About

Registered Number: 07153595
Date of Incorporation: 10/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 274 Hanworth Road, Hounslow, TW3 3TY,

 

Johar Trading Ltd was setup in 2010, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHAR, Amandeep Singh 16 March 2010 01 March 2013 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 27 November 2018
CH01 - Change of particulars for director 28 September 2018
AD01 - Change of registered office address 28 September 2018
MR01 - N/A 17 May 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 09 November 2017
CH01 - Change of particulars for director 27 June 2017
CS01 - N/A 27 March 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
AD01 - Change of registered office address 27 March 2017
AA - Annual Accounts 04 November 2016
DISS40 - Notice of striking-off action discontinued 11 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AR01 - Annual Return 08 May 2016
AD01 - Change of registered office address 08 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 29 November 2013
AD01 - Change of registered office address 20 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 06 October 2011
SH01 - Return of Allotment of shares 05 October 2011
AR01 - Annual Return 18 February 2011
CERTNM - Change of name certificate 07 June 2010
CONNOT - N/A 07 June 2010
CONNOT - N/A 06 May 2010
AD01 - Change of registered office address 17 March 2010
SH01 - Return of Allotment of shares 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
TM01 - Termination of appointment of director 03 March 2010
NEWINC - New incorporation documents 10 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.