About

Registered Number: 04040451
Date of Incorporation: 25/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

 

S. Johnston & Co. Holdings Ltd was founded on 25 July 2000 and are based in Waterlooville. The current directors of the company are Johnston, Barbara Anne, Bkr Haines Watts Limited. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BKR HAINES WATTS LIMITED 01 June 2002 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Barbara Anne 31 July 2000 01 March 2003 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
CH01 - Change of particulars for director 21 July 2020
PSC04 - N/A 21 July 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 22 July 2019
PSC02 - N/A 27 June 2019
PSC04 - N/A 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
PSC07 - N/A 27 June 2019
AA - Annual Accounts 25 January 2019
RESOLUTIONS - N/A 03 August 2018
SH08 - Notice of name or other designation of class of shares 03 August 2018
CS01 - N/A 25 July 2018
MA - Memorandum and Articles 12 July 2018
RESOLUTIONS - N/A 17 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 21 July 2017
CH01 - Change of particulars for director 07 July 2017
PSC04 - N/A 07 July 2017
PSC04 - N/A 07 July 2017
AA - Annual Accounts 30 January 2017
MA - Memorandum and Articles 03 August 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 13 July 2015
RESOLUTIONS - N/A 16 April 2015
RESOLUTIONS - N/A 16 April 2015
SH08 - Notice of name or other designation of class of shares 16 April 2015
SH08 - Notice of name or other designation of class of shares 16 April 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 22 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2014
AR01 - Annual Return 01 September 2014
CH01 - Change of particulars for director 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AA - Annual Accounts 29 January 2014
RESOLUTIONS - N/A 09 October 2013
RESOLUTIONS - N/A 09 October 2013
SH08 - Notice of name or other designation of class of shares 09 October 2013
AR01 - Annual Return 09 September 2013
RESOLUTIONS - N/A 12 April 2013
SH01 - Return of Allotment of shares 12 April 2013
RESOLUTIONS - N/A 03 April 2013
AA - Annual Accounts 11 January 2013
RESOLUTIONS - N/A 19 September 2012
SH08 - Notice of name or other designation of class of shares 19 September 2012
SH01 - Return of Allotment of shares 19 September 2012
AR01 - Annual Return 25 July 2012
RESOLUTIONS - N/A 07 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 31 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 12 August 2008
RESOLUTIONS - N/A 19 June 2008
RESOLUTIONS - N/A 19 June 2008
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
363s - Annual Return 19 August 2007
287 - Change in situation or address of Registered Office 17 May 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 15 July 2005
395 - Particulars of a mortgage or charge 22 April 2005
395 - Particulars of a mortgage or charge 14 March 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 29 September 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
AA - Annual Accounts 27 January 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 29 May 2002
225 - Change of Accounting Reference Date 20 May 2002
SA - Shares agreement 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
363s - Annual Return 01 August 2001
287 - Change in situation or address of Registered Office 15 June 2001
287 - Change in situation or address of Registered Office 26 February 2001
225 - Change of Accounting Reference Date 26 February 2001
288a - Notice of appointment of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
287 - Change in situation or address of Registered Office 01 September 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

Description Date Status Charge by
Assignment of endowment policies 13 April 2005 Outstanding

N/A

Debenture 23 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.