Cjrs Halifax Limited HALIFAX


Founded in 2013, Cjrs Halifax, classified under reg no. 08517336 is an active company. Currently registered at First Floor HX1 1TN, Halifax the company has been in the business for eleven years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has 2 directors, namely Christopher B., Robert H.. Of them, Christopher B., Robert H. have been with the company the longest, being appointed on 7 May 2013. As of 7 May 2024, there were 2 ex directors - Jason A., Shaun E. and others listed below. There were no ex secretaries.

Cjrs Halifax Limited Address / Contact

Office Address First Floor
Office Address2 1a Old Market
Town Halifax
Post code HX1 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08517336
Date of Incorporation Tue, 7th May 2013
Industry Hairdressing and other beauty treatment
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Christopher B.

Position: Director

Appointed: 07 May 2013

Robert H.

Position: Director

Appointed: 07 May 2013

Jason A.

Position: Director

Appointed: 07 May 2013

Resigned: 01 December 2021

Shaun E.

Position: Director

Appointed: 07 May 2013

Resigned: 01 December 2021

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Robert H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jason A., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert H.

Notified on 1 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher B.

Notified on 1 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason A.

Notified on 5 May 2017
Ceased on 1 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-14 342-38 253-28 568       
Balance Sheet
Cash Bank In Hand2 5947 80716 054       
Cash Bank On Hand    3 2137 9806 38322 0459 3934 481
Current Assets10 9849 37917 40214 4116 2769 53610 64928 05410 4105 701
Debtors7 6057222 735 2 3086884 0165 509267270
Net Assets Liabilities  -28 568-17 138-22 513 -37 139-30 007-22 445-49 318
Property Plant Equipment    9 8547 3655 5054 1153 504 
Stocks Inventory785850835       
Tangible Fixed Assets28 58621 33917 169       
Total Inventories    755868250500750950
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve-14 346-38 257-28 572       
Shareholder Funds-14 342-38 253-28 568       
Other
Amount Specific Advance Or Credit Directors    1 1181 118    
Amount Specific Advance Or Credit Made In Period Directors    1 118     
Amount Specific Advance Or Credit Repaid In Period Directors      1 118   
Accrued Liabilities    1 4801 4401 4401 2601 3651 531
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 3561 3781 480     
Accumulated Depreciation Impairment Property Plant Equipment    7 81510 30412 16413 55414 28615 283
Average Number Employees During Period   9333333
Creditors  64 00545 61737 16348 76753 29315 00013 40346 866
Creditors Due Within One Year53 91268 97165 361       
Fixed Assets  17 16913 1939 854     
Increase From Depreciation Charge For Year Property Plant Equipment     2 4891 8601 3901 250997
Net Current Assets Liabilities-42 928-59 592-45 737-28 953-32 367-39 231-42 644-19 122-12 546-41 165
Number Shares Allotted444       
Number Shares Issued Fully Paid     44444
Other Creditors    2893551351987963 308
Other Remaining Borrowings       15 00013 40310 660
Par Value Share111  11111
Prepayments    2 3086882974 056267270
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 2222 2532 308     
Property Plant Equipment Gross Cost    17 66917 66917 66917 66917 790 
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Additions29 921 1 660       
Tangible Fixed Assets Cost Or Valuation29 92129 92131 581       
Tangible Fixed Assets Depreciation1 3358 58214 412       
Tangible Fixed Assets Depreciation Charged In Period1 3357 2475 830       
Total Assets Less Current Liabilities-14 342-38 253-28 568-15 760-22 513-31 866-37 139-15 007-9 042-38 658
Accrued Income      3 7191 453  
Amounts Owed To Directors        20 795 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        518 
Disposals Property Plant Equipment        599 
Loans From Directors     43 36751 71845 718  
Nominal Value Allotted Share Capital        4 
Total Additions Including From Business Combinations Property Plant Equipment        720 
Value-added Tax Payable     3 605    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 7th May 2023
filed on: 9th, May 2023
Free Download (4 pages)

Company search

Advertisements