Jaho Limited GUILDFORD


Founded in 2003, Jaho, classified under reg no. 04950173 is an active company. Currently registered at Flat 2 GU1 4DE, Guildford the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Howard D., appointed on 9 February 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jaho Limited Address / Contact

Office Address Flat 2
Office Address2 2 York Road
Town Guildford
Post code GU1 4DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04950173
Date of Incorporation Fri, 31st Oct 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Howard D.

Position: Director

Appointed: 09 February 2023

Daniel D.

Position: Director

Appointed: 18 February 2014

Resigned: 09 February 2023

Kevin J.

Position: Director

Appointed: 10 December 2013

Resigned: 18 February 2014

Daniel D.

Position: Director

Appointed: 19 August 2008

Resigned: 10 December 2013

Claire C.

Position: Director

Appointed: 16 May 2004

Resigned: 25 September 2007

Howard D.

Position: Director

Appointed: 16 May 2004

Resigned: 20 August 2008

Francis J.

Position: Director

Appointed: 16 May 2004

Resigned: 04 August 2006

Claire C.

Position: Secretary

Appointed: 16 May 2004

Resigned: 25 September 2007

Pemex Services Limited

Position: Corporate Nominee Director

Appointed: 31 October 2003

Resigned: 31 October 2003

Colin S.

Position: Director

Appointed: 31 October 2003

Resigned: 16 May 2004

Pemex Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2003

Resigned: 31 October 2003

Colin T.

Position: Secretary

Appointed: 31 October 2003

Resigned: 16 May 2004

Amersham Services Limited

Position: Corporate Nominee Director

Appointed: 31 October 2003

Resigned: 31 October 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Daniel D. The abovementioned PSC.

Daniel D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-46 200-46 157-37 366-37 183      
Balance Sheet
Net Assets Liabilities   37 18336 80341 04141 09541 679-42 832-44 507
Net Assets Liabilities Including Pension Asset Liability-46 200-46 157-37 366-37 183      
Tangible Fixed Assets242 500         
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-46 300-46 257-37 466-37 283      
Shareholder Funds-46 200-46 157-37 366-37 183      
Other
Average Number Employees During Period     11111
Creditors   3 8143 9287 1807 1937 2017 3157 605
Net Current Assets Liabilities-2 289-2 424-3 997-3 8143 9287 1807 1937 201-7 315-7 605
Other Creditors       7 2017 3157 605
Total Assets Less Current Liabilities240 211-2 424-3 997-3 8143 9287 1807 1937 201-7 315-7 605
Creditors Due After One Year286 41143 73333 36933 369      
Creditors Due Within One Year2 2892 4243 9973 814      
Fixed Assets242 500         
Non-instalment Debts Due After5 Years 43 73333 36933 369      
Number Shares Allotted 100 100      
Par Value Share 1 1      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Cost Or Valuation242 500         
Tangible Fixed Assets Disposals 242 500        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, December 2023
Free Download (12 pages)

Company search