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

THE JOHNSON TRUST LIMITED

SEAFORD COLLEGE,, PETWORTH,, W.SUSSEX., GU28 0NB,
Company Registration Number
01475319
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Johnson Trust Ltd
THE JOHNSON TRUST LIMITED was founded on 1980-01-25 and has its registered office in W.sussex.. The organisation's status is listed as "Active". The Johnson Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE JOHNSON TRUST LIMITED
 
Legal Registered Office
SEAFORD COLLEGE,
PETWORTH,
W.SUSSEX.
GU28 0NB
Other companies in GU28
 
Charity Registration
Charity Number 277439
Charity Address SEAFORD COLLEGE, LAVINGTON PARK, PETWORTH, GU28 0NB
Charter SEAFORD COLLEGE IS AN EDUCATIONAL CHARITABLE TRUST WITH A CHURCH OF ENGLAND TRADITION THAT EXISTS TO PROVIDE AN EDUCATION FOR BOYS AND GIRLS AGED BETWEEN 7 AND 18.
Filing Information
Company Number 01475319
Company ID Number 01475319
Date formed 1980-01-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB673784685  
Last Datalog update: 2023-07-05 08:47:32
Primary Source:Companies House
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 THE JOHNSON TRUST LIMITED
The following companies were found which have the same name as THE JOHNSON TRUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE JOHNSON TRUST CORPORATION LIMITED CANON JOHN GILBERT 17 BIRCH GREEN GROVE STOKE-ON-TRENT ST1 6RD Active Company formed on the 2012-11-09

Company Officers of THE JOHNSON TRUST LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER GOLDING
Company Secretary 2011-01-12
JAMES EDWIN TILNEY COOPER
Director 2014-06-23
JOHN RODERICK HALL
Director 2012-09-17
ANDREW PHILIP HAYES
Director 2016-06-24
NICOLAS PETER KARONIAS
Director 2012-06-25
SUSAN ANN KOWSZUN
Director 2017-03-24
ELIZABETH ANN LAWRENCE
Director 2010-03-22
ROBERT PAUL NORTON
Director 2014-06-23
HUGH ALEXANDER PHILLIPS
Director 2013-03-18
SUSAN JOCELYN SAYER
Director 2010-02-05
JONATHAN MICHAEL SCRASE
Director 2017-03-24
RICHARD HENRY JULIAN VENABLES KYRKE
Director 2000-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CROSLAND
Director 2002-09-27 2016-06-24
SAMUEL BALTHAZAR BALDWIN
Director 2012-09-17 2016-01-22
SARAH ISOBEL GILROY
Director 2010-03-22 2014-03-23
PENELOPE ANNE HADLEY
Director 1995-09-29 2013-01-21
JOHN HAROLD KITTERMASTER
Director 2010-02-05 2011-06-20
TOBY JONATHAN MULLINS
Company Secretary 2010-09-20 2011-01-12
ANNE MAY VERRILL HARRIS SHAW
Company Secretary 2008-12-01 2010-09-20
NICHOLAS VAUGHAN BEVAN
Director 2004-12-03 2009-12-31
CHARLOTTE SMITH
Company Secretary 2000-07-03 2009-06-15
DAVID ALLAN AVERY
Director 1999-05-10 2008-12-01
ANNE MAY VERRILL HARRIS-SHAW
Director 2007-12-03 2008-11-21
RONALD DOUGLAS BALAAM
Director 1995-09-29 2004-12-03
HUMPHREY ERNEST AVON
Director 1995-09-29 2001-03-30
ANDREW COWELL
Director 2000-12-04 2001-03-30
DAVID ST CLAIR GAINER
Director 1995-09-29 2001-01-26
JONATHAN CHARLES DAVIES
Company Secretary 1999-09-13 2000-07-03
CHRISTOPHER RICHARD IVORY
Director 1991-05-08 1999-11-28
JOHN CLEMENT HARRIS
Company Secretary 1995-08-07 1999-09-13
CHARLES EDMUND JOHNSON
Director 1991-05-08 1997-09-29
ISOBEL ALLEN
Director 1995-09-29 1997-06-20
IAN RUTHERFORD COWPER
Company Secretary 1991-05-08 1995-05-29
PETER ANDREW HETHERINGTON
Director 1991-05-08 1993-03-10
HANDEL ERFYL EVANS
Director 1991-05-08 1992-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWIN TILNEY COOPER J2T PROPERTIES LTD Director 2017-02-03 CURRENT 2017-02-03 Active
JAMES EDWIN TILNEY COOPER JMCS ENTERPRISES LIMITED Director 2014-12-22 CURRENT 2014-12-15 Active
JAMES EDWIN TILNEY COOPER MUTUAL MEANS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Dissolved 2015-03-03
JAMES EDWIN TILNEY COOPER CAMPBELL PROPERTY INVESTMENTS LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
ANDREW PHILIP HAYES TWM CORPORATE SERVICES LIMITED Director 2011-10-13 CURRENT 2004-10-28 Active
ANDREW PHILIP HAYES TWM TRUST CORPORATION LIMITED Director 2011-08-01 CURRENT 2003-10-07 Active
NICOLAS PETER KARONIAS BART'S CITY LIFE SAVER Director 2017-06-14 CURRENT 1998-07-30 Active
NICOLAS PETER KARONIAS ANCHOR BLUE LTD Director 2017-06-12 CURRENT 2017-06-12 Active
NICOLAS PETER KARONIAS PETERSHAM MEADOWS LTD Director 2017-06-12 CURRENT 2017-06-12 Active
NICOLAS PETER KARONIAS RICHMOND LOCK LTD Director 2017-06-12 CURRENT 2017-06-12 Active
NICOLAS PETER KARONIAS FINANCIAL UTILITIES LTD Director 2013-04-09 CURRENT 2013-04-09 Active
NICOLAS PETER KARONIAS 85 & 87 PETERSHAM ROAD LTD Director 2012-02-16 CURRENT 2012-02-16 Active
NICOLAS PETER KARONIAS FINANCIAL SUPPORT LIMITED Director 1999-03-29 CURRENT 1999-03-29 Active - Proposal to Strike off
NICOLAS PETER KARONIAS ROBERTS & BURLING LIMITED Director 1991-10-20 CURRENT 1937-11-01 Active
SUSAN ANN KOWSZUN HARLEQUIN ACCOUNTING AND FINANCIAL SERVICES LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
ELIZABETH ANN LAWRENCE PARK LIFE ENTERPRISES LIMITED Director 2013-01-21 CURRENT 2003-03-05 Active
ELIZABETH ANN LAWRENCE ELIZABETH LAWRENCE LIMITED Director 2005-04-27 CURRENT 2005-04-27 Active
ROBERT PAUL NORTON HAMPSHIRE SKIN CLINIC LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
ROBERT PAUL NORTON SOMERSTOWN MANAGEMENT COMPANY LIMITED Director 2009-10-05 CURRENT 1982-08-31 Active
ROBERT PAUL NORTON STIK-TOK LIMITED Director 2007-06-13 CURRENT 2007-06-13 Dissolved 2014-11-25
HUGH ALEXANDER PHILLIPS SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED Director 2016-12-17 CURRENT 2016-12-15 Active
SUSAN JOCELYN SAYER CAMPAIGN TO PROTECT RURAL ENGLAND Director 2014-06-26 CURRENT 2001-10-11 Active
SUSAN JOCELYN SAYER SEABUILD LIMITED Director 2013-01-21 CURRENT 1989-02-21 Active
JONATHAN MICHAEL SCRASE BALE BARON UK LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
RICHARD HENRY JULIAN VENABLES KYRKE PARK LIFE ENTERPRISES LIMITED Director 2003-03-05 CURRENT 2003-03-05 Active
RICHARD HENRY JULIAN VENABLES KYRKE SEABUILD LIMITED Director 2001-03-30 CURRENT 1989-02-21 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
2023-06-13DIRECTOR APPOINTED MR CHARLES BASIL TILLEY
2023-06-13CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-06-02FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-25DIRECTOR APPOINTED MRS JENNIFER HALL
2022-06-21FULL ACCOUNTS MADE UP TO 31/08/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-16AP01DIRECTOR APPOINTED DR JONATHAN CHARLES SLATER
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-03-21AP01DIRECTOR APPOINTED MRS VICTORIA PADGHAM
2018-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17
2018-06-08AA31/08/17 FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM MASON
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-19AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL SCRASE
2017-04-19AP01DIRECTOR APPOINTED MRS SUSAN ANN KOWSZUN
2016-09-30AP01DIRECTOR APPOINTED MR ANDREW PHILIP HAYES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROSLAND
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-09AR0108/05/16 ANNUAL RETURN FULL LIST
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BALTHAZAR BALDWIN
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN KOWSZUN
2015-05-11AR0108/05/15 ANNUAL RETURN FULL LIST
2015-05-11CH01Director's details changed for Colonel John Crosland on 2015-05-08
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-04AP01DIRECTOR APPOINTED MR JAMES COOPER
2014-07-04AP01DIRECTOR APPOINTED MR ROBERT PAUL NORTON
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-05-12AR0108/05/14 NO MEMBER LIST
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JOCELYN SAYER / 12/05/2014
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ALEXANDER PHILLIPS / 12/05/2014
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN KOWSZUN / 12/05/2014
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODERICK HALL / 12/05/2014
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BALTHAZAR BALDWIN / 12/05/2014
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GILROY
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 014753190034
2014-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 014753190033
2014-02-11RES01ADOPT ARTICLES 20/01/2014
2014-02-11AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KYD
2013-06-21AR0108/05/13 NO MEMBER LIST
2013-06-20AP01DIRECTOR APPOINTED MR HUGH ALEXANDER PHILLIPS
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SINCLAIR
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE HADLEY
2012-10-30AP01DIRECTOR APPOINTED MR SAMUEL BALTHAZAR BALDWIN
2012-10-30AP01DIRECTOR APPOINTED MRS SUSAN ANN KOWSZUN
2012-10-30AP01DIRECTOR APPOINTED MR JOHN RODERICK HALL
2012-08-29AP01DIRECTOR APPOINTED MR NIC KARONIAS
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-10AR0108/05/12 NO MEMBER LIST
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITTERMASTER
2011-07-19AR0108/05/11 NO MEMBER LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-05-03AP01DIRECTOR APPOINTED DR SARAH GILROY
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY TOBY MULLINS
2011-04-21AP03SECRETARY APPOINTED MR ANDREW PETER GOLDING
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2010-10-06AP03SECRETARY APPOINTED TOBY JONATHAN MULLINS
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE PEEL
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY ANNE HARRIS SHAW
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-06-30AP01DIRECTOR APPOINTED SUSAN JOCELYN SAYER
2010-06-29AR0108/05/10 NO MEMBER LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM MASON / 08/05/2010
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEVAN
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-05-11AP01DIRECTOR APPOINTED JOHN HAROLD KITTERMASTER
2010-04-20AP01DIRECTOR APPOINTED ELIZABETH ANN LAWRENCE
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to THE JOHNSON TRUST 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 THE JOHNSON TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-14 Outstanding BARCLAYS BANK PLC
2014-02-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31

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 THE JOHNSON TRUST LIMITED

Intangible Assets
Patents
We have not found any records of THE JOHNSON TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE JOHNSON TRUST LIMITED
Trademarks
We have not found any records of THE JOHNSON TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JOHNSON TRUST 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 (85310 - General secondary education) as THE JOHNSON TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE JOHNSON TRUST 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 THE JOHNSON TRUST 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 THE JOHNSON TRUST 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.
    Other companies at postcode GU28 0NB