ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Johals Properties Limited

Johals Properties Limited is an active company incorporated on 4 October 2017 with the registered office located in Leicester, Leicestershire. Johals Properties Limited was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10995750
Private limited company
Age
8 years
Incorporated 4 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 591 days
Dated 2 March 2023 (2 years 8 months ago)
Next confirmation dated 2 March 2024
Was due on 16 March 2024 (1 year 7 months ago)
Last change occurred 2 years 8 months ago
Accounts
Overdue
Accounts overdue by 728 days
For period 1 Nov31 Oct 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2022
Was due on 31 October 2023 (1 year 12 months ago)
Address
Langley House
72 Leicester Road
Leicester
Leicestershire
LE8 0NN
England
Address changed on 9 May 2024 (1 year 5 months ago)
Previous address was 40 the Parade Oadby Leicester Leicestershire LE2 5BF England
Telephone
0116 2966888
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • Director Of Company • British • Lives in England • Born in Jan 1964
Langley HK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fine And Country Midlands Limited
Mr Lakhwinder Singh is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Oct 2021
For period 31 Oct31 Oct 2021
Traded for 12 months
Cash in Bank
£242.56K
Increased by £43.73K (+22%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£246.37K
Increased by £47.53K (+24%)
Total Liabilities
-£311.9K
Increased by £21.8K (+8%)
Net Assets
-£65.53K
Increased by £25.73K (-28%)
Debt Ratio (%)
127%
Decreased by 19.3% (-13%)
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 9 May 2024
Compulsory Strike-Off Suspended
1 Year 9 Months Ago on 12 Jan 2024
Compulsory Gazette Notice
1 Year 10 Months Ago on 2 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 8 Nov 2023
Jolly Good Leicester Limited (PSC) Details Changed
2 Years 8 Months Ago on 2 Mar 2023
Mr Lakhwinder Singh Details Changed
2 Years 8 Months Ago on 2 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 2 Mar 2023
Mr Harpreet Singh Appointed
2 Years 8 Months Ago on 27 Feb 2023
Harpreet Singh Resigned
2 Years 8 Months Ago on 27 Feb 2023
Jagjit Singh Johal Resigned
2 Years 11 Months Ago on 18 Nov 2022
Get Credit Report
Discover Johals Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 40 the Parade Oadby Leicester Leicestershire LE2 5BF England to Langley House 72 Leicester Road Leicester Leicestershire LE8 0NN on 9 May 2024
Submitted on 9 May 2024
Compulsory strike-off action has been suspended
Submitted on 12 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jan 2024
Registered office address changed from 40 the Parade Oadby Leicester Leicestershire LE2 2BF England to 40 the Parade Oadby Leicester Leicestershire LE2 5BF on 8 November 2023
Submitted on 8 Nov 2023
Change of details for Jolly Good Leicester Limited as a person with significant control on 2 March 2023
Submitted on 6 Mar 2023
Change of share class name or designation
Submitted on 3 Mar 2023
Resolutions
Submitted on 3 Mar 2023
Memorandum and Articles of Association
Submitted on 3 Mar 2023
Particulars of variation of rights attached to shares
Submitted on 3 Mar 2023
Confirmation statement made on 2 March 2023 with updates
Submitted on 2 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year