Jayne Taylor Aesthetics Limited BRADFORD


Founded in 2017, Jayne Taylor Aesthetics, classified under reg no. 10660588 is an active company. Currently registered at 14 Weston Vale Road BD13 2HY, Bradford the company has been in the business for seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Andrew G., Jayne T.. Of them, Jayne T. has been with the company the longest, being appointed on 9 March 2017 and Andrew G. has been with the company for the least time - from 1 April 2019. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Jayne Taylor Aesthetics Limited Address / Contact

Office Address 14 Weston Vale Road
Office Address2 Queensbury
Town Bradford
Post code BD13 2HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10660588
Date of Incorporation Thu, 9th Mar 2017
Industry Other human health activities
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Andrew G.

Position: Director

Appointed: 01 April 2019

Jayne T.

Position: Director

Appointed: 09 March 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats discovered, there is Jayne T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sam T., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jayne T.

Notified on 9 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew G.

Notified on 8 March 2019
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Sam T.

Notified on 9 March 2017
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Jayne T.

Notified on 9 March 2017
Ceased on 8 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets12 20113 82223 95359 09541 34756 142
Net Assets Liabilities3019217 65122 35536 15665 197
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal8601 9661 1001 1001 728 
Average Number Employees During Period  1111
Creditors12 74916 2343712 86939 87940 161
Fixed Assets1 7014 8673 3697 22936 89549 774
Net Current Assets Liabilities4881 78423 58256 22616 21824 874
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal60628  14 7508 893
Provisions For Liabilities Balance Sheet Subtotal323925    
Total Assets Less Current Liabilities1 2133 08318 75163 45553 11374 648

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements