ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Johoco 2029 Limited

Johoco 2029 Limited is an active company incorporated on 10 September 2014 with the registered office located in Chester, Cheshire. Johoco 2029 Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09211866
Private limited company
Age
11 years
Incorporated 10 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 September 2025 (1 month ago)
Next confirmation dated 10 September 2026
Due by 24 September 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Lea Hall Farm
Lea Lane
Aldford
Cheshire
CH3 6JQ
United Kingdom
Address changed on 24 Mar 2025 (7 months ago)
Previous address was Suites G & H Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Aug 1976
Director • British • Lives in UK • Born in Jul 1967
Director • British • Lives in UK • Born in Jun 1974
Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in UK • Born in Jul 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hickory's (West Kirby) Limited
Jodie Louise Tate, Lucy Jane Bell, and 7 more are mutual people.
Active
Hickory's (Ros) Ltd
Lucy Jane Bell, Robert Alan Bacon, and 7 more are mutual people.
Active
Upstairs At The Grill Limited
Jodie Louise Tate, Lucy Jane Bell, and 5 more are mutual people.
Active
Bar Lounge Limited
Jodie Louise Tate, Lucy Jane Bell, and 5 more are mutual people.
Active
Hickory's Smokehouse Limited
Jodie Louise Tate, Lucy Jane Bell, and 5 more are mutual people.
Active
Greene King Brewing And Retailing Limited
Richard Smothers, Andrew Gregory Bush, and 2 more are mutual people.
Active
Greene King Retailing Limited
Richard Smothers, Andrew Gregory Bush, and 2 more are mutual people.
Active
Spirit Pub Company (Managed) Limited
Richard Smothers, Andrew Gregory Bush, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£680K
Increased by £469K (+222%)
Turnover
Unreported
Same as previous period
Employees
82
Increased by 24 (+41%)
Total Assets
£7.03M
Increased by £376K (+6%)
Total Liabilities
-£47.33M
Increased by £9.24M (+24%)
Net Assets
-£40.3M
Decreased by £8.86M (+28%)
Debt Ratio (%)
673%
Increased by 100.79% (+18%)
Latest Activity
Full Accounts Submitted
28 Days Ago on 30 Sep 2025
Confirmation Submitted
1 Month Ago on 10 Sep 2025
Lucy Jane Bell Appointed
6 Months Ago on 2 Apr 2025
Richard Smothers Resigned
6 Months Ago on 2 Apr 2025
New Charge Registered
7 Months Ago on 28 Mar 2025
Mr Robert Alan Bacon Details Changed
7 Months Ago on 24 Mar 2025
Mr John William Welsh Details Changed
7 Months Ago on 24 Mar 2025
Mrs Lindsay Keswick Details Changed
7 Months Ago on 24 Mar 2025
Mr Nick Mackenzie Details Changed
7 Months Ago on 24 Mar 2025
Miss Jodie Louise Tate Details Changed
7 Months Ago on 24 Mar 2025
Get Credit Report
Discover Johoco 2029 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 10 September 2025 with no updates
Submitted on 10 Sep 2025
Appointment of Lucy Jane Bell as a director on 2 April 2025
Submitted on 2 Apr 2025
Termination of appointment of Richard Smothers as a director on 2 April 2025
Submitted on 2 Apr 2025
Registration of charge 092118660004, created on 28 March 2025
Submitted on 1 Apr 2025
Director's details changed for Mr John William Welsh on 24 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Robert Alan Bacon on 24 March 2025
Submitted on 25 Mar 2025
Registered office address changed from Suites G & H Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to Lea Hall Farm Lea Lane Aldford Cheshire CH3 6JQ on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Mr Matthew David Powell on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Mr Richard Smothers on 24 March 2025
Submitted on 24 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year