Company NameJOAH UK Co. Limited
DirectorsYoung Soon Hong and Soon Man Hong
Company StatusActive
Company Number05529260
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)
Previous NamesO2 Colour Ltd and Far East Fine Art Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameYoung Soon Hong
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(3 days after company formation)
Appointment Duration18 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
Director NameMr Soon Man Hong
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(6 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
Director NameMr Soon Man Hong
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gable
57 Elgood Avenue
Northwood
Middlesex
HA6 3QT
Secretary NameYoung Soon Hong
NationalityBritish
StatusResigned
Appointed08 August 2005(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gable
57 Elgood Avenue
Northwood
Middlesex
HA6 3QT
Secretary NameMr Alan Silver
NationalityBritish
StatusResigned
Appointed08 October 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 2009)
RoleAccountant
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Mr Soon Man Hong
50.00%
Ordinary
40 at £1Mrs Young Soon Hong
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,569
Cash£8,323
Current Liabilities£16,812

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

13 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
12 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
12 August 2019Director's details changed for Young Soon Hong on 9 August 2019 (2 pages)
9 August 2019Change of details for Mrs Young Soon Hong as a person with significant control on 6 April 2016 (2 pages)
9 August 2019Change of details for Mr Soon Man Hong as a person with significant control on 6 April 2016 (2 pages)
24 June 2019Micro company accounts made up to 31 August 2018 (4 pages)
14 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
29 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
15 August 2017Director's details changed for Mr Soon Man Hong on 26 August 2016 (2 pages)
15 August 2017Director's details changed for Mr Soon Man Hong on 26 August 2016 (2 pages)
26 July 2017Director's details changed for Mr Soon Man Hong on 25 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Soon Man Hong on 25 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Soon Man Hong on 10 August 2016 (2 pages)
19 July 2017Director's details changed for Mr Soon Man Hong on 10 August 2016 (2 pages)
19 July 2017Director's details changed for Young Soon Hong on 10 August 2016 (2 pages)
19 July 2017Director's details changed for Young Soon Hong on 10 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
24 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 80
(3 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 80
(3 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 80
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 80
(3 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 80
(3 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 80
(3 pages)
12 June 2014Change of name notice (3 pages)
12 June 2014Company name changed far east fine art LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(2 pages)
12 June 2014Company name changed far east fine art LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(2 pages)
12 June 2014Change of name notice (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 80
(3 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 80
(3 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 80
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 March 2012Appointment of Mr Soon Man Hong as a director (2 pages)
15 March 2012Appointment of Mr Soon Man Hong as a director (2 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 August 2010Director's details changed for Young Soon Hong on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Young Soon Hong on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Young Soon Hong on 5 August 2010 (2 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 September 2009Company name changed O2 colour LTD\certificate issued on 09/09/09 (3 pages)
8 September 2009Company name changed O2 colour LTD\certificate issued on 09/09/09 (3 pages)
25 August 2009Return made up to 05/08/09; full list of members (3 pages)
25 August 2009Return made up to 05/08/09; full list of members (3 pages)
3 August 2009Appointment terminated secretary alan silver (1 page)
3 August 2009Appointment terminated secretary alan silver (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 September 2008Return made up to 05/08/08; full list of members (3 pages)
9 September 2008Return made up to 05/08/08; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned (1 page)
16 November 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 August 2007Return made up to 05/08/07; full list of members (2 pages)
29 August 2007Return made up to 05/08/07; full list of members (2 pages)
2 July 2007Registered office changed on 02/07/07 from: pentax house, south hill ave northolt road south harrow HA2 0DU (1 page)
2 July 2007Registered office changed on 02/07/07 from: pentax house, south hill ave northolt road south harrow HA2 0DU (1 page)
11 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005Ad 08/08/05--------- £ si 79@1=79 £ ic 1/80 (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005Ad 08/08/05--------- £ si 79@1=79 £ ic 1/80 (2 pages)
22 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
5 August 2005Incorporation (9 pages)
5 August 2005Incorporation (9 pages)