Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHNSTON & SONS LIMITED
Company Information for

JOHNSTON & SONS LIMITED

ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF,
Company Registration Number
00647857
Private Limited Company
Active

Company Overview

About Johnston & Sons Ltd
JOHNSTON & SONS LIMITED was founded on 1960-01-25 and has its registered office in London. The organisation's status is listed as "Active". Johnston & Sons Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOHNSTON & SONS LIMITED
 
Legal Registered Office
ASTON HOUSE
CORNWALL AVENUE
LONDON
N3 1LF
Other companies in N20
 
Filing Information
Company Number 00647857
Company ID Number 00647857
Date formed 1960-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:12:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSTON & SONS LIMITED
The accountancy firm based at this address is SWORDTAIL CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHNSTON & SONS LIMITED
The following companies were found which have the same name as JOHNSTON & SONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHNSTON & SONS HAULAGE PTY LTD NSW 2745 Active Company formed on the 2018-03-21
JOHNSTON & SONS CONSTRUCTION PTY LTD Active Company formed on the 2019-12-02
JOHNSTON & SONS DEVELOPMENT LTD 18 APPLETON MEAD BIGGLESWADE SG18 8HS Active - Proposal to Strike off Company formed on the 2020-07-27
JOHNSTON & SONS, LLC 16 INWOOD ELMS SAN ANTONIO TX 78248 Active Company formed on the 2022-11-19

Company Officers of JOHNSTON & SONS LIMITED

Current Directors
Officer Role Date Appointed
MADELINE JOHNSTON
Director 2015-03-31
NATALIE ELSIE WACKETT
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIDNEY ALBERT JOHNSTON
Director 1991-05-02 2017-03-27
GARY LESLIE JOHNSTON
Director 2015-03-31 2016-10-31
ELSIE WINIFRED JOHNSTON
Company Secretary 1991-05-02 2013-10-24
ELSIE WINIFRED JOHNSTON
Director 1991-05-02 2013-10-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-05-09CS01CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2023-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-05-06DISS40Compulsory strike-off action has been discontinued
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2022-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-19AA01Previous accounting period shortened from 01/03/21 TO 28/02/21
2021-11-18AA01Previous accounting period extended from 23/02/21 TO 01/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-03-22PSC04Change of details for Mrs Natalie Elsie Wackett as a person with significant control on 2021-03-22
2021-03-22CH01Director's details changed for Madeline Johnston on 2021-03-22
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM 73 Cornhill London EC3V 3QQ United Kingdom
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Edelman House 1238 High Road Whetstone London N20 0LH
2020-05-13CH01Director's details changed for Madeline Johnston on 2020-05-13
2020-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-11-22AA01Previous accounting period shortened from 24/02/19 TO 23/02/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2018-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-10-23PSC04Change of details for Mrs Natalie Elsie Wackett as a person with significant control on 2018-10-01
2018-10-23CH01Director's details changed for Mrs Natalie Elsie Wackett on 2018-10-01
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-06-13PSC04Change of details for Mrs Natalie Elsie Wackett as a person with significant control on 2018-02-28
2018-06-13CH01Director's details changed for Mrs Natalie Elsie Wackett on 2018-01-25
2018-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE ELSIE WACKETT
2018-05-25PSC07CESSATION OF SIDNEY ALBERT JOHNSTON (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL
2018-05-04CH01Director's details changed for Mrs Natalie Elsie Wackett on 2018-01-25
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006478570004
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-22AA28/02/16 TOTAL EXEMPTION SMALL
2017-05-22AA28/02/16 TOTAL EXEMPTION SMALL
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY JOHNSTON
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY JOHNSTON
2017-03-03AP01DIRECTOR APPOINTED MRS NATALIE ELSIE WACKETT
2017-03-03AP01DIRECTOR APPOINTED MRS NATALIE ELSIE WACKETT
2017-02-22AA01PREVSHO FROM 25/02/2016 TO 24/02/2016
2017-02-22AA01PREVSHO FROM 25/02/2016 TO 24/02/2016
2016-11-24AA01Previous accounting period shortened from 26/02/16 TO 25/02/16
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY LESLIE JOHNSTON
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-16AR0102/05/16 ANNUAL RETURN FULL LIST
2016-01-18AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25AA01Previous accounting period shortened from 27/02/15 TO 26/02/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-05AR0102/05/15 ANNUAL RETURN FULL LIST
2015-04-10AP01DIRECTOR APPOINTED GARY LESLIE JOHNSTON
2015-04-10AP01DIRECTOR APPOINTED MADELINE JOHNSTON
2015-02-19AA28/02/14 TOTAL EXEMPTION SMALL
2014-11-25AA01PREVSHO FROM 28/02/2014 TO 27/02/2014
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-28AR0102/05/14 FULL LIST
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY ELSIE JOHNSTON
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ELSIE JOHNSTON
2014-03-05DISS40DISS40 (DISS40(SOAD))
2014-03-04GAZ1FIRST GAZETTE
2014-02-27AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-08AR0102/05/13 FULL LIST
2012-12-06AA28/02/12 TOTAL EXEMPTION SMALL
2012-05-16AR0102/05/12 FULL LIST
2012-03-07DISS40DISS40 (DISS40(SOAD))
2012-03-06GAZ1FIRST GAZETTE
2012-03-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-17AR0102/05/11 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-22AA28/02/09 TOTAL EXEMPTION SMALL
2010-05-14AR0102/05/10 FULL LIST
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-08363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-03-06AA28/02/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-04-10AA28/02/07 TOTAL EXEMPTION SMALL
2007-05-10363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-12363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-07-21363aRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: LAURIE COWAN 4 CHASE SIDE ENFIELD EN2 6NF
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-04-28363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-05-15363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2003-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2002-05-08363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/00
2001-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/01
2001-07-08363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
2000-05-05363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-02-11287REGISTERED OFFICE CHANGED ON 11/02/00 FROM: SUITE 313 ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1999-05-18363sRETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS
1998-05-05363sRETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS
1998-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-05-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-05-22363sRETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-08-14ELRESS252 DISP LAYING ACC 08/08/96
1996-08-14ELRESS366A DISP HOLDING AGM 08/08/96
1996-08-14ELRESS386 DISP APP AUDS 08/08/96
1996-05-22363sRETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-06-14363sRETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-06-02363sRETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS
1994-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/02/93
1994-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/02/91
1994-01-25225(1)ACCOUNTING REF. DATE EXT FROM 15/02 TO 28/02
1993-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/02/92
1993-06-07363sRETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS
1992-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/02/90
1992-06-18287REGISTERED OFFICE CHANGED ON 18/06/92 FROM: 22 ST. ANDREW ST, LONDON, E.EC4A 3AN
1992-06-18363sRETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS
1991-05-29ELRESS252 DISP LAYING ACC 15/05/91
1991-05-29ELRESS386 DISP APP AUDS 15/05/91
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to JOHNSTON & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-03-04
Proposal to Strike Off2012-03-06
Fines / Sanctions
No fines or sanctions have been issued against JOHNSTON & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1970-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1964-06-02 Satisfied WESTMINISTER BANK LTD
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHNSTON & SONS LIMITED

Intangible Assets
Patents
We have not found any records of JOHNSTON & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSTON & SONS LIMITED
Trademarks
We have not found any records of JOHNSTON & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSTON & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as JOHNSTON & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSTON & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJOHNSTON & SONS LIMITEDEvent Date2014-03-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyJOHNSTON & SONS LIMITEDEvent Date2012-03-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSTON & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHNSTON & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1