Company Information for JOHAL NURSERY CO LIMITED
GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4SB,
|
Company Registration Number
03671499
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
JOHAL NURSERY CO LIMITED | ||
Legal Registered Office | ||
GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SB Other companies in WV1 | ||
Previous Names | ||
|
Company Number | 03671499 | |
---|---|---|
Company ID Number | 03671499 | |
Date formed | 1998-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-15 07:51:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RASHEM KAUR JOHAL |
||
JARNAIL SINGH JOHAL |
||
RASHEM KAUR JOHAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN SCOTT MCKENZIE |
Company Secretary | ||
IAN SCOTT MCKENZIE |
Director | ||
PAMELA MARY MCKENZIE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAJESTIC MOTOR COMPANY (UK) LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED DR MAYUR SATISH BHATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JARNAIL SINGH JOHAL | |
TM02 | Termination of appointment of Rashem Kaur Johal on 2018-08-05 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/10 FROM 1 Pinnacle Way Pride Park Derby DE24 8ZS | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RASHEM KAUR JOHAL / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JARNAIL SINGH JOHAL / 20/11/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RASHEM JOHAL / 01/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JANAIL JOHAL / 01/09/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM LIMEHOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK NOTTINGHAM NOTTINGHAMSHIRE NG11 6JS | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED EDUCARE DAY NURSERIES AND NURSERY SCHOOLS LIMITED CERTIFICATE ISSUED ON 24/06/08 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 16 PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/07/99 | |
363s | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS | |
88(2)R | AD 23/04/99--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/04/99 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHAL NURSERY CO LIMITED
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as JOHAL NURSERY CO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |