Company NameJohal Stott & Co Ltd
DirectorsJaychand Shah and Ranjit Johal
Company StatusActive
Company Number06633724
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jaychand Shah
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dartmouth Park Hill
London
NW5 1HL
Director NameRanjit Johal
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dartmouth Park Hill
London
NW5 1HL
Secretary NameRanjit Johal
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dartmouth Park Hill
London
NW5 1HL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitejohalstottco.co.uk
Email address[email protected]
Telephone020 72817875
Telephone regionLondon

Location

Registered Address10 Dartmouth Park Hill
London
NW5 1HL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Jaychand Shah
50.00%
Ordinary A
49 at £1Ranjit Johal
48.04%
Ordinary A
1 at £1Jaychand Shah
0.98%
Ordinary C
1 at £1Ranjit Johal
0.98%
Ordinary B

Financials

Year2014
Net Worth£26,577
Cash£44,717
Current Liabilities£105,374

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

21 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 30 June 2022 (6 pages)
2 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
2 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
20 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
22 August 2017Director's details changed for Ranjit Johal on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Ranjit Johal on 22 August 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 102
(5 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 102
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 102
(5 pages)
8 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 102
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 102
(5 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 102
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 August 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
5 August 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
5 August 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
28 July 2011Change of share class name or designation (2 pages)
28 July 2011Particulars of variation of rights attached to shares (2 pages)
28 July 2011Change of share class name or designation (2 pages)
28 July 2011Particulars of variation of rights attached to shares (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 July 2010Secretary's details changed for Ranjit Johal on 2 October 2009 (1 page)
16 July 2010Director's details changed for Ranjit Johal on 2 October 2009 (2 pages)
16 July 2010Director's details changed for Jaychand Shah on 2 October 2009 (2 pages)
16 July 2010Director's details changed for Jaychand Shah on 2 October 2009 (2 pages)
16 July 2010Director's details changed for Ranjit Johal on 2 October 2009 (2 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Jaychand Shah on 2 October 2009 (2 pages)
16 July 2010Secretary's details changed for Ranjit Johal on 2 October 2009 (1 page)
16 July 2010Secretary's details changed for Ranjit Johal on 2 October 2009 (1 page)
16 July 2010Director's details changed for Ranjit Johal on 2 October 2009 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Location of register of members (1 page)
28 July 2008Director and secretary's change of particulars / rawjit johal / 30/06/2008 (1 page)
28 July 2008Director and secretary's change of particulars / rawjit johal / 30/06/2008 (1 page)
9 July 2008Director appointed jaychand shah (2 pages)
9 July 2008Director appointed jaychand shah (2 pages)
9 July 2008Ad 30/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 July 2008Ad 30/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 July 2008Director and secretary appointed rawjit johal (2 pages)
9 July 2008Director and secretary appointed rawjit johal (2 pages)
2 July 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 July 2008Appointment terminated director hanover directors LIMITED (1 page)
2 July 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 July 2008Appointment terminated director hanover directors LIMITED (1 page)
30 June 2008Incorporation (6 pages)
30 June 2008Incorporation (6 pages)