You are here: bizstats.co.uk > a-z index > N list > NJ list

Njr Barbers Limited CARSHALTON


Njr Barbers started in year 2003 as Private Limited Company with registration number 04848712. The Njr Barbers company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Carshalton at 103 Wrythe Lane. Postal code: SM5 2RR. Since Sat, 28th Apr 2018 Njr Barbers Limited is no longer carrying the name N & J Barbers.

The firm has 2 directors, namely Dara M., Jamie A.. Of them, Jamie A. has been with the company the longest, being appointed on 29 July 2003 and Dara M. has been with the company for the least time - from 1 April 2018. As of 28 April 2024, there was 1 ex secretary - Nicolas A.. There were no ex directors.

Njr Barbers Limited Address / Contact

Office Address 103 Wrythe Lane
Town Carshalton
Post code SM5 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04848712
Date of Incorporation Tue, 29th Jul 2003
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Dara M.

Position: Director

Appointed: 01 April 2018

Jamie A.

Position: Director

Appointed: 29 July 2003

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 2003

Resigned: 29 July 2003

Rwl Directors Limited

Position: Corporate Director

Appointed: 29 July 2003

Resigned: 29 July 2003

Nicolas A.

Position: Secretary

Appointed: 29 July 2003

Resigned: 25 September 2020

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Dara M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jamie A. This PSC owns 25-50% shares and has 25-50% voting rights.

Dara M.

Notified on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Jamie A.

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

Company previous names

N & J Barbers April 28, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth370260737       
Balance Sheet
Cash Bank On Hand      305 2468 1568 8775 402
Current Assets6 0015 3326 8898 4025 3336 6516 76210 57826 25618 78010 734
Debtors6 0015 3326 8898 402  6 7325 33218 1009 9035 332
Net Assets Liabilities    2851 1093 944628153 01816 603
Property Plant Equipment      77583262410 71010 818
Net Assets Liabilities Including Pension Asset Liability3702607        
Tangible Fixed Assets9381 296972729       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve369259636       
Shareholder Funds370260737       
Other
Version Production Software       1111
Accumulated Depreciation Impairment Property Plant Equipment      11 24311 52011 72813 96217 354
Additions Other Than Through Business Combinations Property Plant Equipment       334 12 3203 500
Average Number Employees During Period      22222
Creditors    5 5958 17011 48111 34812 69517 50823 155
Fixed Assets9381 296972 54741077583262410 71010 818
Increase From Depreciation Charge For Year Property Plant Equipment       2772082 2333 392
Net Current Assets Liabilities-568-1 036-965-6922621 5194 71977013 5611 27212 421
Number Shares Allotted 111   2222
Number Shares Authorised       2222
Par Value Share 111   1111
Property Plant Equipment Gross Cost      12 01812 35212 35224 67228 172
Total Assets Less Current Liabilities3702607372851 1093 9446214 18511 9821 603
Creditors Due Within One Year6 5696 3687 8549 094       
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions 790         
Tangible Fixed Assets Cost Or Valuation10 60511 39511 395        
Tangible Fixed Assets Depreciation9 66710 09910 423        
Tangible Fixed Assets Depreciation Charged In Period 432324        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On Mon, 27th Sep 2021 director's details were changed
filed on: 30th, September 2022
Free Download (2 pages)

Company search