Background WavePink WaveYellow Wave

JOHAL, MUNSHI AND CO. LIMITED (01150289)

JOHAL, MUNSHI AND CO. LIMITED (01150289) is an active UK company. incorporated on 10 December 1973. with registered office in Basford. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. JOHAL, MUNSHI AND CO. LIMITED has been registered for 52 years. Current directors include JOHAL, Nicholas, JOHAL, Sanjeet Simon Singh, JOHALCO LTD.

Company Number
01150289
Status
active
Type
ltd
Incorporated
10 December 1973
Age
52 years
Address
Sovereign House, Basford, NG7 7BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
JOHAL, Nicholas, JOHAL, Sanjeet Simon Singh, JOHALCO LTD
SIC Codes
47190, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHAL, MUNSHI AND CO. LIMITED

JOHAL, MUNSHI AND CO. LIMITED is an active company incorporated on 10 December 1973 with the registered office located in Basford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. JOHAL, MUNSHI AND CO. LIMITED was registered 52 years ago.(SIC: 47190, 68209)

Status

active

Active since 52 years ago

Company No

01150289

LTD Company

Age

52 Years

Incorporated 10 December 1973

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Sovereign House 184 Nottingham Road Basford, NG7 7BA,

Timeline

29 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Dec 73
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Aug 19
Loan Secured
Dec 19
Owner Exit
May 20
Director Left
May 20
Director Left
Feb 21
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JOHAL, Nicholas

Active
Sovereign House, BasfordNG7 7BA
Born April 1991
Director
Appointed 01 Aug 2023

JOHAL, Sanjeet Simon Singh

Active
Sovereign House, BasfordNG7 7BA
Born December 1981
Director
Appointed 31 Mar 2025

JOHALCO LTD

Active
184 Nottingham Road, NottinghamNG7 7BA
Corporate director
Appointed 24 May 2019

JOHAL, Mohinder Singh

Resigned
Sovereign House, BasfordNG7 7BA
Secretary
Appointed N/A
Resigned 31 Mar 2025

JOHAL, Harjeet Singh

Resigned
Sovereign House, BasfordNG7 7BA
Born August 1979
Director
Appointed 03 Sept 2012
Resigned 16 Feb 2021

JOHAL, Harjit Kaur

Resigned
The Rowans, NottinghamNG5 8PR
Born May 1959
Director
Appointed N/A
Resigned 03 Sept 2012

JOHAL, Jasbir

Resigned
Robin Hood Farm Ollerton Road, NottinghamNG5 8PR
Born July 1948
Director
Appointed N/A
Resigned 03 Sept 2012

JOHAL, Michael Kuldip

Resigned
The Rowans, ArnoldNG5 8PR
Born March 1957
Director
Appointed N/A
Resigned 04 May 2020

JOHAL, Mohinder Singh

Resigned
Sovereign House, BasfordNG7 7BA
Born February 1947
Director
Appointed N/A
Resigned 31 Mar 2025

JOHAL, Richard Puneet Singh

Resigned
Sovereign House, BasfordNG7 7BA
Born March 1987
Director
Appointed 03 Sept 2012
Resigned 01 Aug 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Kuldip Johal

Ceased
Sovereign House, BasfordNG7 7BA
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Ceased 04 May 2020
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 June 2025
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 June 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
5 June 2019
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Legacy
20 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
1 September 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
6 April 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
28 December 2007
363aAnnual Return
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
17 April 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
190190
Legacy
26 February 2007
353353
Accounts With Accounts Type Medium
17 February 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
11 February 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
25 February 2003
225Change of Accounting Reference Date
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 November 2002
AAAnnual Accounts
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
12 March 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 March 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
225Change of Accounting Reference Date
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
14 October 1999
403aParticulars of Charge Subject to s859A
Legacy
14 October 1999
403aParticulars of Charge Subject to s859A
Legacy
14 October 1999
403aParticulars of Charge Subject to s859A
Legacy
14 October 1999
403aParticulars of Charge Subject to s859A
Legacy
14 October 1999
403aParticulars of Charge Subject to s859A
Legacy
14 October 1999
403aParticulars of Charge Subject to s859A
Legacy
14 October 1999
403aParticulars of Charge Subject to s859A
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
88(2)R88(2)R
Legacy
6 January 1999
88(2)R88(2)R
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Legacy
6 January 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
403aParticulars of Charge Subject to s859A
Legacy
8 March 1996
403aParticulars of Charge Subject to s859A
Legacy
8 March 1996
403aParticulars of Charge Subject to s859A
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
6 March 1995
395Particulars of Mortgage or Charge
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Legacy
11 April 1991
395Particulars of Mortgage or Charge
Legacy
6 December 1990
363363
Accounts With Accounts Type Small
26 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
19 December 1989
288288
Legacy
27 September 1989
395Particulars of Mortgage or Charge
Legacy
21 September 1989
288288
Legacy
21 September 1989
288288
Legacy
2 March 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
15 October 1988
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
23 February 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Resolution
23 July 1987
RESOLUTIONSResolutions
Legacy
14 July 1987
395Particulars of Mortgage or Charge
Legacy
11 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Miscellaneous
10 December 1973
MISCMISC
Incorporation Company
10 December 1973
NEWINCIncorporation