ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Joro Property Ltd

Joro Property Ltd is an active company incorporated on 29 July 2020 with the registered office located in Chorley, Lancashire. Joro Property Ltd was registered 5 years ago.
Status
Active
Active since 4 years ago
Company No
12777484
Private limited company
Age
5 years
Incorporated 29 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 November 2024 (9 months ago)
Next confirmation dated 23 November 2025
Due by 7 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Bank House 6-8 Church Street
Adlington
Chorley
Lancashire
PR7 4EX
England
Address changed on 17 Jan 2023 (2 years 7 months ago)
Previous address was 67 Chorley Old Road Bolton BL1 3AJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1978
Director • British • Lives in England • Born in Jun 1987
Director • British • Lives in England • Born in May 1987
Director • British • Lives in England • Born in Jan 1980
Bigland Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nama Nama Ltd
Matthew William Bigland, Nina Patel Bigland, and 2 more are mutual people.
Active
Joro Restaurant Limited
Matthew William Bigland and Nina Patel Bigland are mutual people.
Active
Yaki Joro Ltd
Mr Luke Joseph French and Stacey Lee French are mutual people.
Active
Sherwood French Ltd
Mr Luke Joseph French and Stacey Lee French are mutual people.
Active
Blend Family Ltd
Matthew William Bigland and Nina Patel Bigland are mutual people.
Active
Tower Bridge Blend Ltd
Matthew William Bigland and Nina Patel Bigland are mutual people.
Active
The Food Hall Company - CSC Ltd
Matthew William Bigland is a mutual person.
Active
The Food Hall Company - Media City Ltd
Matthew William Bigland is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£70.16K
Increased by £2.03K (+3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£85.69K
Increased by £5.37K (+7%)
Total Liabilities
-£85.66K
Increased by £15.08K (+21%)
Net Assets
£32
Decreased by £9.71K (-100%)
Debt Ratio (%)
100%
Increased by 12.1% (+14%)
Latest Activity
Mrs Stacey Lee French Details Changed
17 Days Ago on 21 Aug 2025
Bigland Holdings Ltd (PSC) Details Changed
17 Days Ago on 21 Aug 2025
Abridged Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
9 Months Ago on 5 Dec 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 7 Dec 2023
Mr Luke Joseph French Details Changed
2 Years 4 Months Ago on 2 May 2023
Mrs Stacey Lee French Details Changed
2 Years 4 Months Ago on 2 May 2023
Registered Address Changed
2 Years 7 Months Ago on 17 Jan 2023
Bigland Holdings Ltd (PSC) Details Changed
2 Years 7 Months Ago on 17 Jan 2023
Get Credit Report
Discover Joro Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Bigland Holdings Ltd as a person with significant control on 21 August 2025
Submitted on 21 Aug 2025
Director's details changed for Mrs Stacey Lee French on 21 August 2025
Submitted on 21 Aug 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 23 November 2024 with updates
Submitted on 5 Dec 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Confirmation statement made on 23 November 2023 with updates
Submitted on 7 Dec 2023
Director's details changed for Mrs Stacey Lee French on 2 May 2023
Submitted on 18 May 2023
Director's details changed for Mr Luke Joseph French on 2 May 2023
Submitted on 18 May 2023
Change of details for Bigland Holdings Ltd as a person with significant control on 17 January 2023
Submitted on 17 Jan 2023
Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ United Kingdom to Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX on 17 January 2023
Submitted on 17 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year