Company NameJOJU Limited
DirectorJoseph Leo Leslie Michaels
Company StatusActive
Company Number05881628
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Joseph Leo Leslie Michaels
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address23 Coniston Road
Kings Langley
Hertfordshire
WD4 8DF
Secretary NameLinda Elizabeth Collins
StatusCurrent
Appointed23 August 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameJulie Devars
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address50b Kingsland High Street
London
E8 2JP
Secretary NameJoe Leo Leslie Michaels
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address52b Kingsland High Street
London
E8 2JP
Director NameDr Christian Niall Jardine
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 4 months (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Howard Street
Oxford
Oxfordshire
OX4 3BG
Director NamePhilip Daniel Michaels
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Osborne Avenue
Kings Langley
Hertfordshire
WD4 8DB

Contact

Websitejoju.co.uk
Email address[email protected]
Telephone020 76971000
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

66.3k at £1Leslie David Michaels
45.10%
Ordinary E
27k at £1Joseph Leo Leslie Michaels
18.37%
Ordinary A
21k at £1Philip Daniel Michaels
14.29%
Ordinary B
17k at £1Dr Christian Niall Jardine
11.56%
Ordinary C
14.7k at £1Leslie David Michaels & Antony Steven Michaels & Lesley Anne Michaels
10.00%
Ordinary F
1000 at £1Julie Devars
0.68%
Ordinary D

Financials

Year2014
Net Worth£191,682
Cash£189,796
Current Liabilities£416,320

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

28 November 2022Delivered on: 29 November 2022
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
1 July 2022Delivered on: 4 July 2022
Persons entitled: Sme Platform UK Lending No.1 Dac

Classification: A registered charge
Outstanding
30 July 2021Delivered on: 3 August 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
6 January 2015Delivered on: 6 January 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
21 February 2011Delivered on: 22 February 2011
Satisfied on: 23 July 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

27 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
3 May 2023Satisfaction of charge 058816280003 in full (1 page)
10 March 2023Accounts for a small company made up to 30 September 2022 (10 pages)
29 November 2022Registration of charge 058816280005, created on 28 November 2022 (23 pages)
10 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
4 July 2022Registration of charge 058816280004, created on 1 July 2022 (57 pages)
11 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
3 August 2021Registration of charge 058816280003, created on 30 July 2021 (23 pages)
29 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
5 August 2020Change of details for Joseph Leo Leslie Michaels as a person with significant control on 1 October 2018 (2 pages)
5 August 2020Change of details for Dr Christian Niall Jardine as a person with significant control on 1 October 2018 (2 pages)
5 August 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
15 December 2019Amended total exemption full accounts made up to 30 September 2018 (10 pages)
12 November 2019Purchase of own shares. (3 pages)
12 November 2019Cancellation of shares. Statement of capital on 1 October 2018
  • GBP 76,457
(7 pages)
12 November 2019Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
31 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
14 December 2017Satisfaction of charge 058816280002 in full (1 page)
14 December 2017Satisfaction of charge 058816280002 in full (1 page)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 September 2016Cancellation of shares. Statement of capital on 11 March 2016
  • GBP 132,000
(8 pages)
28 September 2016Cancellation of shares. Statement of capital on 11 March 2016
  • GBP 132,000
(8 pages)
24 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 August 2016Purchase of own shares. (3 pages)
24 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 August 2016Purchase of own shares. (3 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (8 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (8 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 147,000
(8 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 147,000
(8 pages)
10 July 2015Director's details changed for Joseph Leo Leslie Michaels on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Joseph Leo Leslie Michaels on 10 July 2015 (2 pages)
26 March 2015Change of share class name or designation (2 pages)
26 March 2015Change of share class name or designation (2 pages)
26 March 2015Change of share class name or designation (2 pages)
26 March 2015Change of share class name or designation (2 pages)
25 March 2015Director's details changed for Joseph Leo Leslie Michaels on 1 September 2014 (2 pages)
25 March 2015Director's details changed for Joseph Leo Leslie Michaels on 1 September 2014 (2 pages)
25 March 2015Director's details changed for Joseph Leo Leslie Michaels on 1 September 2014 (2 pages)
26 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ It was resolved that the chair recommends to the members that the resolutiond be adopted and the secrtary instructed to deliver of the written resolution to the accountant. The secretary be instructed to file the resolution with companies house 31/10/2014
(1 page)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The share capital be altered with the creation of "f" ordinary shares of £1 each in addition to the "a" ordinary,"b" ordinary, "c" ordinary and "d" ordinary shares of £1 each 01/03/2014
(37 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The share capital be altered with the creation of "g" ordinary shares of £1 each in addition to the "a" ordinary,"b" ordinary, "c" ordinary and "d" ordinary shares."e" ordianry shares and "f" ordinary shares of £1 each 30/10/2014
(18 pages)
26 February 2015Resolutions
  • RES13 ‐ The share capital be altered with the creation of "f" ordinary shares of £1 each in addition to the "a" ordinary,"b" ordinary, "c" ordinary and "d" ordinary shares of £1 each 01/03/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The share capital be altered with the creation of "g" ordinary shares of £1 each in addition to the "a" ordinary,"b" ordinary, "c" ordinary and "d" ordinary shares."e" ordianry shares and "f" ordinary shares of £1 each 30/10/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 January 2015Registration of charge 058816280002, created on 6 January 2015 (24 pages)
6 January 2015Registration of charge 058816280002, created on 6 January 2015 (24 pages)
6 January 2015Registration of charge 058816280002, created on 6 January 2015 (24 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 147,000
(7 pages)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 147,000
(7 pages)
23 July 2014Satisfaction of charge 1 in full (5 pages)
23 July 2014Satisfaction of charge 1 in full (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 May 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 132,300
(7 pages)
8 May 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 132,300
(7 pages)
2 August 2013Termination of appointment of Philip Michaels as a director (2 pages)
2 August 2013Termination of appointment of Philip Michaels as a director (2 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (8 pages)
1 August 2013Director's details changed for Philip Daniel Michaels on 11 December 2012 (2 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (8 pages)
1 August 2013Director's details changed for Philip Daniel Michaels on 11 December 2012 (2 pages)
31 July 2013Director's details changed for Joe Leo Leslie Michaels on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Joe Leo Leslie Michaels on 31 July 2013 (2 pages)
16 July 2013Director's details changed for Joe Leo Leslie Michaels on 15 July 2013 (2 pages)
16 July 2013Director's details changed for Joe Leo Leslie Michaels on 15 July 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 February 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 126,000
(8 pages)
26 February 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 90,000
(9 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 February 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 90,000
(9 pages)
26 February 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 126,000
(8 pages)
26 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 50,000
(6 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalisation of reserves 01/12/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalisation of reserves 01/12/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
26 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 50,000
(6 pages)
26 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 50,000
(6 pages)
25 October 2012Change of share class name or designation (2 pages)
25 October 2012Statement of company's objects (2 pages)
25 October 2012Change of share class name or designation (2 pages)
25 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
25 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
25 October 2012Statement of company's objects (2 pages)
25 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
25 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
18 September 2012Director's details changed for Joe Leo Leslie Michaels on 19 July 2011 (2 pages)
18 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
18 September 2012Secretary's details changed for Linda Elizabeth Collins on 18 September 2012 (1 page)
18 September 2012Secretary's details changed for Linda Elizabeth Collins on 18 September 2012 (1 page)
18 September 2012Director's details changed for Joe Leo Leslie Michaels on 19 July 2011 (2 pages)
18 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
22 July 2011Director's details changed for Joe Leo Leslie Michaels on 31 January 2011 (2 pages)
22 July 2011Director's details changed for Joe Leo Leslie Michaels on 31 January 2011 (2 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 January 2011Termination of appointment of Julie Devars as a director (2 pages)
28 January 2011Termination of appointment of Julie Devars as a director (2 pages)
16 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
31 August 2010Appointment of Linda Elizabeth Collins as a secretary (2 pages)
31 August 2010Appointment of Linda Elizabeth Collins as a secretary (2 pages)
27 August 2010Termination of appointment of Joe Michaels as a secretary (1 page)
27 August 2010Termination of appointment of Joe Michaels as a secretary (1 page)
27 August 2010Appointment of Philip Daniel Michaels as a director (2 pages)
27 August 2010Appointment of Philip Daniel Michaels as a director (2 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 November 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
8 October 2009Registered office address changed from 50B Kingsland High Street London E8 2JP on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 50B Kingsland High Street London E8 2JP on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 50B Kingsland High Street London E8 2JP on 8 October 2009 (1 page)
7 October 2009Director's details changed for Julie Devars on 23 January 2009 (2 pages)
7 October 2009Director's details changed for Julie Devars on 23 January 2009 (2 pages)
7 October 2009Secretary's details changed for Joe Leo Leslie Michaels on 23 January 2009 (1 page)
7 October 2009Secretary's details changed for Joe Leo Leslie Michaels on 23 January 2009 (1 page)
26 September 2009Registered office changed on 26/09/2009 from 52B kingsland high street london E8 2JP (1 page)
26 September 2009Registered office changed on 26/09/2009 from 52B kingsland high street london E8 2JP (1 page)
5 August 2009Capitals not rolled up (2 pages)
5 August 2009Capitals not rolled up (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 June 2009Return made up to 19/07/08; full list of members (4 pages)
30 June 2009Return made up to 19/07/08; full list of members (4 pages)
25 July 2008Director and secretary's change of particulars / joseph michaels / 25/09/2006 (1 page)
25 July 2008Director and secretary's change of particulars / joseph michaels / 25/09/2006 (1 page)
25 July 2008Director's change of particulars / julie devars / 25/09/2006 (1 page)
25 July 2008Director's change of particulars / julie devars / 25/09/2006 (1 page)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 May 2008Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page)
12 May 2008Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page)
2 October 2007Return made up to 19/07/07; full list of members (3 pages)
2 October 2007Return made up to 19/07/07; full list of members (3 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 71 spencer close regents park road london N3 3TY (1 page)
25 October 2006Registered office changed on 25/10/06 from: 71 spencer close regents park road london N3 3TY (1 page)
19 July 2006Incorporation (15 pages)
19 July 2006Incorporation (15 pages)