London
NW5 1HL
Director Name | Ranjit Johal |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dartmouth Park Hill London NW5 1HL |
Secretary Name | Ranjit Johal |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dartmouth Park Hill London NW5 1HL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | johalstottco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72817875 |
Telephone region | London |
Registered Address | 10 Dartmouth Park Hill London NW5 1HL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Jaychand Shah 50.00% Ordinary A |
---|---|
49 at £1 | Ranjit Johal 48.04% Ordinary A |
1 at £1 | Jaychand Shah 0.98% Ordinary C |
1 at £1 | Ranjit Johal 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £26,577 |
Cash | £44,717 |
Current Liabilities | £105,374 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
21 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
2 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
2 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
20 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
22 August 2017 | Director's details changed for Ranjit Johal on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Ranjit Johal on 22 August 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
5 August 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
5 August 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
28 July 2011 | Change of share class name or designation (2 pages) |
28 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2011 | Change of share class name or designation (2 pages) |
28 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Secretary's details changed for Ranjit Johal on 2 October 2009 (1 page) |
16 July 2010 | Director's details changed for Ranjit Johal on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Jaychand Shah on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Jaychand Shah on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Ranjit Johal on 2 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Jaychand Shah on 2 October 2009 (2 pages) |
16 July 2010 | Secretary's details changed for Ranjit Johal on 2 October 2009 (1 page) |
16 July 2010 | Secretary's details changed for Ranjit Johal on 2 October 2009 (1 page) |
16 July 2010 | Director's details changed for Ranjit Johal on 2 October 2009 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Location of register of members (1 page) |
28 July 2008 | Director and secretary's change of particulars / rawjit johal / 30/06/2008 (1 page) |
28 July 2008 | Director and secretary's change of particulars / rawjit johal / 30/06/2008 (1 page) |
9 July 2008 | Director appointed jaychand shah (2 pages) |
9 July 2008 | Director appointed jaychand shah (2 pages) |
9 July 2008 | Ad 30/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 July 2008 | Ad 30/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 July 2008 | Director and secretary appointed rawjit johal (2 pages) |
9 July 2008 | Director and secretary appointed rawjit johal (2 pages) |
2 July 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
2 July 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
2 July 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
30 June 2008 | Incorporation (6 pages) |
30 June 2008 | Incorporation (6 pages) |