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

D.S. JOHNSTON (HOLDINGS) LIMITED

FIRST FLOOR RIDGELAND HOUSE, 15 CARFAX, HORSHAM, WEST SUSSEX, RH12 1DY,
Company Registration Number
01172574
Private Limited Company
Active

Company Overview

About D.s. Johnston (holdings) Ltd
D.S. JOHNSTON (HOLDINGS) LIMITED was founded on 1974-06-04 and has its registered office in Horsham. The organisation's status is listed as "Active". D.s. Johnston (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D.S. JOHNSTON (HOLDINGS) LIMITED
 
Legal Registered Office
FIRST FLOOR RIDGELAND HOUSE
15 CARFAX
HORSHAM
WEST SUSSEX
RH12 1DY
Other companies in AL1
 
Filing Information
Company Number 01172574
Company ID Number 01172574
Date formed 1974-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:44:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.S. JOHNSTON (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACCOUNTANCY SOLUTIONS LIMITED   GALLOWAYS ACCOUNTING (CM) LIMITED   GALLOWAYS ACCOUNTING (HORSHAM) 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.

Company Officers of D.S. JOHNSTON (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ALAN ROY JOHNSTON
Company Secretary 1991-02-28
SANDRA MARY JACOBS
Director 1991-02-28
ALAN ROY JOHNSTON
Director 1991-02-28
LUCY ALEXANDRA JOHNSTON
Director 2007-01-01
ELIZABETH BRIONY KATE STONE
Director 2008-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DAVID JOHNSTON
Director 1991-02-28 2002-04-29
MEGAN ALEXANDRA JOHNSTON
Director 1991-02-28 2001-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ROY JOHNSTON DESIGN 64 LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Liquidation
ALAN ROY JOHNSTON TRADE SALES LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
ALAN ROY JOHNSTON D.S. JOHNSTON PROPERTIES LIMITED Company Secretary 2001-07-25 CURRENT 1926-01-06 Active
ALAN ROY JOHNSTON PREMIER PROPSHAFT CO. LTD. Company Secretary 1991-12-31 CURRENT 1986-01-27 Dissolved 2017-09-12
ALAN ROY JOHNSTON DAWNDRIVE LIMITED Company Secretary 1991-08-13 CURRENT 1975-05-02 Dissolved 2017-08-22
ALAN ROY JOHNSTON XRN ENGINEERING LIMITED Company Secretary 1991-02-28 CURRENT 1980-03-14 Active
SANDRA MARY JACOBS PREMIER PROPSHAFT CO. LTD. Director 1992-06-01 CURRENT 1986-01-27 Dissolved 2017-09-12
SANDRA MARY JACOBS D.S.JOHNSTON & COMPANY LIMITED Director 1992-02-28 CURRENT 1955-09-29 Liquidation
SANDRA MARY JACOBS DAWNDRIVE LIMITED Director 1991-08-13 CURRENT 1975-05-02 Dissolved 2017-08-22
SANDRA MARY JACOBS D.S. JOHNSTON PROPERTIES LIMITED Director 1991-02-28 CURRENT 1926-01-06 Active
SANDRA MARY JACOBS XRN ENGINEERING LIMITED Director 1991-02-28 CURRENT 1980-03-14 Active
ALAN ROY JOHNSTON DESIGN 64 LIMITED Director 2007-08-30 CURRENT 2007-08-30 Liquidation
ALAN ROY JOHNSTON TRADE SALES LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
ALAN ROY JOHNSTON FEDERATION OF ENGINE RE-MANUFACTURERS LIMITED Director 2005-11-26 CURRENT 2004-10-07 Active
ALAN ROY JOHNSTON D.S. JOHNSTON PROPERTIES LIMITED Director 2001-07-25 CURRENT 1926-01-06 Active
ALAN ROY JOHNSTON D.S.JOHNSTON & COMPANY LIMITED Director 1992-02-28 CURRENT 1955-09-29 Liquidation
ALAN ROY JOHNSTON PREMIER PROPSHAFT CO. LTD. Director 1991-12-31 CURRENT 1986-01-27 Dissolved 2017-09-12
ALAN ROY JOHNSTON DAWNDRIVE LIMITED Director 1991-08-13 CURRENT 1975-05-02 Dissolved 2017-08-22
ALAN ROY JOHNSTON XRN ENGINEERING LIMITED Director 1991-02-28 CURRENT 1980-03-14 Active
LUCY ALEXANDRA JOHNSTON XRN ENGINEERING LIMITED Director 2009-06-01 CURRENT 1980-03-14 Active

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
2024-03-26CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-12-1431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM Ashcombe Court Woolsack Way Godalming GU7 1LQ
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-06AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-15AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-12CH01Director's details changed for Sandra Mary Jacobs on 2020-09-16
2020-10-12PSC04Change of details for Sandra Mary Jacobs as a person with significant control on 2020-09-16
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-11AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CH01Director's details changed for Elizabeth Briony Kate Stone on 2018-02-27
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 550000
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-11-21AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 550000
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 550000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/16 FROM 105 st Peters Street St Albans Hertfordshire AL1 3EJ
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 550000
2016-03-15AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 550000
2015-03-13AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 550000
2014-03-25AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-03-08AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-03-28AR0128/02/12 ANNUAL RETURN FULL LIST
2012-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-03-15AR0128/02/11 ANNUAL RETURN FULL LIST
2011-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-03-04AR0128/02/10 ANNUAL RETURN FULL LIST
2010-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-03-12363aReturn made up to 28/02/09; full list of members
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-23288aDirector appointed elizabeth briony kate stone
2008-03-31363aReturn made up to 28/02/08; full list of members
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-23288aNEW DIRECTOR APPOINTED
2007-06-04363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-29363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-04-28363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-03-10363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-03-17363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-06AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-05-09288bDIRECTOR RESIGNED
2002-04-05363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-04-02AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-10-28288bDIRECTOR RESIGNED
2001-03-26AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2001-03-19363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-04-27363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-03-30AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
1999-03-25363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-02-22AAFULL GROUP ACCOUNTS MADE UP TO 31/05/98
1998-03-31363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-03-31AAFULL GROUP ACCOUNTS MADE UP TO 31/05/97
1997-06-04287REGISTERED OFFICE CHANGED ON 04/06/97 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDX HA3 6PE
1997-04-18363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1997-04-07AAFULL GROUP ACCOUNTS MADE UP TO 31/05/96
1996-05-24395PARTICULARS OF MORTGAGE/CHARGE
1996-03-12363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1996-02-15AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-03-08363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1995-03-08363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1995-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/05/94
1995-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/05/94
1994-03-16363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1994-03-16363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1993-11-18AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-11-18AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-03-12363sRETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS
1993-03-12363sRETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS
1992-12-15AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-12-15AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-03-18363sRETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS
1992-03-18363sRETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS
1992-01-30AAFULL ACCOUNTS MADE UP TO 31/05/91
1992-01-30AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-03-26363aRETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS
1991-03-26363aRETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS
1991-03-03AAFULL GROUP ACCOUNTS MADE UP TO 31/05/90
1990-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-08-21SRES01ALTER MEM AND ARTS 06/08/90
1990-04-10363RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS
1990-04-10AAFULL GROUP ACCOUNTS MADE UP TO 31/05/89
1989-06-22AAFULL GROUP ACCOUNTS MADE UP TO 31/05/88
1989-06-22363RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to D.S. JOHNSTON (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.S. JOHNSTON (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2004-05-31
Annual Accounts
2003-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 D.S. JOHNSTON (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of D.S. JOHNSTON (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.S. JOHNSTON (HOLDINGS) LIMITED
Trademarks
We have not found any records of D.S. JOHNSTON (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.S. JOHNSTON (HOLDINGS) 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 (70100 - Activities of head offices) as D.S. JOHNSTON (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where D.S. JOHNSTON (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.S. JOHNSTON (HOLDINGS) 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 D.S. JOHNSTON (HOLDINGS) 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.