Background WavePink WaveYellow Wave

JOHAR COMMUNICATION LTD (08649091)

JOHAR COMMUNICATION LTD (08649091) is an active UK company. incorporated on 13 August 2013. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. JOHAR COMMUNICATION LTD has been registered for 12 years. Current directors include KHANAT, Minhaz Ilyas.

Company Number
08649091
Status
active
Type
ltd
Incorporated
13 August 2013
Age
12 years
Address
15 Foster Avenue Beeston, Nottingham, NG9 1AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
KHANAT, Minhaz Ilyas
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHAR COMMUNICATION LTD

JOHAR COMMUNICATION LTD is an active company incorporated on 13 August 2013 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. JOHAR COMMUNICATION LTD was registered 12 years ago.(SIC: 74300)

Status

active

Active since 12 years ago

Company No

08649091

LTD Company

Age

12 Years

Incorporated 13 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

15 Foster Avenue Beeston Nottingham, NG9 1AE,

Previous Addresses

230 Kirkstall Lane Leeds LS6 3DP United Kingdom
From: 26 March 2024To: 13 October 2025
230 Kirkstall Lane 230 Kirkstall Lane Leeds LS6 3DP United Kingdom
From: 26 March 2024To: 26 March 2024
15 Foster Avenue Beeston Nottingham NG9 1AE United Kingdom
From: 21 March 2024To: 26 March 2024
230 Kirkstall Lane Leeds LS6 3DP United Kingdom
From: 28 January 2022To: 21 March 2024
277 Roundhay Road Leeds LS8 4HS
From: 24 November 2015To: 28 January 2022
33 Barras Lane Coventry CV1 3BU
From: 8 September 2014To: 24 November 2015
230 Kirkstall Lane Leeds West Yorkshire LS6 3DP England
From: 13 August 2013To: 8 September 2014
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
New Owner
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KHANAT, Minhaz Ilyas

Active
Astley Street, BoltonBL1 6PA
Born December 1986
Director
Appointed 13 Jan 2026

ADIL, Falak Sher

Resigned
Heights Lane, BradfordBD9 6HZ
Born August 1994
Director
Appointed 15 Jun 2020
Resigned 01 Nov 2021

YUSUF, Adnan Mohammed

Resigned
Kirkstall Lane, LeedsLS6 3DP
Born December 1993
Director
Appointed 13 Aug 2013
Resigned 15 Jun 2020

YUSUF, Mohammed Irfan

Resigned
Kirkstall Lane, LeedsLS6 3DP
Born September 1986
Director
Appointed 01 Nov 2021
Resigned 13 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
Foster Avenue, NottinghamNG9 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2025

Mr Mohammed Irfan Yusuf

Ceased
Kirkstall Lane, LeedsLS6 3DP
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2021
Ceased 03 Jun 2025

Mr Falak Sher Adil

Ceased
Heights Lane, BradfordBD9 6HZ
Born August 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2020
Ceased 01 Nov 2021

Mr Adnan Mohammed Yusuf

Ceased
Kirkstall Lane, LeedsLS6 3DP
Born December 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Aug 2016
Ceased 15 Jun 2020
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
30 June 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Incorporation Company
13 August 2013
NEWINCIncorporation