About

Registered Number: 03034868
Date of Incorporation: 20/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3a, Station Road Industrial Estate, Silloth, Wigton, Cumbria, CA7 4AG

 

J. Johnstone (Engineering) Ltd was registered on 20 March 1995 and are based in Silloth, Wigton, it has a status of "Active". We don't know the number of employees at J. Johnstone (Engineering) Ltd. J. Johnstone (Engineering) Ltd has 5 directors listed as Johnstone, James, Johnstone, James, Johnstone, James, Johnstone, Margaret Ann, Johnstone, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, James 10 November 2017 - 1
JOHNSTONE, James 20 March 1995 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTONE, James 26 May 2003 28 February 2014 1
JOHNSTONE, Margaret Ann 20 March 1995 05 September 1999 1
JOHNSTONE, Michael 07 September 1999 23 May 2003 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 11 March 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 03 April 2018
PSC04 - N/A 03 April 2018
PSC01 - N/A 29 March 2018
PSC04 - N/A 29 March 2018
CH01 - Change of particulars for director 29 March 2018
AP01 - Appointment of director 16 November 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 11 April 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 16 April 2008
287 - Change in situation or address of Registered Office 19 September 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 13 April 2006
363a - Annual Return 05 April 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 24 March 2004
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 22 March 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 20 April 2000
288a - Notice of appointment of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 30 May 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 20 May 1996
363s - Annual Return 28 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1995
287 - Change in situation or address of Registered Office 27 April 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
NEWINC - New incorporation documents 20 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.