About

Registered Number: 05248388
Date of Incorporation: 01/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Chalmers Hb, 20 Chamberlain Street, Wells, Somerset, BA5 2PF

 

Founded in 2004, Johnstone Court Ltd have registered office in Wells, Somerset. This business has 8 directors listed as Baker, Mary, Holdsworth, Claire, Whitehead, Ashley, Cunningham, Hugh, Helliker, Lyndsey Ann, James, Dawn Mary, Lettieri, Jennifer Ann, Potticary, Vicki at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Mary 22 March 2017 - 1
HOLDSWORTH, Claire 01 October 2017 - 1
WHITEHEAD, Ashley 25 January 2019 - 1
CUNNINGHAM, Hugh 15 April 2010 23 April 2013 1
HELLIKER, Lyndsey Ann 15 April 2010 01 September 2011 1
JAMES, Dawn Mary 15 April 2010 22 March 2017 1
LETTIERI, Jennifer Ann 01 October 2004 16 April 2010 1
POTTICARY, Vicki 01 October 2017 25 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 December 2019
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 19 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 04 November 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 29 October 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 15 October 2010
SH01 - Return of Allotment of shares 06 October 2010
AD01 - Change of registered office address 09 July 2010
AA - Annual Accounts 29 June 2010
TM02 - Termination of appointment of secretary 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 03 November 2008
363a - Annual Return 30 October 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 08 December 2006
AA - Annual Accounts 08 December 2006
363s - Annual Return 08 December 2006
363s - Annual Return 13 February 2006
RESOLUTIONS - N/A 26 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
287 - Change in situation or address of Registered Office 07 October 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.