Johalian Property Limited HARROW


Founded in 2002, Johalian Property, classified under reg no. 04590467 is an active company. Currently registered at 1 Warner House HA1 3EX, Harrow the company has been in the business for 22 years. Its financial year was closed on Friday 29th November and its latest financial statement was filed on 2022/11/29.

The firm has one director. Nauman J., appointed on 19 February 2016. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rajbir J. who worked with the the firm until 22 February 2016.

Johalian Property Limited Address / Contact

Office Address 1 Warner House
Office Address2 Harrovian Business Village, Bessborough Road
Town Harrow
Post code HA1 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04590467
Date of Incorporation Thu, 14th Nov 2002
Industry Other building completion and finishing
End of financial Year 29th November
Company age 22 years old
Account next due date Thu, 29th Aug 2024 (106 days left)
Account last made up date Tue, 29th Nov 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Nauman J.

Position: Director

Appointed: 19 February 2016

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2002

Resigned: 14 November 2002

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 November 2002

Resigned: 14 November 2002

Rajbir J.

Position: Director

Appointed: 14 November 2002

Resigned: 22 February 2016

Rajbir J.

Position: Secretary

Appointed: 14 November 2002

Resigned: 22 February 2016

Baldev J.

Position: Director

Appointed: 14 November 2002

Resigned: 22 February 2016

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Nauman J. The abovementioned PSC and has 75,01-100% shares.

Nauman J.

Notified on 14 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-292019-11-292020-11-292021-11-292022-11-29
Net Worth-373 2381 338 587      
Balance Sheet
Cash Bank On Hand   32 1916 332210 272126 119127 392
Current Assets6 022  32 191206 332210 272126 119127 392
Debtors157   200 000   
Net Assets Liabilities 1 338 5871 338 587217 933203 059206 36170 19577 068
Property Plant Equipment 760760470 570427320240180
Cash Bank In Hand5 865       
Net Assets Liabilities Including Pension Asset Liability-373 2381 338 587      
Tangible Fixed Assets4 877 4265 120 760      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-373 338-398 935      
Shareholder Funds-373 2381 338 587      
Other
Accumulated Depreciation Impairment Property Plant Equipment 21 21921 21921 40921 55221 65921 73921 799
Average Number Employees During Period 11     
Balances Amounts Owed To Related Parties    7001 8314 0643 804
Creditors 6 1756 175284 8283 7004 23112 83018 004
Disposals Property Plant Equipment    470 000   
Fixed Assets4 877 4265 120 7605 120 760470 570427320240180
Increase From Depreciation Charge For Year Property Plant Equipment   1901431078060
Investments Fixed Assets 5 120 0005 120 000470 000    
Net Current Assets Liabilities-5 250 664-6 175-6 175-252 637202 632206 041113 289109 388
Property Plant Equipment Gross Cost 21 97921 97921 97921 97921 97921 97921 979
Total Assets Less Current Liabilities-373 2385 114 5855 114 585217 933203 059206 361113 529109 568
Creditors Due After One Year 3 775 998      
Creditors Due Within One Year5 256 6866 175      
Number Shares Allotted 100      
Par Value Share 1      
Revaluation Reserve 1 737 422      
Secured Debts 2 525 998      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 1 737 422      
Tangible Fixed Assets Cost Or Valuation4 898 3915 141 979      
Tangible Fixed Assets Depreciation20 96521 219      
Tangible Fixed Assets Depreciation Charged In Period 254      
Tangible Fixed Assets Disposals 1 493 834      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Previous accounting period shortened to 2018/11/29
filed on: 28th, August 2019
Free Download (1 page)

Company search

Advertisements