Background WavePink WaveYellow Wave

JOHAFIKY INVESTMENTS LIMITED (09033513)

JOHAFIKY INVESTMENTS LIMITED (09033513) is an active UK company. incorporated on 12 May 2014. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHAFIKY INVESTMENTS LIMITED has been registered for 11 years. Current directors include WASTNAGE, Richard John, WATT, Christopher Dean.

Company Number
09033513
Status
active
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
C/O Bpb Accountancy Ltd Paulton House, Old Mills, Bristol, BS39 7SX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WASTNAGE, Richard John, WATT, Christopher Dean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHAFIKY INVESTMENTS LIMITED

JOHAFIKY INVESTMENTS LIMITED is an active company incorporated on 12 May 2014 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHAFIKY INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09033513

LTD Company

Age

11 Years

Incorporated 12 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

C/O Bpb Accountancy Ltd Paulton House, Old Mills Paulton Bristol, BS39 7SX,

Previous Addresses

3 Corsham Science Park Park Lane Corsham Wiltshire SN13 9FU United Kingdom
From: 11 May 2018To: 20 August 2024
, a15 Fiveways Light Industrial Estate Westwells Road, Corsham, Wiltshire, SN13 9RG
From: 12 May 2014To: 11 May 2018
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jan 17
Director Left
Jan 17
Funding Round
Feb 18
Funding Round
May 18
Loan Secured
May 19
Owner Exit
Jan 22
Owner Exit
May 23
Owner Exit
Mar 25
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WASTNAGE, Richard John

Active
Paulton House, Old Mills, BristolBS39 7SX
Born June 1965
Director
Appointed 12 May 2014

WATT, Christopher Dean

Active
Paulton House, Old Mills, BristolBS39 7SX
Born September 1968
Director
Appointed 12 May 2014

WATT, Maria Ann

Resigned
Westwells Road, CorshamSN13 9RG
Born June 1970
Director
Appointed 12 May 2014
Resigned 15 Dec 2016

Persons with significant control

5

2 Active
3 Ceased
Paulton House, Old Mills, BristolBS39 7SX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2023
6 Parkside Court, LichfieldWS13 7FE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2023
Park Lane, CorshamSN13 9FU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2016
Ceased 13 Jun 2024

Mr Christopher Dean Watt

Ceased
Park Lane, CorshamSN13 9FU
Born September 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2023

Mr Richard John Wastnage

Ceased
Park Lane, CorshamSN13 9FU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
31 July 2024
AAMDAAMD
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 May 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Legacy
30 January 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Legacy
12 May 2017
CS01Confirmation Statement
Resolution
11 February 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Incorporation Company
12 May 2014
NEWINCIncorporation