JOHAL CORPORATION LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG8 2QP

Company number 02215392
Status Active
Incorporation Date 29 January 1988
Company Type Private Limited Company
Address 172B BRAMCOTE LANE, WOLLATON, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 2QP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Satisfaction of charge 79 in full. The most likely internet sites of JOHAL CORPORATION LIMITED are www.johalcorporation.co.uk, and www.johal-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Johal Corporation Limited is a Private Limited Company. The company registration number is 02215392. Johal Corporation Limited has been working since 29 January 1988. The present status of the company is Active. The registered address of Johal Corporation Limited is 172b Bramcote Lane Wollaton Nottingham Nottinghamshire Ng8 2qp. The company`s financial liabilities are £339.8k. It is £-119.7k against last year. The cash in hand is £27.29k. It is £27.29k against last year. And the total assets are £2.47k, which is £-50.72k against last year. JOHAL, Caroline Jayne is a Secretary of the company. JOHAL, Caroline Jayne is a Director of the company. JOHAL, Peter is a Director of the company. Secretary ROBINSON, Dennis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


johal corporation Key Finiance

LIABILITIES £339.8k
-27%
CASH £27.29k
TOTAL ASSETS £2.47k
-96%
All Financial Figures

Current Directors

Secretary
JOHAL, Caroline Jayne
Appointed Date: 30 June 1995

Director

Director
JOHAL, Peter
Appointed Date: 30 June 1995
70 years old

Resigned Directors

Secretary
ROBINSON, Dennis
Resigned: 30 June 1995

JOHAL CORPORATION LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

30 Dec 2015
Satisfaction of charge 79 in full
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 240 more events
15 Jun 1988
Accounting reference date notified as 05/04

11 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 May 1988
Registered office changed on 11/05/88 from: 1/3 leonard st london EC2A 4AQ

11 May 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Apr 1988
Company name changed jenworth LIMITED\certificate issued on 13/04/88

JOHAL CORPORATION LIMITED Charges

20 October 2006
Legal charge
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the south side of plot 2 orchard view breaston (34…
28 September 2006
Legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 redland drive, chilwell, nottingham. By way of fixed…
30 June 2006
Legal charge
Delivered: 4 July 2006
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: 34 orchid close breaston derbyshire. By way of fixed charge…
22 June 2006
Legal charge
Delivered: 24 June 2006
Status: Satisfied on 30 December 2015
Persons entitled: National Westminster Bank PLC
Description: The land adjoining 21 abbey street old lenton nottingham…
16 June 2006
Debenture
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2005
Legal charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a sabrina house lenton priory, lenton…
29 March 2005
Legal charge
Delivered: 2 April 2005
Status: Satisfied on 1 November 2006
Persons entitled: National Westminster Bank PLC
Description: 24 deepdene way, broxtowe, nottingham. By way of fixed…
14 January 2005
Legal charge
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 24 stockdale close, warren hill, nottingham…
6 December 2004
Legal charge
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 abbey street old lenton nottingham the rental income by…
1 December 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 4 amber hill bestwood park nottingham the…
1 December 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 178 newmarket road, bulwell nottingham the…
1 December 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 19 holcombe close, aspley, nottingham the…
1 December 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 9 caterham close, bilborough nottingham…
1 December 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 5 edern gardens top valley nottingham the…
1 December 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 56 bramble drive, honeywood gardens carlton…
30 November 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 12 fir walk honeywood gardens nottingham the…
30 November 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 5 hornbeam gardens bulwell nottingham the…
30 November 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 15 stafford avenue bulwell nottingham the…
30 November 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 7 fretwell street, bobbersmill nottingham the…
30 November 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 133 tenbury crescent aspley nottingham the…
30 November 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 54 bramble drive honeywood gardens thorneywood…
30 November 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 15 easegill court top valley nottingham the…
30 November 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 58 stockwell bulwell nottingham the rental…
30 November 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 33 dulverton vale nottingham the rental…
3 September 2004
Legal charge
Delivered: 15 September 2004
Status: Satisfied on 13 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 deepdene way, broxtowe, nottingham. Fixed charge all…
20 August 2004
Legal charge
Delivered: 26 August 2004
Status: Satisfied on 13 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 56 bramble drive carlton nottingham. Fixed charge all…
27 February 2004
Legal charge
Delivered: 10 March 2004
Status: Satisfied on 13 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 5 edern gardens…
27 February 2004
Legal charge
Delivered: 10 March 2004
Status: Satisfied on 13 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 58 stockwell…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 1 November 2006
Persons entitled: Skipton Building Society
Description: 2 orchard close, breaston, derbyshire and all its fixtures…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 13 December 2005
Persons entitled: Skipton Building Society
Description: 5 horn beam gardens, snapewood and all its fixtures and…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 27B grangewood road, wollaton, nottingham and all its…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 27C grangewood road, wollaton, nottingham and all its…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 13 December 2005
Persons entitled: Skipton Building Society
Description: 7 fretwell st, bobbers mill, nottingham and all its…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 13 December 2005
Persons entitled: Skipton Building Society
Description: 15 stafford avenue, bulwell, nottingham and all its…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 33 hoefield crescent, bilborough, nottingham and all its…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 13 December 2005
Persons entitled: Skipton Building Society
Description: 19 holcombe close, apsley, nottingham and all its fixtures…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 172A bramcote lane, wollaton, nottingham and all its…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 27A grangewood road, wollaton, nottingham and all its…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 13 December 2005
Persons entitled: Skipton Building Society
Description: 9 caterham close, bilborough, nottingham and all its…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 13 December 2005
Persons entitled: Skipton Building Society
Description: 33 dulverton vale, nottingham and all its fixtures and…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 13 December 2005
Persons entitled: Skipton Building Society
Description: 178 newmarket road, bulwell, nottingham and all its…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 13 December 2005
Persons entitled: Skipton Building Society
Description: 133 tenbury crescent, aspley and all its fixtures and…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 13 December 2005
Persons entitled: Skipton Building Society
Description: 54 bramcote drive carlton nottingham and all its fixtures…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 13 December 2005
Persons entitled: Skipton Building Society
Description: 4 amber hill, bestwood park and all its fixtures and income…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 13 December 2005
Persons entitled: Skipton Building Society
Description: 15 easegill court, top valley and all its fixtures and…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 172B bramcote lane, wollaton and all its fixtures and…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 13 December 2005
Persons entitled: Skipton Building Society
Description: 12 fir walk, carlton, nottingham and all its fixtures and…
4 April 2003
Legal charge
Delivered: 22 April 2003
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 hoefield road, bulwell, nottingham. Fixed charge all…
3 February 2003
Legal charge
Delivered: 24 February 2003
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 holcombe close aspley nottingham NG8 5NU. Fixed charge…
11 October 2002
Legal charge
Delivered: 18 October 2002
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 amber hill bestwood park nottingham and or buildings and…
3 July 2002
Legal charge
Delivered: 12 July 2002
Status: Satisfied on 28 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Carlingford house, 1 carlingford road, hucknall…
30 April 2002
Legal charge containing fixed and floating charges
Delivered: 4 May 2002
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 15 stafford avenue bulwell…
30 April 2002
Legal charges containing fixed and floating charges
Delivered: 4 May 2002
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 133 tenbury crescent aspley…
4 March 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 27C grangewood…
4 March 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hld land known as 27A grangewood rd,wollaton,nottingham…
4 March 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 172A bramcote…
18 February 2002
Legal charge
Delivered: 22 February 2002
Status: Satisfied on 1 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 bullace road st anns nottingham.
18 February 2002
Legal charge
Delivered: 22 February 2002
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 caterham close bilborough nottingham.
29 November 2001
Legal charge
Delivered: 30 November 2001
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 7 fretwell street bobbersmill…
28 November 2001
Legal charge
Delivered: 30 November 2001
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 178 newmarket road bulwell nottingham NG6…
3 August 2001
Legal charge
Delivered: 15 August 2001
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a l/h 27B grangewood road wollaton…
3 August 2001
Legal charge
Delivered: 15 August 2001
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a f/h 15 easegill court top valley…
3 August 2001
Legal charge
Delivered: 15 August 2001
Status: Satisfied on 14 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a l/h 24 stockdale close top valley…
3 August 2001
Legal charge
Delivered: 15 August 2001
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a f/h 2 orchard view now known as 34 orchard…
3 August 2001
Legal charge
Delivered: 15 August 2001
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 172B bramcote lane wollaton nottingham…
3 August 2001
Legal charge
Delivered: 15 August 2001
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 33 dulverton vale nottingham t/n…
3 August 2001
Legal charge
Delivered: 15 August 2001
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a l/h 54 bramble drive carlton nottingham…
3 August 2001
Legal charge
Delivered: 15 August 2001
Status: Satisfied on 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a l/h 12 fir walk carlton nottingham t/n…
14 March 2001
Debenture
Delivered: 21 March 2001
Status: Satisfied on 24 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
13 November 1998
Legal charge
Delivered: 24 November 1998
Status: Satisfied on 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 cope street hyson green nottingham. By way of fixed…
20 June 1997
Legal charge
Delivered: 26 June 1997
Status: Satisfied on 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H properties k/a 27B grangewood road, 172A bramcote lane…
20 June 1997
Legal charge
Delivered: 25 June 1997
Status: Satisfied on 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property being land on the south east side of…
10 May 1997
Debenture
Delivered: 15 May 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1996
Legal charge
Delivered: 25 July 1996
Status: Satisfied on 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 easegill court top valley in the city of nottingham. By…
5 July 1996
Legal charge
Delivered: 18 July 1996
Status: Satisfied on 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h property k/a 34 orchard close…
21 August 1995
Legal charge
Delivered: 24 August 1995
Status: Satisfied on 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property being no 67 langtry grove nottingham. By way…
18 July 1995
Legal charge
Delivered: 4 August 1995
Status: Satisfied on 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-f/h property being number 46…
3 May 1995
Legal charge
Delivered: 5 May 1995
Status: Satisfied on 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The school house, brooksby lane, clifton, nottingham…
28 April 1995
Legal charge
Delivered: 10 May 1995
Status: Satisfied on 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 18 henning gardens top valley nottingham…
11 November 1994
Legal charge
Delivered: 26 November 1994
Status: Satisfied on 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 66 ragdale road bulwell nottingham with the goodwill of the…
11 November 1994
Legal charge
Delivered: 26 November 1994
Status: Satisfied on 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 stockdale close warren hill nottingham with the goodwill…
11 November 1994
Legal charge
Delivered: 26 November 1994
Status: Satisfied on 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 granville ave, long eaton nottingham with the goodwill…