10 CURRENT 2003-11-10 Active
JOHN CLIVE ANDREWS J G FLOORING SPECIALISTS LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
JOHN CLIVE ANDREWS RENAISSANCE PARTICIPATION LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-25 Dissolved 2016-04-05
JOHN CLIVE ANDREWS LATITUDE ARCHITECTS & DESIGNERS LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Active
JOHN CLIVE ANDREWS J.H CONSEILS EUROPE LTD Company Secretary 2002-10-24 CURRENT 2002-10-24 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SARAH LEATHER LIMITED Company Secretary 2002-10-07 CURRENT 2002-10-07 Active - Proposal to Strike off
JOHN CLIVE ANDREWS COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD Company Secretary 2002-09-20 CURRENT 1998-06-12 Active
JOHN CLIVE ANDREWS HELEN LAWN & ASSOCIATES LIMITED Company Secretary 2002-07-29 CURRENT 2002-07-29 Active - Proposal to Strike off
JOHN CLIVE ANDREWS BLANK CANVAS [PUBLISHING] LIMITED Company Secretary 2002-07-29 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED Company Secretary 2002-05-08 CURRENT 2002-05-08 Active
JOHN CLIVE ANDREWS P.C.N. ASSOCIATES LTD Company Secretary 2002-04-24 CURRENT 2002-04-24 Dissolved 2015-09-29
JOHN CLIVE ANDREWS HACKWOOD INVESTMENTS LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS BRIAN MADGE LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS ANALYSE MULTI SERVICES A.M.S. LTD Company Secretary 2002-04-08 CURRENT 2001-03-09 Dissolved 2016-04-05
JOHN CLIVE ANDREWS CHASINGTON FINANCIAL SERVICES LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-26 Active
JOHN CLIVE ANDREWS 1ST REMOVALS LIMITED Company Secretary 2000-04-17 CURRENT 2000-04-17 Active
JOHN CLIVE ANDREWS AERIAL GREEN TRAMWAY LTD Company Secretary 2000-04-17 CURRENT 2000-04-17 Active - Proposal to Strike off
JOHN CLIVE ANDREWS NU-GLOW CLEANING SERVICES LIMITED Company Secretary 1999-05-19 CURRENT 1999-05-19 Active
JOHN CLIVE ANDREWS THE FLORAL BOUTIQUE LIMITED Company Secretary 1997-11-03 CURRENT 1997-11-03 Active
JOHN CLIVE ANDREWS OUTLAND VIDEO GAMES LIMITED Company Secretary 1997-07-29 CURRENT 1997-07-29 Active - Proposal to Strike off
JOHN CLIVE ANDREWS EASTBOURNE AUCTION ROOMS LIMITED Company Secretary 1995-07-19 CURRENT 1995-07-19 Dissolved 2016-03-08
BRADLEY WILLIAM EVANS NATURAL COLOUR WORKS LTD Director 2012-05-01 CURRENT 2010-10-12 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
2023-12-29Voluntary liquidation Statement of receipts and payments to 2023-11-07
2023-01-04Voluntary liquidation Statement of receipts and payments to 2022-11-07
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048622820001
2022-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048622820001
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM 46 Berwick Street London W1F 8SG England
2021-11-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-11-08
2021-11-18LIQ02Voluntary liquidation Statement of affairs
2021-11-18600Appointment of a voluntary liquidator
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-01-22AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-10-19TM02Termination of appointment of John Clive Andrews on 2018-10-17
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM 14 Hackwood Robertsbridge East Sussex TN32 5ER
2018-10-12SH0130/04/18 STATEMENT OF CAPITAL GBP 104
2018-10-12SH10Particulars of variation of rights attached to shares
2018-10-10RES01ADOPT ARTICLES 10/10/18
2017-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2016-12-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0111/08/15 ANNUAL RETURN FULL LIST
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048622820001
2014-12-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0111/08/14 ANNUAL RETURN FULL LIST
2013-12-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0111/08/13 ANNUAL RETURN FULL LIST
2013-06-22AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0111/08/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15AR0111/08/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AA01Previous accounting period extended from 31/08/10 TO 30/09/10
2010-08-18AR0111/08/10 ANNUAL RETURN FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY WILLIAM EVANS / 01/01/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HENRY CAREY / 01/01/2010
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-05363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM UNIT 9 THE GLASS HOUSE 49A GOLDHAWK ROAD LONDON W12 8QP
2009-06-12288bAPPOINTMENT TERMINATED SECRETARY IAN BROUGHTON
2009-06-12288aSECRETARY APPOINTED JOHN CLIVE ANDREWS
2009-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-29363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT CAREY / 01/01/2008
2007-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-07363sRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: UNIT 9 THE GLANHOUSE 49A GOLDHAWK ROAD LONDON W12 8QP
2006-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-10-2488(2)RAD 01/09/06-30/09/06 £ SI 97@1=97 £ IC 3/100
2006-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/06
2006-09-18363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/05
2005-09-13363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-31363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2QD
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-18288bSECRETARY RESIGNED
2003-12-1888(2)RAD 10/09/03--------- £ SI 1@1=1 £ IC 1/2
2003-12-1888(2)RAD 10/09/03--------- £ SI 1@1=1 £ IC 2/3
2003-08-11NEWINCINCORPORATION 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 JIGAMI HAIRDRESSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-12-01
Appointment of Liquidators2021-11-17
Resolutions for Winding-up2021-11-17
Fines / Sanctions
No fines or sanctions have been issued against JIGAMI HAIRDRESSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JIGAMI HAIRDRESSING LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-10-01 £ 18,181
Creditors Due Within One Year 2011-10-01 £ 11,148

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 JIGAMI HAIRDRESSING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 100
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2012-10-01 £ 5,129
Cash Bank In Hand 2011-10-01 £ 7,088
Current Assets 2012-10-01 £ 15,129
Current Assets 2011-10-01 £ 12,088
Fixed Assets 2012-10-01 £ 14,208
Fixed Assets 2011-10-01 £ 14,485
Shareholder Funds 2012-10-01 £ 11,156
Shareholder Funds 2011-10-01 £ 15,425
Stocks Inventory 2012-10-01 £ 10,000
Stocks Inventory 2011-10-01 £ 5,000
Tangible Fixed Assets 2012-10-01 £ 14,208
Tangible Fixed Assets 2011-10-01 £ 14,485

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JIGAMI HAIRDRESSING LIMITED registering or being granted any patents
Domain Names

JIGAMI HAIRDRESSING LIMITED owns 1 domain names.

naturalcolourworks.co.uk  

Trademarks
We have not found any records of JIGAMI HAIRDRESSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIGAMI HAIRDRESSING LIMITED. 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 JIGAMI HAIRDRESSING LIMITED 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 JIGAMI HAIRDRESSING LIMITED 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
Defending partyJIGAMI HAIRDRESSING LIMITEDEvent Date2021-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JIGAMI HAIRDRESSING LIMITED 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 JIGAMI HAIRDRESSING LIMITED 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.