UKBizDB.co.uk

BRIAN JOHNSTON & CO (INSURANCE BROKERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brian Johnston & Co (insurance Brokers) Limited. The company was founded 38 years ago and was given the registration number 01997775. The firm's registered office is in SURREY. You can find them at 1-3 Linkfield Corner, Redhill, Surrey, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BRIAN JOHNSTON & CO (INSURANCE BROKERS) LIMITED
Company Number:01997775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL

Secretary01 November 2013Active
1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL

Director01 March 2006Active
1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL

Director01 November 2013Active
1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL

Director06 April 2011Active
Oakleigh 1 Fenton Road, Redhill, RH1 4BN

Secretary-Active
22 Doods Place, Doods Road, Reigate, RH2 0NS

Secretary01 September 2002Active
1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL

Secretary23 September 2009Active
1-3, Linkfield Corner, Redhill, RH1 1BL

Corporate Secretary23 September 2009Active
Heather Cottage, Heather Close, Horsell, GU21 4JR

Director16 May 2001Active
3 Monson Road, Redhill, RH1 2EU

Director01 August 1996Active
7 Stuart Close, Maidenbower, Crawley, RH10 7GW

Director-Active
Oakleigh 1 Fenton Road, Redhill, RH1 4BN

Director-Active
1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL

Director18 February 2009Active
7 Manor Avenue, Caterham, CR3 6AP

Director26 March 2001Active
1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL

Director21 September 2009Active
1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL

Director16 March 2011Active
2 Oak Cottages, Albourne, Hassocks, BN6 9JN

Director-Active
46 Brangwyn Drive, Brighton, BN1 8XD

Director01 August 2000Active
1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL

Director-Active
1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL

Director27 May 2010Active
1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL

Director18 September 2006Active
27, Mosslea Road, Whyteleafe, England, GR3 0DR

Director18 December 2008Active
1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL

Director01 November 2013Active
83 The Downs, Portishead, Bristol, BS20 6EE

Director01 March 1994Active
The Sack House Broad St Green, Hatfield Broad Oak, Bishops Stortford, CM22 7JA

Director-Active
122 Deakin Leas, Tonbridge, TN9 2JY

Director01 August 1999Active

People with Significant Control

Mr Brian Johnston
Notified on:06 April 2016
Status:Active
Date of birth:September 1933
Nationality:British
Address:1-3 Linkfield Corner, Surrey, RH1 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-07-26Accounts

Change account reference date company current extended.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Officers

Termination director company with name termination date.

Download
2014-08-01Officers

Termination director company with name termination date.

Download
2014-05-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.