Company NameJohar Care Homes Limited
DirectorsNavneet Singh Johar and Paul Anthony Coplestone
Company StatusActive
Company Number06300475
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Navneet Singh Johar
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(same day as company formation)
RoleCare Home Owner
Country of ResidenceEngland
Correspondence Address25 Elm Grove
Emerson Park
Hornchurch
Essex
RM11 2QX
Secretary NameMr Navneet Singh Johar
NationalityBritish
StatusCurrent
Appointed21 September 2009(2 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCare Home Owner
Country of ResidenceEngland
Correspondence Address25 Elm Grove
Emerson Park
Hornchurch
Essex
RM11 2QX
Director NameMr Paul Anthony Coplestone
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(5 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMrs Aunjali Johar
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCare Home Owner
Country of ResidenceEngland
Correspondence Address25 Elm Grove
Emerson Park
Hornchurch
Essex
RM11 2QX
Secretary NameHackett Windle Llp (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address35 Townhead Street
Sheffield
S1 2EB

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Paul Anthony Coplestone
50.00%
Ordinary
25 at £1Aunjali Johar
25.00%
Ordinary
25 at £1Mr Navneet Singh Johar
25.00%
Ordinary

Financials

Year2014
Net Worth-£100,715
Cash£100
Current Liabilities£850,604

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

20 July 2010Delivered on: 21 July 2010
Persons entitled: Santander UK PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, title and interests (whether now or in the future) in or under the isda master agreement see image for full details.
Outstanding
27 June 2008Delivered on: 1 July 2008
Persons entitled: Abbey National PLC

Classification: Third party legal and general charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: Property at hollymede cottage, 61-63 church end lane runwell essex and fixed charge over all other property, all uncalled capital and intellectual property rights, all securities, stock in trade and plant, book debts, all related rights and floating charge the undertaking and assets see image for full details.
Outstanding
18 October 2007Delivered on: 23 October 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hollymede cottage 63-63 church end lane runwell chelmsford essex all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant and book debts.
Outstanding
18 October 2007Delivered on: 23 October 2007
Persons entitled: Abbey National PLC

Classification: Legal and equitable charge over shares/securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 ordinary shares of £1 each in hollymede cottage limited together with any other securities together with each and every derivative asset attributable. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
3 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
1 September 2022Termination of appointment of Aunjali Johar as a director on 31 May 2022 (1 page)
1 September 2022Cessation of Aunjali Johar as a person with significant control on 1 September 2022 (1 page)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
3 January 2013Appointment of Mr Paul Anthony Coplestone as a director (2 pages)
3 January 2013Appointment of Mr Paul Anthony Coplestone as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
4 September 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
4 September 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
30 August 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 July 2012Director's details changed for Mr Navneet Singh Johar on 3 July 2011 (2 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Aunjali Johar on 3 July 2011 (2 pages)
17 July 2012Director's details changed for Mr Navneet Singh Johar on 3 July 2011 (2 pages)
17 July 2012Director's details changed for Aunjali Johar on 3 July 2011 (2 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Aunjali Johar on 3 July 2011 (2 pages)
17 July 2012Director's details changed for Mr Navneet Singh Johar on 3 July 2011 (2 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
16 July 2012Secretary's details changed for Mr Navneet Singh Johar on 3 July 2011 (2 pages)
16 July 2012Secretary's details changed for Mr Navneet Singh Johar on 3 July 2011 (2 pages)
16 July 2012Secretary's details changed for Mr Navneet Singh Johar on 3 July 2011 (2 pages)
5 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Navneet Johar on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Aunjali Johar on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Aunjali Johar on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Navneet Johar on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Navneet Johar on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Aunjali Johar on 3 July 2010 (2 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 September 2009Registered office changed on 21/09/2009 from 35 townhead street sheffield south yorkshire S1 2EB (1 page)
21 September 2009Return made up to 03/07/09; full list of members (4 pages)
21 September 2009Secretary appointed mr navneet johar (1 page)
21 September 2009Return made up to 03/07/09; full list of members (4 pages)
21 September 2009Appointment terminated secretary hackett windle LLP (1 page)
21 September 2009Registered office changed on 21/09/2009 from 35 townhead street sheffield south yorkshire S1 2EB (1 page)
21 September 2009Appointment terminated secretary hackett windle LLP (1 page)
21 September 2009Secretary appointed mr navneet johar (1 page)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 July 2008Return made up to 03/07/08; full list of members (4 pages)
30 July 2008Return made up to 03/07/08; full list of members (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
3 July 2007Incorporation (22 pages)
3 July 2007Incorporation (22 pages)