Company NameJohocco 2024 Limited
DirectorsHugh Jeremy Butler and Ian John Sydenham
Company StatusActive
Company Number09142805
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Hugh Jeremy Butler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St. John Street
Chester
CH1 1DA
Wales
Director NameMr Ian John Sydenham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(6 years, 7 months after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 St. John Street
Chester
CH1 1DA
Wales
Director NameMr James Alexander Harris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 St. John Street
Chester
CH1 1DA
Wales
Director NameMr Andrew James Bartley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. John Street
Chester
CH1 1DA
Wales
Director NameMr Simon John Williams
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. John Street
Chester
CH1 1DA
Wales

Location

Registered Address6 St. John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1James Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,505
Current Liabilities£579,830

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Charges

10 February 2015Delivered on: 13 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 6 st john street chester title number CH181050.
Outstanding

Filing History

23 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
2 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 March 2021Termination of appointment of Simon John Williams as a director on 2 March 2021 (1 page)
2 March 2021Appointment of Mr Ian John Sydenham as a director on 2 March 2021 (2 pages)
28 July 2020Termination of appointment of Andrew James Bartley as a director on 12 February 2020 (1 page)
28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
18 March 2019Cessation of Hugh Jeremy Butler as a person with significant control on 15 March 2019 (1 page)
18 March 2019Cessation of Andrew James Bartley as a person with significant control on 15 March 2019 (1 page)
18 March 2019Cessation of James Alexander Harris as a person with significant control on 15 March 2019 (1 page)
18 March 2019Termination of appointment of James Alexander Harris as a director on 15 March 2019 (1 page)
18 March 2019Cessation of Simon John Williams as a person with significant control on 15 March 2019 (1 page)
18 March 2019Notification of Johocco 2024 (Holdings) Limited as a person with significant control on 15 March 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (9 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (9 pages)
26 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 4
(3 pages)
26 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 4
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(6 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(6 pages)
24 July 2015Director's details changed for Mr James Alexander Harris on 20 July 2015 (2 pages)
24 July 2015Director's details changed for Mr James Alexander Harris on 20 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Hugh Jeremy Butler on 20 July 2015 (2 pages)
24 July 2015Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP United Kingdom to 6 st. John Street Chester CH1 1DA on 24 July 2015 (1 page)
24 July 2015Director's details changed for Mr Simon John Williams on 20 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Andrew James Bartley on 20 July 2015 (2 pages)
24 July 2015Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP United Kingdom to 6 st. John Street Chester CH1 1DA on 24 July 2015 (1 page)
24 July 2015Director's details changed for Mr Hugh Jeremy Butler on 20 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Andrew James Bartley on 20 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Simon John Williams on 20 July 2015 (2 pages)
9 March 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
9 March 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
13 February 2015Registration of charge 091428050001, created on 10 February 2015 (9 pages)
13 February 2015Registration of charge 091428050001, created on 10 February 2015 (9 pages)
4 September 2014Appointment of Mr Simon John Williams as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Andrew James Bartley as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Simon John Williams as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Andrew James Bartley as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Hugh Jeremy Butler as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Simon John Williams as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Hugh Jeremy Butler as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Andrew James Bartley as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Hugh Jeremy Butler as a director on 4 September 2014 (2 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)