Jazz Hairdressing Limited MANCHESTER


Jazz Hairdressing Limited is a private limited company located at Parkgates Bury New Road, Prestwich, Manchester M25 0JW. Its total net worth is estimated to be 432 pounds, and the fixed assets that belong to the company come to 4333 pounds. Incorporated on 2008-03-10, this 16-year-old company is run by 2 directors.
Director Gary S., appointed on 11 March 2014. Director Tony S., appointed on 10 March 2008.
The company is officially classified as "hairdressing and other beauty treatment" (Standard Industrial Classification: 96020).
The latest confirmation statement was sent on 2023-05-08 and the due date for the following filing is 2024-05-22. What is more, the statutory accounts were filed on 30 June 2023 and the next filing should be sent on 31 March 2025.

Jazz Hairdressing Limited Address / Contact

Office Address Parkgates Bury New Road
Office Address2 Prestwich
Town Manchester
Post code M25 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06529227
Date of Incorporation Mon, 10th Mar 2008
Industry Hairdressing and other beauty treatment
End of financial Year 30th June
Company age 16 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Gary S.

Position: Director

Appointed: 11 March 2014

Tony S.

Position: Director

Appointed: 10 March 2008

Company Directors Limited

Position: Corporate Director

Appointed: 10 March 2008

Resigned: 10 March 2008

Amanda S.

Position: Director

Appointed: 10 March 2008

Resigned: 11 October 2016

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 10 March 2008

Resigned: 10 March 2008

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Tony S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gary S. This PSC owns 25-50% shares and has 25-50% voting rights.

Tony S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-06-30
Net Worth43234580-1 493-14 993-2 651       
Balance Sheet
Cash Bank On Hand      2 8788 8382 4029964 03819 230 
Current Assets12 75612 0898 8757 17811 6455 55012 87818 86412 40228 06133 25344 10627 465
Debtors3 7468 3773 0312 6997 9311 4666 0006 0266 00023 06525 21520 876 
Net Assets Liabilities      477798284 9356 9941 0654 001
Other Debtors      6 0006 0266 00023 06525 21520 876 
Property Plant Equipment      3 6393 5883 0503 3432 8422 400 
Total Inventories      4 0004 0004 0004 0004 0004 000 
Cash Bank In Hand6 4601 1623 0931 4807141 084       
Net Assets Liabilities Including Pension Asset Liability43234580-1 493-14 992-2 651       
Stocks Inventory2 5502 5502 7503 0003 0003 000       
Tangible Fixed Assets4 3333 6833 3002 8052 3853 930       
Reserves/Capital
Called Up Share Capital909090909090       
Profit Loss Account Reserve342255-10-1 583-15 083-2 741       
Shareholder Funds43234580-1 493-14 993-2 651       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal           6 3316 253
Accumulated Depreciation Impairment Property Plant Equipment      6 0076 6417 1797 7698 2708 712 
Average Number Employees During Period      677661515
Bank Borrowings Overdrafts        4693 889   
Comprehensive Income Expense      15 92820 3466 230 20 05924 071 
Corporation Tax Payable      4 0974 8241 6273 3004 8625 754 
Creditors      16 04021 65515 42426 46929 10145 44119 261
Depreciation Rate Used For Property Plant Equipment       1515151515 
Dividends Paid      12 80020 0257 000 18 00030 000 
Fixed Assets4 3333 6833 3002 8062 3853 9303 6393 5883 0503 3432 8422 4002 050
Income Expense Recognised Directly In Equity      -12 800-20 025-7 000 -18 000-30 000 
Increase From Depreciation Charge For Year Property Plant Equipment       634538590501442 
Net Current Assets Liabilities-3 901-3 338-3 221-4 298-17 378-6 581-3 162-2 791-3 0221 5924 152-1 3358 204
Other Creditors      6 49112 1517 75614 58422 19235 387 
Other Taxation Social Security Payable      5 4524 6795 5724 6962 0474 300 
Profit Loss      15 92820 3456 230 20 05924 071 
Property Plant Equipment Gross Cost      9 64610 22910 22911 11211 11211 112 
Total Additions Including From Business Combinations Property Plant Equipment         883   
Total Assets Less Current Liabilities43234580-1 493-14 992-2 651477797284 9356 9941 06510 254
Advances Credits Directors     9982051 8052301 73316 10228 811 
Advances Credits Made In Period Directors      20 78333 18446 02047 01775 50654 913 
Advances Credits Repaid In Period Directors      21 98634 78444 44548 52089 87567 622 
Creditors Due Within One Year Total Current Liabilities16 65715 427           
Tangible Fixed Assets Cost Or Valuation6 8476 8477 0567 0567 0569 295       
Tangible Fixed Assets Depreciation2 5143 1643 7554 2514 6715 365       
Tangible Fixed Assets Depreciation Charge For Period 650           
Creditors Due Within One Year 15 42712 09511 47729 02312 131       
Tangible Fixed Assets Additions  208  2 239       
Tangible Fixed Assets Depreciation Charged In Period  591495420694       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements