Active
Company Information for JOHOCO 2029 LIMITED
SUITES G & H GROUND FLOOR STEAM MILL, STEAM MILL STREET, CHESTER, CHESHIRE, CH3 5AN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JOHOCO 2029 LIMITED | |
Legal Registered Office | |
SUITES G & H GROUND FLOOR STEAM MILL STEAM MILL STREET CHESTER CHESHIRE CH3 5AN Other companies in CH3 | |
Company Number | 09211866 | |
---|---|---|
Company ID Number | 09211866 | |
Date formed | 2014-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB197784632 |
Last Datalog update: | 2024-10-05 08:29:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARITA MCDONNELL |
||
ROBERT ALAN BACON |
||
PAUL ADAM CAMPBELL |
||
PETER JOHN KEMP-WELCH |
||
NEIL EDWARD MCDONNELL |
||
MATTHEW DAVID POWELL |
||
JOHN WILLIAM WELSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHOCO (NOMINEE DIRECTOR) LIMITED |
Director | ||
JOHOCO (NOMINEE DIRECTOR) |
Director | ||
SIMON JOHN WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HICKORY'S (ROS) LTD | Director | 2014-04-02 | CURRENT | 2012-06-26 | Active | |
HICKORY'S (WEST KIRBY) LIMITED | Director | 2012-11-06 | CURRENT | 2012-06-26 | Active | |
MILL HOLDCO LIMITED | Director | 2016-10-11 | CURRENT | 2016-08-04 | Active | |
MILL INVESTCO LIMITED | Director | 2016-10-11 | CURRENT | 2016-08-04 | Active | |
GUSTO RESTAURANTS GROUP LIMITED | Director | 2016-09-16 | CURRENT | 2013-10-08 | Active | |
BUTTERCUP TOPCO LIMITED | Director | 2016-08-31 | CURRENT | 2015-02-13 | Active | |
UNDERSTUDY LIMITED | Director | 2014-11-04 | CURRENT | 2013-08-07 | Active | |
SPARRING PARTNERS HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2011-12-01 | Active | |
UNDERDOG GROUP LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
UNDERDOG GROUP (B) LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
UNDERDOG GROUP (C) LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
VTL REALISATIONS 2023 LIMITED | Director | 2012-12-03 | CURRENT | 2005-02-15 | In Administration | |
HALCYON HOTELS AND RESORTS PLC | Director | 2011-05-31 | CURRENT | 2010-10-28 | Liquidation | |
UNDERDOG RESTAURANTS LIMITED | Director | 2010-05-19 | CURRENT | 2006-04-19 | Active | |
MEXICAN GRILL LTD | Director | 2009-11-01 | CURRENT | 2005-09-05 | Active | |
FI HOLDINGS LIMITED | Director | 2017-02-20 | CURRENT | 2017-02-20 | Active | |
ORLEBAR BROWN LIMITED | Director | 2013-07-31 | CURRENT | 2005-07-07 | Active | |
BE AT ONE HOLDINGS LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-03 | Active | |
PIPER GENERAL PARTNER IV LIMITED | Director | 2005-10-31 | CURRENT | 2005-06-27 | Active - Proposal to Strike off | |
PIPER FOUNDER PARTNER IV LIMITED | Director | 2005-10-31 | CURRENT | 2005-06-27 | Active - Proposal to Strike off | |
PIPER INVESTMENT IV LIMITED | Director | 2005-10-31 | CURRENT | 2005-06-27 | Active | |
PIPER NOMINEE IV LIMITED | Director | 2005-10-31 | CURRENT | 2005-06-27 | Active | |
HICKORY'S (WEST KIRBY) LIMITED | Director | 2012-10-12 | CURRENT | 2012-06-26 | Active | |
BAR LOUNGE LIMITED | Director | 2003-05-07 | CURRENT | 2003-05-07 | Active | |
UPSTAIRS AT THE GRILL LIMITED | Director | 2003-05-01 | CURRENT | 2003-05-01 | Active | |
COCKTAILS UN LIMITED | Director | 2001-04-26 | CURRENT | 2001-04-26 | Active | |
BAR LOUNGE LIMITED | Director | 2015-10-29 | CURRENT | 2003-05-07 | Active | |
HICKORY'S SMOKEHOUSE LIMITED | Director | 2015-10-29 | CURRENT | 2010-01-12 | Active | |
HICKORY'S (WEST KIRBY) LIMITED | Director | 2015-10-29 | CURRENT | 2012-06-26 | Active | |
UPSTAIRS AT THE GRILL LIMITED | Director | 2015-10-29 | CURRENT | 2003-05-01 | Active | |
HICKORY'S (ROS) LTD | Director | 2015-10-29 | CURRENT | 2012-06-26 | Active | |
HICKORY'S (ROS) LTD | Director | 2013-08-30 | CURRENT | 2012-06-26 | Active | |
HICKORY'S (WEST KIRBY) LIMITED | Director | 2012-11-06 | CURRENT | 2012-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR WAYNE SHURVINTON | ||
DIRECTOR APPOINTED MISS JODIE LOUISE TATE | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 10/09/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR WAYNE SHURVINTON | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | ||
Change of details for Greene King Limited as a person with significant control on 2022-10-08 | ||
PSC05 | Change of details for Greene King Limited as a person with significant control on 2022-10-08 | |
APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE BOSHER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE BOSHER | |
Current accounting period shortened from 30/04/23 TO 31/12/22 | ||
Current accounting period shortened from 30/04/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 30/04/23 TO 31/12/22 | |
SH01 | 08/10/22 STATEMENT OF CAPITAL GBP 4532.465608 | |
PSC07 | CESSATION OF NEIL EDWARD MCDONNELL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Greene King Limited as a person with significant control on 2022-10-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN KEMP-WELCH | |
TM02 | Termination of appointment of Marita Mcdonnell on 2022-10-08 | |
AP01 | DIRECTOR APPOINTED MR NICK MACKENZIE | |
AP03 | Appointment of Mrs Lindsay Keswick as company secretary on 2022-10-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092118660003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092118660002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092118660002 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092118660003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092118660001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092118660002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KEMP-WELCH / 10/09/2016 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 4530.024608 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
SH06 | 05/09/16 STATEMENT OF CAPITAL GBP 4530.03 | |
RES13 | TERMINATION OF ALL EMPLOYMENT AND OFFICES IN THE COMPANY 04/08/2016 | |
RES01 | ALTER ARTICLES 04/08/2016 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | AGREEMENT 05/08/2016 | |
RES01 | ALTER ARTICLES 05/08/2016 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | INC NOM CAP AND COMPANY BUSINESS 01/03/2016 | |
RES01 | ALTER ARTICLES 01/03/2016 | |
SH01 | 01/03/16 STATEMENT OF CAPITAL GBP 4549.6276 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092118660001 | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 4548.605 | |
AR01 | 10/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DAVID POWELL | |
RES13 | INCREASE IN AUTHORISED CAPITAL 26/03/2015 | |
RES01 | ALTER ARTICLES 26/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM CAMPBELL / 16/03/2015 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 4548.6056 | |
SH01 | 16/10/14 STATEMENT OF CAPITAL GBP 4548.6056 | |
SH01 | 16/10/14 STATEMENT OF CAPITAL GBP 4546.5356 | |
SH01 | 16/10/14 STATEMENT OF CAPITAL GBP 2096.5356 | |
AP01 | DIRECTOR APPOINTED MR PAUL ADAM CAMPBELL | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALAN BACON | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN KEMP-WELCH | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM WELSH | |
AP03 | SECRETARY APPOINTED MRS MARITA MCDONNELL | |
AA01 | CURRSHO FROM 30/09/2015 TO 30/04/2015 | |
SH02 | SUB-DIVISION 16/10/14 | |
RES13 | SHARES SUB-DIVIDED 16/10/2014 | |
RES01 | ADOPT ARTICLES 16/10/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHOCO (NOMINEE DIRECTOR) LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED JOHOCO (NOMINEE DIRECTOR) LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM EXCHANGE HOUSE WHITE FRIARS CHESTER CHESHIRE CH1 1DP UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR NEIL EDWARD MCDONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHOCO (NOMINEE DIRECTOR) | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHOCO 2029 LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as JOHOCO 2029 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85094000 | Domestic food grinders and mixers and fruit or vegetable juice extractors, with self-contained electric motor | ||
![]() | 21039090 | Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |