Company NameJohal Architectural Fabrications Ltd
DirectorKuljit Singh Johal
Company StatusActive
Company Number07075544
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Previous NameJohal Powder Coating Ltd

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Kuljit Singh Johal
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address124/126 Church Hill
Loughton
IG10 1LH
Director NameMr Paul Singh Johal
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 Seymour Gardens
Ilford
IG1 3LN

Location

Registered Address124/126 Church Hill
Loughton
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Kuljit Singh Johal
75.00%
Ordinary
25 at £1Paul Singh Johal
25.00%
Ordinary

Financials

Year2014
Net Worth£160,272
Cash£39,621
Current Liabilities£324,405

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

11 March 2022Delivered on: 18 March 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: None.
Outstanding
11 March 2022Delivered on: 18 March 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Outstanding
11 September 2017Delivered on: 14 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 August 2015Delivered on: 25 August 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
16 February 2012Delivered on: 23 February 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 April 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
11 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
18 March 2022Registration of charge 070755440004, created on 11 March 2022 (37 pages)
18 March 2022Registration of charge 070755440005, created on 11 March 2022 (15 pages)
16 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
16 March 2022Notification of Mr. Ks Holdings Ltd as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Cessation of Kuljit Singh Johal as a person with significant control on 16 March 2022 (1 page)
14 March 2022Satisfaction of charge 070755440003 in full (1 page)
25 February 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
23 February 2022Satisfaction of charge 1 in full (1 page)
16 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
1 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
(3 pages)
25 November 2020Cessation of Paul Singh Johal as a person with significant control on 4 November 2020 (1 page)
25 November 2020Termination of appointment of Paul Singh Johal as a director on 4 November 2020 (1 page)
25 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
14 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
15 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
14 November 2017Director's details changed for Mr Kuljit Singh Johal on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Kuljit Singh Johal on 14 November 2017 (2 pages)
14 November 2017Confirmation statement made on 13 November 2017 with updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with updates (3 pages)
14 September 2017Registration of charge 070755440003, created on 11 September 2017 (26 pages)
14 September 2017Registration of charge 070755440003, created on 11 September 2017 (26 pages)
28 February 2017Satisfaction of charge 070755440002 in full (1 page)
28 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 February 2017Satisfaction of charge 070755440002 in full (1 page)
19 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
21 November 2016Registered office address changed from Unit 8 Orwell Close Marsh Way Rainham Essex RM13 8UB to 124/126 Church Hill Loughton IG10 1LH on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Unit 8 Orwell Close Marsh Way Rainham Essex RM13 8UB to 124/126 Church Hill Loughton IG10 1LH on 21 November 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 August 2015Registration of charge 070755440002, created on 20 August 2015 (8 pages)
25 August 2015Registration of charge 070755440002, created on 20 August 2015 (8 pages)
26 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 30 November 2012 (12 pages)
26 September 2013Total exemption small company accounts made up to 30 November 2012 (12 pages)
2 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
23 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
13 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
13 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
13 November 2009Incorporation (51 pages)
13 November 2009Incorporation (51 pages)