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

JOHNSTON BERRY LTD

LEIGH, LANCASHIRE, WN7,
Company Registration Number
03042701
Private Limited Company
Dissolved

Dissolved 2016-09-27

Company Overview

About Johnston Berry Ltd
JOHNSTON BERRY LTD was founded on 1995-04-06 and had its registered office in Leigh. The company was dissolved on the 2016-09-27 and is no longer trading or active.

Key Data
Company Name
JOHNSTON BERRY LTD
 
Legal Registered Office
LEIGH
LANCASHIRE
 
Previous Names
JOHNSTON INDEPENDENT LIMITED12/02/2008
JOHNSTON DEVELOPMENTS LIMITED08/11/2001
Filing Information
Company Number 03042701
Date formed 1995-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-09-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-09-23 17:33:21
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.

Company Officers of JOHNSTON BERRY LTD

Current Directors
Officer Role Date Appointed
SCOTT SCHOLEFIELD
Company Secretary 2008-03-12
NIGEL FRANCIS JOHNSTON
Director 1995-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PAUL BERRY
Director 2008-02-08 2015-02-13
NIGEL FRANCIS JOHNSTON
Company Secretary 1995-04-06 2008-03-12
SANDRA JOHNSTON
Director 1995-04-06 2008-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL FRANCIS JOHNSTON NFJ HOLDINGS LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
NIGEL FRANCIS JOHNSTON WOODSCOPE HOLDINGS LIMITED Director 2015-05-26 CURRENT 2009-08-18 Dissolved 2017-01-03
NIGEL FRANCIS JOHNSTON WOODSCOPE JOINERY LIMITED Director 2015-05-26 CURRENT 2002-08-01 Liquidation
NIGEL FRANCIS JOHNSTON HUNTSMERE PRESTBURY HOLDINGS LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
NIGEL FRANCIS JOHNSTON HUNTSMERE (TEMP) LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2015-08-28
NIGEL FRANCIS JOHNSTON THE POND HUNTSMERE LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
NIGEL FRANCIS JOHNSTON DOWNES AND WILLIAMSON LIMITED Director 2012-03-09 CURRENT 1991-06-06 Dissolved 2017-04-13
NIGEL FRANCIS JOHNSTON 5TH LEISURE LIMITED Director 2009-12-18 CURRENT 2009-12-18 Liquidation
NIGEL FRANCIS JOHNSTON JOHNSTON DEVELOPMENTS HOLDINGS LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active
NIGEL FRANCIS JOHNSTON UBER-PROJECTS LIMITED Director 2009-11-27 CURRENT 2009-11-27 Dissolved 2016-05-10

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
2016-09-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-30DS01APPLICATION FOR STRIKING-OFF
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24SH02SUB-DIVISION 31/03/16
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030427010032
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030427010031
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030427010030
2015-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT SCHOLEFIELD / 03/11/2015
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-14AR0127/09/15 FULL LIST
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030427010033
2015-04-01AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BERRY
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0127/09/14 FULL LIST
2014-10-07AR0126/09/14 FULL LIST
2014-08-19AA30/09/13 TOTAL EXEMPTION SMALL
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030427010033
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-12-23ANNOTATIONOther
2013-12-23ANNOTATIONClarification
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030427010032
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030427010031
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030427010030
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-21AR0126/09/13 FULL LIST
2013-05-21AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-07AR0126/09/12 FULL LIST
2012-06-07AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-03AR0126/09/11 FULL LIST
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-04-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-09AR0126/09/10 FULL LIST
2010-07-13AR0126/09/09 FULL LIST AMEND
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 3 HOPE CARR WAY LEIGH LANCASHIRE WN7 3DE UNITED KINGDOM
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-13363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 177 CHORLEY ROAD ADLINGTON LANCASHIRE PR6 9LP
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-03-12288aSECRETARY APPOINTED MR SCOTT SCHOLEFIELD
2008-03-12288bAPPOINTMENT TERMINATED
2008-03-12288bAPPOINTMENT TERMINATED SECRETARY NIGEL JOHNSTON
2008-02-12CERTNMCOMPANY NAME CHANGED JOHNSTON INDEPENDENT LIMITED CERTIFICATE ISSUED ON 12/02/08
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288bDIRECTOR RESIGNED
2008-02-08225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08
2007-10-05363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-10-06363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-10-06363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-10-05363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-11-18363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-11-04363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-05-28363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-11-08CERTNMCOMPANY NAME CHANGED JOHNSTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/11/01
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/00
2000-10-23363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-05-10AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-21363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-28363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/97
1997-11-18363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JOHNSTON BERRY LTD 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 JOHNSTON BERRY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-07 Outstanding SANTANDER UK PLC
2013-12-20 Satisfied SANTANDER UK PLC
2013-12-20 Outstanding SANTANDER UK PLC
2013-12-20 Outstanding SANTANDER UK PLC
DEBENTURE 2011-08-10 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-08-10 Satisfied HSBC BANK PLC
LEGAL CHARGE 2009-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-17 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-04-17 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-04-10 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-04-10 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-04-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-26 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-02-20 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-24 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-10-11 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-06-11 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-24 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1995-12-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-10-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-08-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-08-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-08-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-08-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-08-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-08-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-06-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-05-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-05-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-05-26 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-05-09 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of JOHNSTON BERRY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSTON BERRY LTD
Trademarks
We have not found any records of JOHNSTON BERRY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSTON BERRY LTD. 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 (68209 - Other letting and operating of own or leased real estate) as JOHNSTON BERRY LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JOHNSTON BERRY LTD 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 JOHNSTON BERRY LTD 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 BERRY LTD 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.