Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHAL & COMPANY UK LIMITED
Company Information for

JOHAL & COMPANY UK LIMITED

SPECTRUM HOUSE, 2B, SUTTONS LANE, HORNCHURCH, ESSEX, RM12 6RJ,
Company Registration Number
03703730
Private Limited Company
Active

Company Overview

About Johal & Company Uk Ltd
JOHAL & COMPANY UK LIMITED was founded on 1999-01-28 and has its registered office in Hornchurch. The organisation's status is listed as "Active". Johal & Company Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHAL & COMPANY UK LIMITED
 
Legal Registered Office
SPECTRUM HOUSE, 2B
SUTTONS LANE
HORNCHURCH
ESSEX
RM12 6RJ
Other companies in RM12
 
Filing Information
Company Number 03703730
Company ID Number 03703730
Date formed 1999-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB739916093  
Last Datalog update: 2024-03-06 23:17:37
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of JOHAL & COMPANY UK LIMITED

Current Directors
Officer Role Date Appointed
GEORGE CLEMANT
Director 1999-01-28
JASVINDER SINGH SAGOO
Director 2007-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
PARMJIT SINGH JOHAL
Company Secretary 2002-09-02 2009-04-01
GEORGE CLEMANT
Company Secretary 1999-01-28 2002-09-02
PARMJIT SINGH JOHAL
Director 1999-01-28 2002-09-02
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-01-28 1999-01-28
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-01-28 1999-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12Purchase of own shares
2024-02-06Cancellation of shares. Statement of capital on 2024-01-31 GBP 1
2024-02-0531/01/24 STATEMENT OF CAPITAL GBP 101
2024-02-05DIRECTOR APPOINTED MR GOPAL SINGH SAGOO
2024-02-05Director's details changed for Mr Gopal Singh Sagoo on 2024-01-31
2024-02-05Director's details changed for Mr Jasvinder Singh Sagoo on 2024-01-31
2024-02-05CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2024-02-05Change of details for Mr Jasvinder Singh Sagoo as a person with significant control on 2024-01-31
2024-02-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOPAL SINGH SAGOO
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-01-27CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-12-05AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23PSC04Change of details for Mr Jasvinder Singh Sagoo as a person with significant control on 2020-04-30
2022-02-01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-2330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-23AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-08-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22SH03Purchase of own shares
2020-05-07PSC07CESSATION OF GEORGE CLEMANT AS A PERSON OF SIGNIFICANT CONTROL
2020-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CLEMANT
2020-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 037037300003
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-06-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-11AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 72
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 72
2016-01-28AR0128/01/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 72
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 68
2014-01-29AR0128/01/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04AA01Previous accounting period extended from 31/03/13 TO 30/04/13
2013-02-01AR0128/01/13 ANNUAL RETURN FULL LIST
2013-01-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0128/01/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0128/01/11 ANNUAL RETURN FULL LIST
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/10 FROM 193 High Street Hornchurch Essex RM11 3XT
2010-06-26MG01Particulars of a mortgage or charge / charge no: 2
2010-03-18AR0128/01/10 ANNUAL RETURN FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JASVINDER SINGH SAGOO / 01/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CLEMANT / 01/01/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-30169GBP IC 67/66 08/04/09 GBP SR 1@1=1
2009-04-30169GBP IC 100/67 08/04/09 GBP SR 33@1=33
2009-04-28122GBP NC 1090/360 08/04/09
2009-04-27RES12VARYING SHARE RIGHTS AND NAMES
2009-04-22363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS; AMEND
2009-04-15288bAPPOINTMENT TERMINATED SECRETARY PARMJIT JOHAL
2009-02-11363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-02-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-07RES12VARYING SHARE RIGHTS AND NAMES
2008-03-06RES04GBP NC 990/1090 01/04/2007
2008-03-06RES05GBP NC 1200/990 01/04/2006
2008-02-25363sRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-25RES13COMPANY BUSINESS 06/02/2008
2008-02-25RES12VARYING SHARE RIGHTS AND NAMES
2008-02-2588(2)AD 01/04/07 GBP SI 1@1=1 GBP IC 99/100
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-19288aNEW DIRECTOR APPOINTED
2007-03-01363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-09169£ IC 100/97 01/04/06 £ SR 3@1=3
2006-04-10RES12VARYING SHARE RIGHTS AND NAMES
2006-03-28363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12RES12VARYING SHARE RIGHTS AND NAMES
2005-04-12RES04£ NC 1000/1200 10/01/0
2005-04-1288(2)RAD 10/01/05--------- £ SI 2@1
2005-01-19363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-21288bSECRETARY RESIGNED
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-12-30288aNEW SECRETARY APPOINTED
2002-12-30288bDIRECTOR RESIGNED
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-02363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-09SRES12VARYING SHARE RIGHTS AND NAMES 26/02/01
2001-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-19363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-19363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-02-12SRES13CONVERT SHARES 01/02/01
2001-02-12SRES12VARYING SHARE RIGHTS AND NAMES 01/02/01
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-24225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
2000-02-17363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-02-23287REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 193 HIGH STREET, HORNCHURCH, ESSEX RM11 3XT
1999-02-23288aNEW DIRECTOR APPOINTED
1999-02-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to JOHAL & COMPANY UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHAL & COMPANY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-02-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 133,224

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 & COMPANY UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 68
Cash Bank In Hand 2012-04-01 £ 3,573
Current Assets 2012-04-01 £ 212,781
Debtors 2012-04-01 £ 209,208
Fixed Assets 2012-04-01 £ 40,198
Shareholder Funds 2012-04-01 £ 119,755
Tangible Fixed Assets 2012-04-01 £ 40,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHAL & COMPANY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHAL & COMPANY UK LIMITED
Trademarks
We have not found any records of JOHAL & COMPANY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHAL & COMPANY UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as JOHAL & COMPANY UK LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where JOHAL & COMPANY UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHAL & COMPANY UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHAL & COMPANY UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1