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

JOZI POWER LIMITED

KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY,
Company Registration Number
05992603
Private Limited Company
Active

Company Overview

About Jozi Power Ltd
JOZI POWER LIMITED was founded on 2006-11-08 and has its registered office in Camberley. The organisation's status is listed as "Active". Jozi Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JOZI POWER LIMITED
 
Legal Registered Office
KNOLL HOUSE
KNOLL ROAD
CAMBERLEY
SURREY
GU15 3SY
Other companies in GU24
 
Filing Information
Company Number 05992603
Company ID Number 05992603
Date formed 2006-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 19:30:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOZI POWER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SCOTT BONELLA LIMITED   STEWART & CO. ACCOUNTANCY SERVICES LIMITED
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 JOZI POWER LIMITED

Current Directors
Officer Role Date Appointed
ALAN GORDON BLACK
Company Secretary 2006-11-08
ALAN GORDON BLACK
Director 2008-02-26
LESLIE REGINALD DANN
Director 2006-11-08
KUSHIL RABINDRANATH MAHARAJ
Director 2017-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TAGGART BLAIN
Director 2014-11-24 2017-09-30
DESMOND CHOLMONDELEY MULLER
Director 2007-12-11 2014-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GORDON BLACK PATHCLOUD LTD Director 2018-02-06 CURRENT 2014-09-11 Active
PETER MICHAEL TAYLOR DIABLO ENTERTAINMENT LIMITED Director 2012-05-23 CURRENT 2012-05-23 Dissolved 2013-12-31
LESLIE REGINALD DANN MORILA ENERGY OPERATIONS LIMITED Director 2007-05-21 CURRENT 1999-09-17 Active - Proposal to Strike off
LESLIE REGINALD DANN D4 POWER LIMITED Director 2006-08-31 CURRENT 2006-08-31 Active - Proposal to Strike off
LESLIE REGINALD DANN GOLDEN CONSTRUCTION LIMITED Director 2004-12-15 CURRENT 1999-07-13 Dissolved 2016-05-17
LESLIE REGINALD DANN LAKE DEVELOPMENT LIMITED Director 2004-12-15 CURRENT 1999-03-24 Active - Proposal to Strike off
LESLIE REGINALD DANN MORILA POWER PLANT SALES LIMITED Director 2003-02-28 CURRENT 1999-09-17 Active - Proposal to Strike off

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
2023-10-2110/10/23 STATEMENT OF CAPITAL USD 5001000
2023-07-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-29Director's details changed for Mr Leslie Reginald Dann on 2023-03-28
2023-03-29Director's details changed for Mr Andrew Philip James Robinson on 2023-03-28
2023-03-28DIRECTOR APPOINTED MR ANDREW PHILIP JAMES ROBINSON
2023-03-28DIRECTOR APPOINTED MR ANDREW PHILIP JAMES ROBINSON
2022-11-21Termination of appointment of Alan Gordon Black on 2022-10-11
2022-11-21APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON BLACK
2022-11-2124/10/22 STATEMENT OF CAPITAL USD 4976000
2022-11-21Appointment of Mr Roland Hutchins as company secretary on 2022-10-24
2022-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-1023/12/21 STATEMENT OF CAPITAL USD 4961000
2022-01-10SH0123/12/21 STATEMENT OF CAPITAL USD 4961000
2021-11-17RP04CS01
2021-11-16SH0108/06/15 STATEMENT OF CAPITAL USD 4946000
2021-11-09CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 17/11/21
2021-10-13SH0112/10/21 STATEMENT OF CAPITAL USD 4946000
2021-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-10SH0110/03/21 STATEMENT OF CAPITAL USD 4686000
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-10-08SH0108/10/20 STATEMENT OF CAPITAL USD 4611600
2020-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-07-08AP01DIRECTOR APPOINTED MR CHRISTOFFEL WILLEM SCHOEMAN
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-08SH03Purchase of own shares. Shares purchased into treasury
  • USD 1,273,600 on 2019-05-16
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KUSHIL RABINDRANATH MAHARAJ
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-12SH0112/10/18 STATEMENT OF CAPITAL USD 4414400
2018-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-04LATEST SOC04/11/17 STATEMENT OF CAPITAL;USD 4174400
2017-11-04SH0120/10/17 STATEMENT OF CAPITAL USD 4174400
2017-10-10AP01DIRECTOR APPOINTED MR KUSHIL RABINDRANATH MAHARAJ
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAGGART BLAIN
2017-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;USD 4067200
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-18AD02Register inspection address changed from C/O Alan Black Flat 3 Craven Court 29 31 Craven Road London W2 3BX United Kingdom to 22 Melliss Avenue Richmond TW9 4BQ
2016-11-18AD03Registers moved to registered inspection location of 22 Melliss Avenue Richmond TW9 4BQ
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM Almac House Church Lane Bisley Surrey GU24 9DR
2016-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN GORDON BLACK on 2016-01-25
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON BLACK / 27/11/2015
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON BLACK / 27/11/2015
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;USD 4067200
2015-12-07AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-10AP01DIRECTOR APPOINTED DAVID TAGGART BLAIN
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND MULLER
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;USD 3720000
2014-12-04AR0108/11/14 FULL LIST
2014-12-04AD02SAIL ADDRESS CREATED
2014-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059926030009
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;USD 3720000
2013-11-26AR0108/11/13 FULL LIST
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059926030009
2013-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-19AR0108/11/12 FULL LIST
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-28AR0108/11/11 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-16AR0108/11/10 FULL LIST
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11MISCSECTION 519
2009-11-10AR0108/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE REGINALD DANN / 08/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN GORDON BLACK / 08/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND CHOLMONDELEY MULLER / 08/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON BLACK / 08/11/2009
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-1988(2)CAPITALS NOT ROLLED UP
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-03288aDIRECTOR APPOINTED MR ALAN GORDON BLACK
2008-02-01225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-11-21353LOCATION OF REGISTER OF MEMBERS
2007-11-21363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-07RES04NC INC ALREADY ADJUSTED 31/10/07
2007-11-02123US$ NC 13000/100000000 31/10/07
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: THE COTTAGE, SUMMER HILL LODGE SUMMER HILL CHISLEHURST BR7 5NY
2006-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to JOZI POWER 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 JOZI POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
ACCOUNT CHARGE 2012-08-14 Satisfied NEDBANK LIMITED
ACCOUNT CHARGE 2011-05-28 Satisfied NEDBANK LIMITED
ACCOUNT CHARGE 2010-12-07 Satisfied NEDBANK LIMITED
CHARGE OF DEPOSIT 2010-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF BANK DEPOSIT 2010-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of JOZI POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOZI POWER LIMITED
Trademarks
We have not found any records of JOZI POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOZI POWER 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 (35110 - Production of electricity) as JOZI POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOZI POWER 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 JOZI POWER 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 JOZI POWER 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.