Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEAN GRAHAM SALONS LIMITED
Company Information for

JEAN GRAHAM SALONS LIMITED

PEEL HOUSE, UPPER SOUTH VIEW, FARNHAM, SURREY, GU9 7JN,
Company Registration Number
01546832
Private Limited Company
Active

Company Overview

About Jean Graham Salons Ltd
JEAN GRAHAM SALONS LIMITED was founded on 1981-02-23 and has its registered office in Farnham. The organisation's status is listed as "Active". Jean Graham Salons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JEAN GRAHAM SALONS LIMITED
 
Legal Registered Office
PEEL HOUSE
UPPER SOUTH VIEW
FARNHAM
SURREY
GU9 7JN
Other companies in L44
 
Filing Information
Company Number 01546832
Company ID Number 01546832
Date formed 1981-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 13:59:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEAN GRAHAM SALONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JEAN GRAHAM SALONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SPENCER DEERE
Company Secretary 2015-06-01
MARK IAN BREMNER
Director 2015-06-01
ANDREW SPENCER DEERE
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD THOMAS BIRCHALL
Company Secretary 2004-04-29 2015-06-01
RICHARD THOMAS BIRCHALL
Director 2011-08-18 2015-06-01
ROBERT CHARLES BIRCHALL
Director 2004-04-29 2012-03-01
ROBERT CHARLES BIRCHALL
Company Secretary 2003-03-19 2004-04-29
RICHARD THOMAS BIRCHALL
Director 1991-08-16 2004-04-29
LYNNE BERNADETTE BIRCHALL
Company Secretary 1991-08-16 2003-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK IAN BREMNER 3D LEISURE MANAGEMENT LIMITED Director 2016-03-04 CURRENT 2016-03-04 Dissolved 2017-07-04
MARK IAN BREMNER HEARTS CLUB LIMITED Director 2015-06-01 CURRENT 2004-03-10 Active
MARK IAN BREMNER MARKAND DEVELOPMENTS LIMITED Director 2010-09-28 CURRENT 2010-09-28 Active
MARK IAN BREMNER YATELEY LEISURE LIMITED Director 2007-02-27 CURRENT 1997-09-15 Dissolved 2015-01-20
MARK IAN BREMNER MBODY LTD Director 2002-05-28 CURRENT 2001-10-24 Dissolved 2017-02-14
MARK IAN BREMNER MARINE PUBLICATIONS INTERNATIONAL LIMITED Director 2000-03-14 CURRENT 1981-01-12 Active
MARK IAN BREMNER 3D LEISURE LIMITED Director 1991-09-07 CURRENT 1990-09-07 Active
ANDREW SPENCER DEERE HEARTS CLUB LIMITED Director 2015-06-01 CURRENT 2004-03-10 Active
ANDREW SPENCER DEERE I PROMISE TO LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
ANDREW SPENCER DEERE MBODY LTD Director 2002-05-28 CURRENT 2001-10-24 Dissolved 2017-02-14
ANDREW SPENCER DEERE 3D LEISURE LIMITED Director 2000-03-14 CURRENT 1990-09-07 Active
ANDREW SPENCER DEERE MARINE PUBLICATIONS INTERNATIONAL LIMITED Director 1992-12-29 CURRENT 1981-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05Director's details changed for Mr Mark Ian Bremner on 2023-03-01
2023-08-18CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-07-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-26CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2020-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-08-25LATEST SOC25/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0115/08/15 ANNUAL RETURN FULL LIST
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM 136/142 Wallasey Road Wallasey Merseyside CH44 2AF England
2015-09-23AP03Appointment of Mr Andrew Spencer Deere as company secretary on 2015-06-01
2015-09-23AP01DIRECTOR APPOINTED MR ANDREW SPENCER DEERE
2015-09-23AP01DIRECTOR APPOINTED MR MARK IAN BREMNER
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS BIRCHALL
2015-07-13TM02Termination of appointment of Richard Thomas Birchall on 2015-06-01
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM 136 142 Wallasey Road Wallasey Wirral Merseyside L44 2AF
2014-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0115/08/14 ANNUAL RETURN FULL LIST
2014-07-23CH01Director's details changed for Mr Richard Thomas Birchall on 2014-03-07
2014-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-08-15AR0115/08/13 ANNUAL RETURN FULL LIST
2012-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-08-17AR0115/08/12 ANNUAL RETURN FULL LIST
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRCHALL
2011-08-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AP01DIRECTOR APPOINTED MR RICHARD THOMAS BIRCHALL
2011-08-18AR0115/08/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES BIRCHALL / 13/10/2010
2010-10-06AR0115/08/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES BIRCHALL / 15/08/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD THOMAS BIRCHALL / 15/08/2010
2009-10-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-09-23353LOCATION OF REGISTER OF MEMBERS
2009-02-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BIRCHALL / 15/08/2008
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-09363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-02363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-17363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-08-17288bSECRETARY RESIGNED
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-07363(288)DIRECTOR RESIGNED
2004-10-07363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-22363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-09-22288aNEW SECRETARY APPOINTED
2003-09-22363(288)SECRETARY RESIGNED
2002-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-10363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-22363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2000-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-29363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-09-10363sRETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-01363sRETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1998-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-18395PARTICULARS OF MORTGAGE/CHARGE
1997-10-09363sRETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS
1996-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-09-06363sRETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS
1995-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-10-23363sRETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS
1994-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JEAN GRAHAM SALONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JEAN GRAHAM SALONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-10-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1988-01-08 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1982-03-15 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1982-02-02 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1982-02-02 Satisfied BARCLAYS BANK LTD
DEBENTURE 1981-07-23 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JEAN GRAHAM SALONS LIMITED

Intangible Assets
Patents
We have not found any records of JEAN GRAHAM SALONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEAN GRAHAM SALONS LIMITED
Trademarks
We have not found any records of JEAN GRAHAM SALONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEAN GRAHAM SALONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JEAN GRAHAM SALONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JEAN GRAHAM SALONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEAN GRAHAM SALONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JEAN GRAHAM SALONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.