Jaohar Uk Limited

General information

Name:

Jaohar Uk Ltd

Office Address:

157 Victoria Road Oulton Broad NR33 9LP Lowestoft

Number: 06009623

Incorporation date: 2006-11-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jaohar Uk has been operating in this business field for at least eighteen years. Established under number 06009623, this company is considered a Private Limited Company. You may find the main office of this firm during business hours under the following location: 157 Victoria Road Oulton Broad, NR33 9LP Lowestoft. This enterprise's classified under the NACE and SIC code 82990 - Other business support service activities not elsewhere classified. Jaohar Uk Ltd reported its latest accounts for the period up to 2022-09-30. The latest confirmation statement was released on 2022-11-27.

According to the latest data, this limited company is overseen by 1 managing director: Khaled J., who was assigned this position on 27th November 2006. Since 27th November 2006 Hesham R., had fulfilled assigned duties for this limited company till the resignation in August 2007. What is more a different director, namely Taha R. resigned in 2007. At least one secretary in this firm is a limited company: Farnell Clarke Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 09 September 2007

Address: Iceni Court, Delft Way, Norwich, Norfolk, NR6 6BB, United Kingdom

Latest update: 27 April 2024

Khaled J.

Role: Director

Appointed: 27 November 2006

Latest update: 27 April 2024

People with significant control

Khaled J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Khaled J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 16 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 3 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 3 June 2013
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On Wed, 1st Nov 2023 director's details were changed (CH01)
filed on: 22nd, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

2 Harebell Way Carlton Colville

Post code:

NR33 8NL

City / Town:

Lowestoft

HQ address,
2013

Address:

30a Grove Road Calton Colville

Post code:

NR33 8HR

City / Town:

Lowestoft

HQ address,
2014

Address:

30a Grove Road Calton Colville

Post code:

NR33 8HR

City / Town:

Lowestoft

HQ address,
2015

Address:

30a Grove Road Calton Colville

Post code:

NR33 8HR

City / Town:

Lowestoft

HQ address,
2016

Address:

30a Grove Road Carlton Colville

Post code:

NR33 8HR

City / Town:

Lowestoft

Accountant/Auditor,
2016

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Accountant/Auditor,
2013

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Accountant/Auditor,
2014

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Accountant/Auditor,
2012

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Accountant/Auditor,
2015

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode