UKBizDB.co.uk

S. JOHNSTON & CO. HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Secretary01 March 2003Active
24 Picton House, Hussar Court, Westside View, Waterlooville, England, PO7 7SQ

Director03 February 2015Active
34 Dunnock Close, Rowlands Castle, PO9 6HQ

Secretary31 July 2000Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary25 July 2000Active
Sterling House 177-181 Farnham Road, Slough, SL1 4XP

Director01 June 2002Active
13, St James's Square, Bath, BA1 2TR

Director01 June 2002Active
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Director31 July 2000Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director25 July 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Capital

Capital name of class of shares.

Download
2018-08-03Resolution

Resolution.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Incorporation

Memorandum articles.

Download
2018-04-17Resolution

Resolution.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.