Andrew James Barbershop Ltd BOLTON


Andrew James Barbershop started in year 2014 as Private Limited Company with registration number 09285381. The Andrew James Barbershop company has been functioning successfully for ten years now and its status is liquidation. The firm's office is based in Bolton at 6th & 7th Floor. Postal code: BL1 2AX.

Andrew James Barbershop Ltd Address / Contact

Office Address 6th & 7th Floor
Office Address2 120 Bark Street
Town Bolton
Post code BL1 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09285381
Date of Incorporation Wed, 29th Oct 2014
Industry Hairdressing and other beauty treatment
End of financial Year 31st October
Company age 10 years old
Account next due date Sun, 31st Jul 2022 (629 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Fri, 12th Nov 2021 (2021-11-12)
Last confirmation statement dated Thu, 29th Oct 2020

Company staff

Andrew Y.

Position: Director

Appointed: 29 October 2014

Resigned: 15 November 2022

People with significant control

Andrew Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth2 8492 569    
Balance Sheet
Cash Bank In Hand7 9695 822    
Cash Bank On Hand 5 8224 0612 0172 82045 319
Current Assets10 0117 8386 1124 0594 84570 827
Debtors1 9171 9171 9171 9171 91725 508
Other Debtors 1 9171 9171 9171 91725 508
Property Plant Equipment 5 0444 5854 8976 6745 005
Stocks Inventory12599    
Tangible Fixed Assets4 1455 044    
Total Inventories 99134125108 
Net Assets Liabilities    1 802182
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve2 7492 469    
Shareholder Funds2 8492 569    
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 0614 5906 2238 44610 115
Average Number Employees During Period  2322
Bank Borrowings Overdrafts   2 1423 66167 100
Creditors 10 3138 7548 7389 71767 100
Creditors Due Within One Year11 30710 313    
Dividends Paid  35 00026 70022 0002 800
Increase From Depreciation Charge For Year Property Plant Equipment  1 5291 6332 2231 669
Net Current Assets Liabilities-1 296-2 475-2 642-4 679-4 87262 277
Number Shares Allotted100100    
Other Creditors 2 5789909221 005780
Other Taxation Social Security Payable 7 7357 7645 6745 0515 676
Par Value Share11    
Profit Loss  34 37424 97523 5841 180
Property Plant Equipment Gross Cost 8 1059 17511 12015 120 
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions5 5252 580    
Tangible Fixed Assets Cost Or Valuation5 5258 105    
Tangible Fixed Assets Depreciation1 3803 061    
Tangible Fixed Assets Depreciation Charged In Period1 3801 681    
Total Additions Including From Business Combinations Property Plant Equipment  1 0701 9454 000 
Total Assets Less Current Liabilities2 8492 5691 9432181 80267 282

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 20th, March 2024
Free Download

Company search