JOH TAXATION LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 4DN

Company number 04631352
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address 24 BIRCHGROVE HOUSE, STRAND DRIVE, RICHMOND, ENGLAND, TW9 4DN
Home Country United Kingdom
Nature of Business 69203 - Tax consultancy
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-02-20 GBP 1 . The most likely internet sites of JOH TAXATION LIMITED are www.johtaxation.co.uk, and www.joh-taxation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Joh Taxation Limited is a Private Limited Company. The company registration number is 04631352. Joh Taxation Limited has been working since 08 January 2003. The present status of the company is Active. The registered address of Joh Taxation Limited is 24 Birchgrove House Strand Drive Richmond England Tw9 4dn. The company`s financial liabilities are £233.84k. It is £18.29k against last year. The cash in hand is £103.04k. It is £6.92k against last year. And the total assets are £239.32k, which is £15.94k against last year. RAMLOCHAN, Amrita is a Secretary of the company. HEALY, John Oliver is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WEATHERLEY, Diane Christine has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Tax consultancy".


joh taxation Key Finiance

LIABILITIES £233.84k
+8%
CASH £103.04k
+7%
TOTAL ASSETS £239.32k
+7%
All Financial Figures

Current Directors

Secretary
RAMLOCHAN, Amrita
Appointed Date: 19 May 2005

Director
HEALY, John Oliver
Appointed Date: 08 January 2003
77 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Secretary
WEATHERLEY, Diane Christine
Resigned: 19 May 2005
Appointed Date: 08 January 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 January 2003
Appointed Date: 08 January 2003
71 years old

Persons With Significant Control

Mr John Oliver Healy
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

JOH TAXATION LIMITED Events

08 Jan 2017
Confirmation statement made on 8 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1

10 Nov 2015
Total exemption full accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1

...
... and 31 more events
15 Jan 2003
Director resigned
15 Jan 2003
New secretary appointed
15 Jan 2003
New director appointed
15 Jan 2003
Registered office changed on 15/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
08 Jan 2003
Incorporation