Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHOCO 2029 LIMITED
Company Information for

JOHOCO 2029 LIMITED

SUITES G & H GROUND FLOOR STEAM MILL, STEAM MILL STREET, CHESTER, CHESHIRE, CH3 5AN,
Company Registration Number
09211866
Private Limited Company
Active

Company Overview

About Johoco 2029 Ltd
JOHOCO 2029 LIMITED was founded on 2014-09-10 and has its registered office in Chester. The organisation's status is listed as "Active". Johoco 2029 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOHOCO 2029 LIMITED
 
Legal Registered Office
SUITES G & H GROUND FLOOR STEAM MILL
STEAM MILL STREET
CHESTER
CHESHIRE
CH3 5AN
Other companies in CH3
 
Filing Information
Company Number 09211866
Company ID Number 09211866
Date formed 2014-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB197784632  
Last Datalog update: 2023-10-08 04:58:07
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 JOHOCO 2029 LIMITED

Current Directors
Officer Role Date Appointed
MARITA MCDONNELL
Company Secretary 2014-10-16
ROBERT ALAN BACON
Director 2014-10-16
PAUL ADAM CAMPBELL
Director 2014-10-16
PETER JOHN KEMP-WELCH
Director 2014-10-16
NEIL EDWARD MCDONNELL
Director 2014-09-11
MATTHEW DAVID POWELL
Director 2015-06-08
JOHN WILLIAM WELSH
Director 2014-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHOCO (NOMINEE DIRECTOR) LIMITED
Director 2014-09-17 2014-09-25
JOHOCO (NOMINEE DIRECTOR)
Director 2014-09-10 2014-09-11
SIMON JOHN WILLIAMS
Director 2014-09-10 2014-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALAN BACON HICKORY'S (ROS) LTD Director 2014-04-02 CURRENT 2012-06-26 Active
ROBERT ALAN BACON HICKORY'S (WEST KIRBY) LIMITED Director 2012-11-06 CURRENT 2012-06-26 Active
PAUL ADAM CAMPBELL GYMBOX HOLDCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
PAUL ADAM CAMPBELL GYMBOX INVESTCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
PAUL ADAM CAMPBELL GUSTO RESTAURANTS GROUP LIMITED Director 2016-09-16 CURRENT 2013-10-08 Active
PAUL ADAM CAMPBELL BUTTERCUP TOPCO LIMITED Director 2016-08-31 CURRENT 2015-02-13 Active
PAUL ADAM CAMPBELL UNDERSTUDY LIMITED Director 2014-11-04 CURRENT 2013-08-07 Active
PAUL ADAM CAMPBELL SPARRING PARTNERS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2011-12-01 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP (B) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP (C) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL VTL REALISATIONS 2023 LIMITED Director 2012-12-03 CURRENT 2005-02-15 In Administration
PAUL ADAM CAMPBELL HALCYON HOTELS AND RESORTS PLC Director 2011-05-31 CURRENT 2010-10-28 Liquidation
PAUL ADAM CAMPBELL UNDERDOG RESTAURANTS LIMITED Director 2010-05-19 CURRENT 2006-04-19 Active
PAUL ADAM CAMPBELL MEXICAN GRILL LTD Director 2009-11-01 CURRENT 2005-09-05 Active
PETER JOHN KEMP-WELCH FI HOLDINGS LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
PETER JOHN KEMP-WELCH ORLEBAR BROWN LIMITED Director 2013-07-31 CURRENT 2005-07-07 Active
PETER JOHN KEMP-WELCH BE AT ONE HOLDINGS LIMITED Director 2011-10-05 CURRENT 2011-10-03 Active
PETER JOHN KEMP-WELCH PIPER GENERAL PARTNER IV LIMITED Director 2005-10-31 CURRENT 2005-06-27 Active - Proposal to Strike off
PETER JOHN KEMP-WELCH PIPER FOUNDER PARTNER IV LIMITED Director 2005-10-31 CURRENT 2005-06-27 Active - Proposal to Strike off
PETER JOHN KEMP-WELCH PIPER INVESTMENT IV LIMITED Director 2005-10-31 CURRENT 2005-06-27 Active
PETER JOHN KEMP-WELCH PIPER NOMINEE IV LIMITED Director 2005-10-31 CURRENT 2005-06-27 Active
NEIL EDWARD MCDONNELL HICKORY'S (WEST KIRBY) LIMITED Director 2012-10-12 CURRENT 2012-06-26 Active
NEIL EDWARD MCDONNELL BAR LOUNGE LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
NEIL EDWARD MCDONNELL UPSTAIRS AT THE GRILL LIMITED Director 2003-05-01 CURRENT 2003-05-01 Active
NEIL EDWARD MCDONNELL COCKTAILS UN LIMITED Director 2001-04-26 CURRENT 2001-04-26 Active
MATTHEW DAVID POWELL BAR LOUNGE LIMITED Director 2015-10-29 CURRENT 2003-05-07 Active
MATTHEW DAVID POWELL HICKORY'S SMOKEHOUSE LIMITED Director 2015-10-29 CURRENT 2010-01-12 Active
MATTHEW DAVID POWELL HICKORY'S (WEST KIRBY) LIMITED Director 2015-10-29 CURRENT 2012-06-26 Active
MATTHEW DAVID POWELL UPSTAIRS AT THE GRILL LIMITED Director 2015-10-29 CURRENT 2003-05-01 Active
MATTHEW DAVID POWELL HICKORY'S (ROS) LTD Director 2015-10-29 CURRENT 2012-06-26 Active
JOHN WILLIAM WELSH HICKORY'S (ROS) LTD Director 2013-08-30 CURRENT 2012-06-26 Active
JOHN WILLIAM WELSH HICKORY'S (WEST KIRBY) LIMITED Director 2012-11-06 CURRENT 2012-06-26 Active

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
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-04-24DIRECTOR APPOINTED MR WAYNE SHURVINTON
2023-01-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-18Change of details for Greene King Limited as a person with significant control on 2022-10-08
2023-01-18PSC05Change of details for Greene King Limited as a person with significant control on 2022-10-08
2022-12-23APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE BOSHER
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE BOSHER
2022-11-10Current accounting period shortened from 30/04/23 TO 31/12/22
2022-11-10Current accounting period shortened from 30/04/23 TO 31/12/22
2022-11-10AA01Current accounting period shortened from 30/04/23 TO 31/12/22
2022-11-01SH0108/10/22 STATEMENT OF CAPITAL GBP 4532.465608
2022-10-31PSC07CESSATION OF NEIL EDWARD MCDONNELL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-31PSC02Notification of Greene King Limited as a person with significant control on 2022-10-08
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN KEMP-WELCH
2022-10-31TM02Termination of appointment of Marita Mcdonnell on 2022-10-08
2022-10-31AP01DIRECTOR APPOINTED MR NICK MACKENZIE
2022-10-31AP03Appointment of Mrs Lindsay Keswick as company secretary on 2022-10-08
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092118660003
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092118660002
2022-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092118660002
2022-01-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 092118660003
2020-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092118660001
2020-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 092118660002
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2018-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KEMP-WELCH / 10/09/2016
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 4530.024608
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-10-12SH0605/09/16 STATEMENT OF CAPITAL GBP 4530.03
2016-09-23RES13TERMINATION OF ALL EMPLOYMENT AND OFFICES IN THE COMPANY 04/08/2016
2016-09-23RES01ALTER ARTICLES 04/08/2016
2016-09-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-05MEM/ARTSARTICLES OF ASSOCIATION
2016-09-05RES13AGREEMENT 05/08/2016
2016-09-05RES01ALTER ARTICLES 05/08/2016
2016-04-19MEM/ARTSARTICLES OF ASSOCIATION
2016-04-19RES13INC NOM CAP AND COMPANY BUSINESS 01/03/2016
2016-04-19RES01ALTER ARTICLES 01/03/2016
2016-04-04SH0101/03/16 STATEMENT OF CAPITAL GBP 4549.6276
2016-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 092118660001
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 4548.605
2015-10-09AR0110/09/15 FULL LIST
2015-10-09AP01DIRECTOR APPOINTED MR MATTHEW DAVID POWELL
2015-04-30RES13INCREASE IN AUTHORISED CAPITAL 26/03/2015
2015-04-30RES01ALTER ARTICLES 26/03/2015
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM CAMPBELL / 16/03/2015
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 4548.6056
2014-11-11SH0116/10/14 STATEMENT OF CAPITAL GBP 4548.6056
2014-11-11SH0116/10/14 STATEMENT OF CAPITAL GBP 4546.5356
2014-11-11SH0116/10/14 STATEMENT OF CAPITAL GBP 2096.5356
2014-10-31AP01DIRECTOR APPOINTED MR PAUL ADAM CAMPBELL
2014-10-31AP01DIRECTOR APPOINTED MR ROBERT ALAN BACON
2014-10-31AP01DIRECTOR APPOINTED MR PETER JOHN KEMP-WELCH
2014-10-31AP01DIRECTOR APPOINTED MR JOHN WILLIAM WELSH
2014-10-31AP03SECRETARY APPOINTED MRS MARITA MCDONNELL
2014-10-30AA01CURRSHO FROM 30/09/2015 TO 30/04/2015
2014-10-30SH02SUB-DIVISION 16/10/14
2014-10-28RES13SHARES SUB-DIVIDED 16/10/2014
2014-10-28RES01ADOPT ARTICLES 16/10/2014
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHOCO (NOMINEE DIRECTOR) LIMITED
2014-09-17AP02CORPORATE DIRECTOR APPOINTED JOHOCO (NOMINEE DIRECTOR) LIMITED
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM EXCHANGE HOUSE WHITE FRIARS CHESTER CHESHIRE CH1 1DP UNITED KINGDOM
2014-09-11AP01DIRECTOR APPOINTED MR NEIL EDWARD MCDONNELL
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHOCO (NOMINEE DIRECTOR)
2014-09-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-09-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to JOHOCO 2029 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 JOHOCO 2029 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of JOHOCO 2029 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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 JOHOCO 2029 LIMITED

Intangible Assets
Patents
We have not found any records of JOHOCO 2029 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHOCO 2029 LIMITED
Trademarks

Trademark applications by JOHOCO 2029 LIMITED

JOHOCO 2029 LIMITED is the Original Applicant for the trademark HICKORY'S ™ (UK00003081800) through the UKIPO on the 2014-11-17
Trademark classes: Apparatus for cooking. Paper, cardboard; absorbent paper; absorbent sheets of paper or plastic for foodstuff packaging; advertising publications; printed menus; advertising signs of paper or cardboard; greaseproof paper; pens; writing stationary; napkins made of paper; paper serviettes; plastic sandwich bag ; printed matter; stationery. Handbags, rucksacks, purses, umbrellas. Clothing, footwear, headgear. Sauces (condiments). Beers; non alcoholic drinks; fruit drinks and fruit juices. Alcoholic wines; spirits and liqueurs; alcopops; alcoholic cocktails. Restaurant, bar and catering services.
Income
Government Income
We have not found government income sources for JOHOCO 2029 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 (56101 - Licensed restaurants) as JOHOCO 2029 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHOCO 2029 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.
Import/Export of Goods
Goods imported/exported by JOHOCO 2029 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185094000Domestic food grinders and mixers and fruit or vegetable juice extractors, with self-contained electric motor
2015-02-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHOCO 2029 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 JOHOCO 2029 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.