About

Registered Number: 05868859
Date of Incorporation: 06/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 37 The Close, Johnston, Haverfordwest, SA62 3QQ

 

Johnston Development Trust was registered on 06 July 2006 with its registered office in Haverfordwest, it's status is listed as "Active". The companies directors are Jeffries, Janet Elizabeth, Humphreys, Kenneth John, Humphreys, Sylvia Christine, James, Neil, Jeffries, Janet Elizabeth, Rowlands, Kenneth, Councillor, Bourne, Roy Eric, Davis, John, Dixon, Patricia Marion, Harvey, Anne Elizabeth, Kromrei, Gwenda Mair, Councillor, Lingwood, Ronald David, Potter, Jane, Spurling, Katherine. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREYS, Kenneth John 17 November 2008 - 1
HUMPHREYS, Sylvia Christine 31 October 2006 - 1
JAMES, Neil 06 July 2006 - 1
JEFFRIES, Janet Elizabeth 20 July 2009 - 1
ROWLANDS, Kenneth, Councillor 06 July 2006 - 1
BOURNE, Roy Eric 06 July 2006 23 November 2009 1
DAVIS, John 31 October 2006 01 May 2019 1
DIXON, Patricia Marion 15 September 2008 19 January 2009 1
HARVEY, Anne Elizabeth 31 October 2006 02 October 2008 1
KROMREI, Gwenda Mair, Councillor 13 October 2008 21 July 2009 1
LINGWOOD, Ronald David 06 July 2006 01 August 2014 1
POTTER, Jane 31 October 2006 17 March 2008 1
SPURLING, Katherine 31 October 2006 17 October 2011 1
Secretary Name Appointed Resigned Total Appointments
JEFFRIES, Janet Elizabeth 25 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 20 May 2018
CS01 - N/A 27 June 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 07 April 2016
AAMD - Amended Accounts 11 February 2016
AR01 - Annual Return 01 August 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 21 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 14 January 2011
DISS40 - Notice of striking-off action discontinued 02 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AP03 - Appointment of secretary 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AA - Annual Accounts 17 January 2010
TM01 - Termination of appointment of director 14 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AD01 - Change of registered office address 13 January 2010
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
363a - Annual Return 07 July 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 11 August 2007
363a - Annual Return 17 July 2007
RESOLUTIONS - N/A 17 January 2007
MEM/ARTS - N/A 17 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.