This company is commonly known as S. Johnston & Co. Holdings Limited. The company was founded 23 years ago and was given the registration number 04040451. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | S. JOHNSTON & CO. HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04040451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ | Secretary | 01 March 2003 | Active |
24 Picton House, Hussar Court, Westside View, Waterlooville, England, PO7 7SQ | Director | 03 February 2015 | Active |
34 Dunnock Close, Rowlands Castle, PO9 6HQ | Secretary | 31 July 2000 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Secretary | 25 July 2000 | Active |
Sterling House 177-181 Farnham Road, Slough, SL1 4XP | Director | 01 June 2002 | Active |
13, St James's Square, Bath, BA1 2TR | Director | 01 June 2002 | Active |
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ | Director | 31 July 2000 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Director | 25 July 2000 | Active |
Johnston Wood Roach Holdings Limited | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ |
Nature of control | : |
|
Mr Stephen Mark Johnston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Picton House, Hussar Court, Waterlooville, United Kingdom, PO7 7SQ |
Nature of control | : |
|
Mrs Crystelle Sheila Johnston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Picton House, Hussar Court, Waterlooville, United Kingdom, PO7 7SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Capital | Capital name of class of shares. | Download |
2018-08-03 | Resolution | Resolution. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Incorporation | Memorandum articles. | Download |
2018-04-17 | Resolution | Resolution. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.