About

Registered Number: 00647857
Date of Incorporation: 25/01/1960 (64 years and 4 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, EC3V 3QQ,

 

Having been setup in 1960, Johnston & Sons Ltd are based in London. The companies directors are listed as Johnston, Madeline, Wackett, Natalie Elsie, Johnston, Elsie Winifred, Johnston, Gary Leslie, Johnston, Sidney Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Madeline 31 March 2015 - 1
WACKETT, Natalie Elsie 23 January 2017 - 1
JOHNSTON, Elsie Winifred N/A 24 October 2013 1
JOHNSTON, Gary Leslie 31 March 2015 31 October 2016 1
JOHNSTON, Sidney Albert N/A 27 March 2017 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AD01 - Change of registered office address 03 August 2020
CH01 - Change of particulars for director 13 May 2020
AA - Annual Accounts 20 February 2020
AA01 - Change of accounting reference date 22 November 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 23 November 2018
PSC04 - N/A 23 October 2018
CH01 - Change of particulars for director 23 October 2018
CS01 - N/A 13 June 2018
PSC04 - N/A 13 June 2018
CH01 - Change of particulars for director 13 June 2018
PSC07 - N/A 25 May 2018
PSC01 - N/A 25 May 2018
CH01 - Change of particulars for director 04 May 2018
MR01 - N/A 02 May 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 13 June 2017
MR04 - N/A 06 June 2017
MR04 - N/A 06 June 2017
AA - Annual Accounts 22 May 2017
TM01 - Termination of appointment of director 19 May 2017
AP01 - Appointment of director 03 March 2017
AA01 - Change of accounting reference date 22 February 2017
AA01 - Change of accounting reference date 24 November 2016
TM01 - Termination of appointment of director 09 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 18 January 2016
AA01 - Change of accounting reference date 25 November 2015
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
AA - Annual Accounts 19 February 2015
AA01 - Change of accounting reference date 25 November 2014
AR01 - Annual Return 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 16 May 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 14 May 2010
395 - Particulars of a mortgage or charge 18 September 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 21 December 2005
AA - Annual Accounts 21 December 2005
363a - Annual Return 21 July 2005
287 - Change in situation or address of Registered Office 29 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 28 April 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 19 March 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 05 May 2000
287 - Change in situation or address of Registered Office 11 February 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 18 May 1999
363s - Annual Return 05 May 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 22 May 1997
AA - Annual Accounts 27 December 1996
RESOLUTIONS - N/A 14 August 1996
RESOLUTIONS - N/A 14 August 1996
RESOLUTIONS - N/A 14 August 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 02 June 1994
AA - Annual Accounts 25 February 1994
AA - Annual Accounts 25 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 18 June 1992
287 - Change in situation or address of Registered Office 18 June 1992
RESOLUTIONS - N/A 29 May 1991
RESOLUTIONS - N/A 29 May 1991
RESOLUTIONS - N/A 29 May 1991
363b - Annual Return 21 May 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 17 May 1990
363 - Annual Return 18 July 1989
AA - Annual Accounts 28 June 1989
AA - Annual Accounts 13 April 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 19 March 1987
363 - Annual Return 17 February 1987
NEWINC - New incorporation documents 25 January 1960
MISC - Miscellaneous document 25 January 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Outstanding

N/A

Legal charge 15 September 2009 Outstanding

N/A

Legal mortgage 16 December 1970 Fully Satisfied

N/A

Charge 21 May 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.