Founded in 2014, Johocco 2024, classified under reg no. 09142805 is an active company. Currently registered at 6 St. John Street CH1 1DA, Chester the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.
The company has 2 directors, namely Ian S., Hugh B.. Of them, Hugh B. has been with the company the longest, being appointed on 4 September 2014 and Ian S. has been with the company for the least time - from 2 March 2021. As of 19 April 2024, there were 3 ex directors - Simon W., Andrew B. and others listed below. There were no ex secretaries.
Office Address | 6 St. John Street |
Town | Chester |
Post code | CH1 1DA |
Country of origin | United Kingdom |
Registration Number | 09142805 |
Date of Incorporation | Tue, 22nd Jul 2014 |
Industry | Solicitors |
End of financial Year | 31st March |
Company age | 10 years old |
Account next due date | Sun, 31st Dec 2023 (110 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Mon, 5th Aug 2024 (2024-08-05) |
Last confirmation statement dated | Sat, 22nd Jul 2023 |
The list of PSCs that own or have control over the company consists of 5 names. As we discovered, there is Johocco 2024 (Holdings) Limited from Chester, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Simon W. This PSC has significiant influence or control over the company,. Then there is James H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Johocco 2024 (Holdings) Limited
6 St. John Street, Chester, CH1 1DA, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | United Kingdom |
Place registered | Registrar Of Companies For England And Wales |
Registration number | 11790702 |
Notified on | 15 March 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Simon W.
Notified on | 27 July 2016 |
Ceased on | 15 March 2019 |
Nature of control: |
significiant influence or control |
James H.
Notified on | 27 July 2016 |
Ceased on | 15 March 2019 |
Nature of control: |
significiant influence or control |
Andrew B.
Notified on | 27 July 2016 |
Ceased on | 15 March 2019 |
Nature of control: |
significiant influence or control |
Hugh B.
Notified on | 27 July 2016 |
Ceased on | 15 March 2019 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 |
Balance Sheet | |||
Cash Bank On Hand | 6 077 | 13 359 | 13 747 |
Current Assets | 66 381 | 63 964 | 63 554 |
Debtors | 60 304 | 50 605 | 49 807 |
Net Assets Liabilities | 20 769 | 297 393 | 334 539 |
Other Debtors | 60 303 | 50 605 | 49 807 |
Other | |||
Bank Borrowings Overdrafts | 44 202 | 44 202 | 44 202 |
Corporation Tax Payable | 5 514 | 8 120 | 7 220 |
Creditors | 629 511 | 600 785 | 571 242 |
Investment Property | 634 815 | 940 000 | 940 000 |
Net Current Assets Liabilities | 15 465 | 5 142 | 6 380 |
Number Shares Issued Fully Paid | 4 | ||
Other Creditors | 629 511 | 600 785 | 571 242 |
Other Taxation Social Security Payable | 4 152 | ||
Par Value Share | 1 | ||
Provisions For Liabilities Balance Sheet Subtotal | 46 964 | 40 599 | |
Total Assets Less Current Liabilities | 650 280 | 945 142 | 946 380 |
Trade Debtors Trade Receivables | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to March 31, 2023 filed on: 13th, December 2023 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy