John Mohamed & Co Limited

General information

Name:

John Mohamed & Co Ltd

Office Address:

Elliot House Rye Piece Ringway Bedworth CV12 8JH Nuneaton

Number: 06475944

Incorporation date: 2008-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06475944 seventeen years ago, John Mohamed & Co Limited is categorised as a Private Limited Company. The business present mailing address is Elliot House Rye Piece Ringway, Bedworth Nuneaton. This business's SIC and NACE codes are 69102 meaning Solicitors. 31st March 2022 is the last time company accounts were reported.

The info we gathered that details this particular company's members implies there are three directors: Teerath G., Kuljeet S. and John M. who were appointed on Monday 28th October 2024, Thursday 17th January 2008.

The companies that control this firm are: Askews Legal Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Coventry, CV1 2EL and was registered as a PSC under the registration number Oc360386.

Financial data based on annual reports

Company staff

Teerath G.

Role: Director

Appointed: 28 October 2024

Latest update: 27 June 2025

Kuljeet S.

Role: Director

Appointed: 28 October 2024

Latest update: 27 June 2025

John M.

Role: Director

Appointed: 17 January 2008

Latest update: 27 June 2025

People with significant control

Askews Legal Llp
Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered England & Wales
Registration number Oc360386
Notified on 29 October 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John M.
Notified on 6 April 2016
Ceased on 29 October 2024
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 6 August 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 July 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
Start Date For Period Covered By Report 2023-04-01
End Date For Period Covered By Report 2024-03-31
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 064759440001, created on January 31, 2025 (MR01)
filed on: 3rd, February 2025
mortgage
Free Download Download filing (16 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
17
Company Age

Similar companies nearby

Closest companies