Company NameJohnston & Sons Limited
DirectorsMadeline Johnston and Natalie Elsie Wackett
Company StatusActive
Company Number00647857
CategoryPrivate Limited Company
Incorporation Date25 January 1960(64 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMadeline Johnston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(55 years, 2 months after company formation)
Appointment Duration9 years
RoleProperty Dealing
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMrs Natalie Elsie Wackett
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(57 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMrs Elsie Winifred Johnston
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(31 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 24 October 2013)
RoleMarried Woman
Correspondence Address56 Maplin Close
London
N21 1NB
Director NameMr Sidney Albert Johnston
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(31 years, 3 months after company formation)
Appointment Duration25 years, 11 months (resigned 27 March 2017)
RoleMotor Dealer
Correspondence Address56 Maplin Close
London
N21 1NB
Secretary NameMrs Elsie Winifred Johnston
NationalityBritish
StatusResigned
Appointed02 May 1991(31 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 24 October 2013)
RoleCompany Director
Correspondence Address56 Maplin Close
London
N21 1NB
Director NameGary Leslie Johnston
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(55 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2016)
RoleProperty Dealing
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

501 at £1Sidney Albert Johnston
50.10%
Ordinary
499 at £1Executors Of Estate Of Elsie Winifred Johnston
49.90%
Ordinary

Financials

Year2014
Net Worth£44,277
Current Liabilities£381,174

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

27 April 2018Delivered on: 2 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 September 2009Delivered on: 18 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 queens parade green lanes london.
Outstanding
16 December 1970Delivered on: 23 December 1970
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Salisbury garages, salisbury road, london. N.4 ngl. 12615. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 May 1964Delivered on: 2 June 1964
Persons entitled: Westminister Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 5 queens parade london N.8.
Outstanding

Filing History

22 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
4 August 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
13 May 2020Director's details changed for Madeline Johnston on 13 May 2020 (2 pages)
20 February 2020Micro company accounts made up to 28 February 2019 (4 pages)
22 November 2019Previous accounting period shortened from 24 February 2019 to 23 February 2019 (1 page)
16 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
23 October 2018Director's details changed for Mrs Natalie Elsie Wackett on 1 October 2018 (2 pages)
23 October 2018Change of details for Mrs Natalie Elsie Wackett as a person with significant control on 1 October 2018 (2 pages)
13 June 2018Director's details changed for Mrs Natalie Elsie Wackett on 25 January 2018 (2 pages)
13 June 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
13 June 2018Change of details for Mrs Natalie Elsie Wackett as a person with significant control on 28 February 2018 (2 pages)
25 May 2018Cessation of Sidney Albert Johnston (Deceased) as a person with significant control on 28 February 2018 (1 page)
25 May 2018Notification of Natalie Elsie Wackett as a person with significant control on 28 February 2018 (2 pages)
4 May 2018Director's details changed for Mrs Natalie Elsie Wackett on 25 January 2018 (2 pages)
2 May 2018Registration of charge 006478570004, created on 27 April 2018 (10 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
6 June 2017Satisfaction of charge 1 in full (1 page)
6 June 2017Satisfaction of charge 1 in full (1 page)
6 June 2017Satisfaction of charge 2 in full (1 page)
6 June 2017Satisfaction of charge 2 in full (1 page)
22 May 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
19 May 2017Termination of appointment of Sidney Albert Johnston as a director on 27 March 2017 (1 page)
19 May 2017Termination of appointment of Sidney Albert Johnston as a director on 27 March 2017 (1 page)
3 March 2017Appointment of Mrs Natalie Elsie Wackett as a director on 23 January 2017 (2 pages)
3 March 2017Appointment of Mrs Natalie Elsie Wackett as a director on 23 January 2017 (2 pages)
22 February 2017Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page)
22 February 2017Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page)
24 November 2016Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
24 November 2016Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
9 November 2016Termination of appointment of Gary Leslie Johnston as a director on 31 October 2016 (1 page)
9 November 2016Termination of appointment of Gary Leslie Johnston as a director on 31 October 2016 (1 page)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(5 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(5 pages)
18 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
25 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
10 April 2015Appointment of Gary Leslie Johnston as a director on 31 March 2015 (2 pages)
10 April 2015Appointment of Madeline Johnston as a director on 31 March 2015 (2 pages)
10 April 2015Appointment of Madeline Johnston as a director on 31 March 2015 (2 pages)
10 April 2015Appointment of Gary Leslie Johnston as a director on 31 March 2015 (2 pages)
19 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
25 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
28 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
28 July 2014Termination of appointment of Elsie Winifred Johnston as a director on 24 October 2013 (1 page)
28 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
28 July 2014Termination of appointment of Elsie Winifred Johnston as a secretary on 24 October 2013 (1 page)
28 July 2014Termination of appointment of Elsie Winifred Johnston as a director on 24 October 2013 (1 page)
28 July 2014Termination of appointment of Elsie Winifred Johnston as a secretary on 24 October 2013 (1 page)
28 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 May 2009Return made up to 02/05/09; full list of members (4 pages)
8 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 May 2008Return made up to 02/05/08; full list of members (4 pages)
20 May 2008Return made up to 02/05/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 May 2007Return made up to 02/05/07; full list of members (2 pages)
10 May 2007Return made up to 02/05/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 May 2006Return made up to 02/05/06; full list of members (2 pages)
12 May 2006Return made up to 02/05/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 July 2005Return made up to 02/05/05; full list of members (2 pages)
21 July 2005Return made up to 02/05/05; full list of members (2 pages)
29 June 2005Registered office changed on 29/06/05 from: laurie cowan 4 chase side enfield EN2 6NF (1 page)
29 June 2005Registered office changed on 29/06/05 from: laurie cowan 4 chase side enfield EN2 6NF (1 page)
28 October 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 April 2004Return made up to 02/05/04; full list of members (7 pages)
28 April 2004Return made up to 02/05/04; full list of members (7 pages)
15 May 2003Return made up to 02/05/03; full list of members (7 pages)
15 May 2003Return made up to 02/05/03; full list of members (7 pages)
19 March 2003Accounts for a small company made up to 28 February 2002 (6 pages)
19 March 2003Accounts for a small company made up to 28 February 2001 (5 pages)
19 March 2003Accounts for a small company made up to 28 February 2002 (6 pages)
19 March 2003Accounts for a small company made up to 28 February 2001 (5 pages)
8 May 2002Return made up to 02/05/02; full list of members (7 pages)
8 May 2002Return made up to 02/05/02; full list of members (7 pages)
10 July 2001Total exemption small company accounts made up to 28 February 2000 (5 pages)
10 July 2001Total exemption small company accounts made up to 28 February 2000 (5 pages)
8 July 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(6 pages)
8 July 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(6 pages)
16 May 2001Accounts for a small company made up to 28 February 1999 (6 pages)
16 May 2001Accounts for a small company made up to 28 February 1999 (6 pages)
5 May 2000Return made up to 02/05/00; full list of members (6 pages)
5 May 2000Return made up to 02/05/00; full list of members (6 pages)
11 February 2000Registered office changed on 11/02/00 from: suite 313 rowlandson house 289-293 ballards lane london N12 8NP (1 page)
11 February 2000Registered office changed on 11/02/00 from: suite 313 rowlandson house 289-293 ballards lane london N12 8NP (1 page)
19 October 1999Accounts for a small company made up to 28 February 1998 (8 pages)
19 October 1999Accounts for a small company made up to 28 February 1998 (8 pages)
18 May 1999Return made up to 02/05/99; full list of members (6 pages)
18 May 1999Return made up to 02/05/99; full list of members (6 pages)
5 May 1998Return made up to 02/05/98; no change of members (4 pages)
5 May 1998Return made up to 02/05/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 28 February 1997 (7 pages)
11 March 1998Accounts for a small company made up to 28 February 1997 (7 pages)
22 May 1997Return made up to 02/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/05/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1997Return made up to 02/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/05/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
27 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1996Return made up to 02/05/96; full list of members (6 pages)
22 May 1996Return made up to 02/05/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
26 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
14 June 1995Return made up to 02/05/95; full list of members (6 pages)
14 June 1995Return made up to 02/05/95; full list of members (6 pages)
25 January 1960Certificate of incorporation (1 page)
25 January 1960Incorporation (14 pages)
25 January 1960Incorporation (14 pages)
25 January 1960Certificate of incorporation (1 page)