Company NameJohara Limited
DirectorsJasvinder Singh Virdi and Varinder Virdi
Company StatusActive
Company Number06968585
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Jasvinder Singh Virdi
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressUnit 3 90-92 George Lane
London
E18 1JJ
Director NameMrs Varinder Virdi
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleMakeup Artist
Country of ResidenceGb-Eng
Correspondence AddressUnit 3 90-92 George Lane
London
E18 1JJ

Contact

Websitewww.joharauk.com

Location

Registered AddressUnit 3 90-92 George Lane
London
E18 1JJ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jasvinder Virdi
100.00%
Ordinary

Financials

Year2014
Net Worth£9,045
Cash£10,741
Current Liabilities£10,549

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

17 September 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
27 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
25 July 2022Registered office address changed from 11 Merlins Court 30 Margery Street London WC1X 0JG England to 28 High Road London E18 2QL on 25 July 2022 (1 page)
25 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 November 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
9 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 29 August 2014 (1 page)
29 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
28 August 2014Register(s) moved to registered office address 69 Gray's Inn Road London WC1X 8TP (1 page)
28 August 2014Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page)
28 August 2014Register(s) moved to registered office address 69 Gray's Inn Road London WC1X 8TP (1 page)
28 August 2014Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(4 pages)
19 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for Mr Jasvinder Singh Virdi on 21 July 2010 (2 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Registered office address changed from 28 Boleyn Road Forest Gate London E7 9QE United Kingdom on 11 August 2010 (1 page)
11 August 2010Director's details changed for Varinder Virdi on 21 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Jasvinder Singh Virdi on 21 July 2010 (2 pages)
11 August 2010Director's details changed for Varinder Virdi on 21 July 2010 (2 pages)
11 August 2010Registered office address changed from 28 Boleyn Road Forest Gate London E7 9QE United Kingdom on 11 August 2010 (1 page)
21 July 2009Incorporation (12 pages)
21 July 2009Incorporation (12 pages)