Company NameJohkar Limited
Company StatusDissolved
Company Number02805835
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years ago)
Dissolution Date8 June 2016 (7 years, 10 months ago)
Previous NameTodaysure Projects Limited

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMr John Robert Schofield
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(12 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 08 June 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address328 Hyde Road
Denton
Manchester
M34 3EH
Secretary NameKaren Jayne Schofield
NationalityBritish
StatusClosed
Appointed27 September 2005(12 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 08 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Hyde Road
Denton
Manchester
M34 3EH
Director NameMrs Karen Jayne Schofield
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(15 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address328 Hyde Road
Denton
Manchester
M34 3EH
Director NameMr Ian Robert Poole
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 weeks, 5 days after company formation)
Appointment Duration12 years, 5 months (resigned 27 September 2005)
RoleSales Director
Correspondence Address154 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Director NameMrs Janet Poole
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 weeks, 5 days after company formation)
Appointment Duration12 years, 5 months (resigned 27 September 2005)
RoleAdministrator
Correspondence Address154 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Secretary NameMrs Janet Poole
NationalityBritish
StatusResigned
Appointed27 April 1993(3 weeks, 5 days after company formation)
Appointment Duration12 years, 5 months (resigned 27 September 2005)
RoleAdministrator
Correspondence Address154 Oldfield Road
Altrincham
Cheshire
WA14 4BJ

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£314,322
Cash£26,863
Current Liabilities£47,271

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Return of final meeting in a members' voluntary winding up (12 pages)
4 January 2016Liquidators' statement of receipts and payments to 30 October 2015 (12 pages)
4 January 2016Liquidators statement of receipts and payments to 30 October 2015 (12 pages)
14 November 2014Liquidators' statement of receipts and payments to 30 October 2014 (7 pages)
14 November 2014Liquidators statement of receipts and payments to 30 October 2014 (7 pages)
22 January 2014Resolution insolvency:resolution distribue of specie (1 page)
7 November 2013Registered office address changed from 328 Hyde Road Denton Manchester Lancashire M34 3EH on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 328 Hyde Road Denton Manchester Lancashire M34 3EH on 7 November 2013 (2 pages)
6 November 2013Declaration of solvency (3 pages)
6 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2013Appointment of a voluntary liquidator (1 page)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
(5 pages)
19 June 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
(5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
18 January 2012Company name changed todaysure projects LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
(3 pages)
18 January 2012Change of name notice (2 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Director's details changed for Karen Jayne Schofield on 21 April 2011 (2 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for John Robert Schofield on 21 April 2011 (2 pages)
4 May 2011Secretary's details changed for Karen Jayne Schofield on 21 April 2011 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Karen Jayne Schofield on 1 October 2009 (2 pages)
12 May 2010Director's details changed for John Robert Schofield on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Karen Jayne Schofield on 1 October 2009 (2 pages)
12 May 2010Director's details changed for John Robert Schofield on 1 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Director appointed karen jayne schofield (2 pages)
2 April 2008Return made up to 01/04/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 01/04/07; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Return made up to 01/04/06; full list of members (6 pages)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned;director resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005Registered office changed on 01/11/05 from: 328 hyde road, denton, manchester, M34 3EH (1 page)
1 November 2005Accounting reference date shortened from 26/09/06 to 31/03/06 (1 page)
1 November 2005New secretary appointed (2 pages)
21 October 2005Total exemption small company accounts made up to 26 September 2005 (6 pages)
21 October 2005Accounting reference date extended from 30/06/05 to 26/09/05 (1 page)
17 October 2005Registered office changed on 17/10/05 from: 154 oldfield road, altrincham, cheshire, WA14 4BJ (1 page)
14 April 2005Return made up to 01/04/05; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2004Return made up to 01/04/04; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 April 2003Return made up to 01/04/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 April 2002Return made up to 01/04/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 April 2001Return made up to 01/04/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 April 2000Return made up to 01/04/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 April 1999Return made up to 01/04/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 May 1998Return made up to 01/04/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 April 1997Return made up to 01/04/97; full list of members (4 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 April 1996Return made up to 01/04/96; no change of members (6 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
19 April 1995Return made up to 01/04/95; no change of members (4 pages)