About

Registered Number: 04570140
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 2 West Street, Henley On Thames, Oxfordshire, RG9 2DU

 

Based in Henley On Thames, Oxfordshire, Johnstone & Co Ltd was setup in 2002. The current directors of this business are listed as Johnstone, Ian, Johnstone, Alan Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Ian 20 March 2006 - 1
JOHNSTONE, Alan Arthur 23 October 2002 20 March 2006 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 04 November 2015
CH04 - Change of particulars for corporate secretary 04 August 2015
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 25 October 2012
CERTNM - Change of name certificate 23 April 2012
CONNOT - N/A 23 April 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 09 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 11 June 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
363a - Annual Return 07 December 2006
RESOLUTIONS - N/A 29 November 2006
123 - Notice of increase in nominal capital 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
AA - Annual Accounts 24 May 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 20 August 2004
225 - Change of Accounting Reference Date 05 November 2003
363s - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
287 - Change in situation or address of Registered Office 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
CERTNM - Change of name certificate 09 January 2003
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.