Download leads from Nexok and grow your business. Find out more

Johnanda Holdings Limited

Documents

Total Documents44
Total Pages185

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates
28 April 2023Registered office address changed from 4 Admiral Drive Frimley Camberley Surrey GU16 9AB United Kingdom to 11 Admiral Drive Frimley Camberley GU16 9AB on 28 April 2023
28 April 2023Micro company accounts made up to 31 March 2023
17 January 2023Confirmation statement made on 17 January 2023 with updates
18 May 2022Micro company accounts made up to 31 March 2022
7 March 2022Confirmation statement made on 2 February 2022 with no updates
27 April 2021Micro company accounts made up to 31 March 2021
6 April 2021Confirmation statement made on 2 February 2021 with no updates
18 May 2020Director's details changed for Mr Shane Anthony De Almeida on 1 May 2020
12 May 2020Micro company accounts made up to 31 March 2020
4 February 2020Confirmation statement made on 2 February 2020 with no updates
16 May 2019Micro company accounts made up to 31 March 2019
4 February 2019Confirmation statement made on 2 February 2019 with no updates
12 December 2018Registration of charge 098977100001, created on 4 December 2018
12 May 2018Director's details changed for Shane Anthony De Almeida on 10 May 2018
10 May 2018Change of details for Mr David John Davis as a person with significant control on 10 May 2018
9 April 2018Micro company accounts made up to 31 March 2018
5 February 2018Confirmation statement made on 2 February 2018 with no updates
2 February 2018Termination of appointment of Neil Gavins Dawson as a director on 1 February 2018
9 January 2018Registered office address changed from 39 the Oval Guildford Surrey GU2 7TZ United Kingdom to 4 Admiral Drive Frimley Camberley Surrey GU16 9AB on 9 January 2018
11 April 2017Micro company accounts made up to 31 March 2017
11 April 2017Micro company accounts made up to 31 March 2017
6 February 2017Confirmation statement made on 2 February 2017 with updates
6 February 2017Confirmation statement made on 2 February 2017 with updates
17 May 2016Director's details changed for Shane Anthony De Almeida on 1 January 2016
17 May 2016Director's details changed for Shane Anthony De Almeida on 1 January 2016
22 April 2016Total exemption small company accounts made up to 31 March 2016
22 April 2016Total exemption small company accounts made up to 31 March 2016
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,100
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,100
23 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 1,100.00
23 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 1,100.00
21 December 2015Current accounting period shortened from 31 December 2016 to 31 March 2016
21 December 2015Current accounting period shortened from 31 December 2016 to 31 March 2016
2 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-02
  • GBP 1
2 December 2015Appointment of Shane Anthony De Almeida as a director on 2 December 2015
2 December 2015Termination of appointment of Jonathon Charles Round as a director on 2 December 2015
2 December 2015Termination of appointment of Jonathon Charles Round as a director on 2 December 2015
2 December 2015Appointment of Mr Neil Gavins Dawson as a director on 2 December 2015
2 December 2015Appointment of Shane Anthony De Almeida as a director on 2 December 2015
2 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-02
  • GBP 1
2 December 2015Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 39 the Oval Guildford Surrey GU2 7TZ on 2 December 2015
2 December 2015Appointment of Mr Neil Gavins Dawson as a director on 2 December 2015
2 December 2015Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 39 the Oval Guildford Surrey GU2 7TZ on 2 December 2015
Sign up now to grow your client base. Plans & Pricing