JOHARA LIMITED

Unit 3 90-92 George Lane, London, E18 1JJ, England
StatusACTIVE
Company No.06968585
CategoryPrivate Limited Company
Incorporated21 Jul 2009
Age14 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

JOHARA LIMITED is an active private limited company with number 06968585. It was incorporated 14 years, 10 months, 26 days ago, on 21 July 2009. The company address is Unit 3 90-92 George Lane, London, E18 1JJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-22

New address: Unit 3 90-92 George Lane London E18 1JJ

Old address: 28 High Road London E18 2QL England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

Old address: 11 Merlins Court 30 Margery Street London WC1X 0JG England

New address: 28 High Road London E18 2QL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-13

Old address: 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX

New address: 11 Merlins Court 30 Margery Street London WC1X 0JG

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-29

New address: 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX

Old address: 69 Gray's Inn Road London WC1X 8TP

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Aug 2014

Category: Address

Type: AD02

Old address: 69 Gray's Inn Road London WC1X 8TP United Kingdom

New address: 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Aug 2014

Category: Address

Type: AD04

New address: 69 Gray's Inn Road London WC1X 8TP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Move registers to sail company

Date: 12 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Varinder Virdi

Change date: 2010-07-21

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jasvinder Singh Virdi

Change date: 2010-07-21

Documents

View document PDF

Change sail address company

Date: 11 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Address

Type: AD01

Old address: 28 Boleyn Road Forest Gate London E7 9QE United Kingdom

Change date: 2010-08-11

Documents

View document PDF

Incorporation company

Date: 21 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACQUIPEAK GROUP HOLDINGS LIMITED

C/O BRABNERS LLP HORTON HOUSE,LIVERPOOL,L2 3YL

Number:11827243
Status:ACTIVE
Category:Private Limited Company

CRYSTAL FIXING LIMITED

2 CHAMPNESS ROAD,BARKING,IG11 9PD

Number:11049630
Status:ACTIVE
Category:Private Limited Company

KES FACILITIES & MAINTENANCE LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:11959254
Status:ACTIVE
Category:Private Limited Company

LOYALTY UK LIMITED

80 WALM LANE,LONDON,NW2 4RA

Number:06122184
Status:ACTIVE
Category:Private Limited Company

SAY SCAFFOLDING LIMITED

SAY HOUSE, UNITS 2, 3 & OFFICES RUDGATE BUSINESS CENTRE, RUDGATE LANE,WETHERBY,LS23 7AT

Number:05314071
Status:ACTIVE
Category:Private Limited Company

TONY RITSON HAULAGE LTD

HOLMROOK,APPLEBY IN WESTMORLAND,CA16 6HT

Number:03940446
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source