JOHALIAN PROPERTY LIMITED
Status | ACTIVE |
Company No. | 04590467 |
Category | Private Limited Company |
Incorporated | 14 Nov 2002 |
Age | 21 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
JOHALIAN PROPERTY LIMITED is an active private limited company with number 04590467. It was incorporated 21 years, 6 months, 17 days ago, on 14 November 2002. The company address is 1 Warner House 1 Warner House, Harrow, HA1 3EX, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type unaudited abridged
Date: 23 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-29
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-29
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-29
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type unaudited abridged
Date: 28 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jan 2020
Category: Accounts
Type: AA
Made up date: 2018-11-29
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Change account reference date company previous shortened
Date: 28 Aug 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2018
Action Date: 25 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045904670003
Charge creation date: 2018-09-25
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 11 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Address
Type: AD01
Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
New address: 1 Warner House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX
Change date: 2016-11-29
Documents
Termination secretary company with name termination date
Date: 11 May 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-22
Officer name: Rajbir Singh Johal
Documents
Termination director company with name termination date
Date: 20 Apr 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-22
Officer name: Baldev Singh Johal
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nauman Javid
Appointment date: 2016-02-19
Documents
Termination director company with name termination date
Date: 04 Apr 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-22
Officer name: Rajbir Singh Johal
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2016
Action Date: 22 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-22
Charge number: 045904670001
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2016
Action Date: 22 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045904670002
Charge creation date: 2016-02-22
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-25
New address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Change registered office address company with date old address
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-27
Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type small
Date: 23 Nov 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type small
Date: 06 Oct 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type small
Date: 21 Jan 2011
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rajbir Singh Johal
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Baldev Singh Johal
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type small
Date: 01 Dec 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Accounts with accounts type small
Date: 19 Mar 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/07; no change of members
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/05; full list of members
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Legacy
Date: 16 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 25/11/02 from: 120 east road london N1 6AA
Documents
Some Companies
ARLA HOUSE, 4 SAVANNAH WAY,LEEDS,LS10 1AB
Number: | 04427853 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CAPITAL ENGINEERING AND PROJECT SERVICES LIMITED
93-96 OXFORD ROAD,UXBRIDGE,UB8 1LU
Number: | 09323794 |
Status: | ACTIVE |
Category: | Private Limited Company |
352 FULHAM ROAD,LONDON,SW10 9UH
Number: | 09786774 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 SILVERBURN DRIVE,DERBY,DE21 2JH
Number: | 10137748 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 STUDLAND ROAD,BIRMINGHAM,B28 8NP
Number: | 10781146 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CARR HEAD LANE,POULTON-LE-FYLDE,FY6 8JA
Number: | 07487287 |
Status: | ACTIVE |
Category: | Private Limited Company |