Company NameJohnston Development Capital Limited
DirectorsJohn Michael Stuart Johnston and John Holmes Falkner
Company StatusDissolved
Company Number00674058
CategoryPrivate Limited Company
Incorporation Date2 November 1960(63 years, 6 months ago)
Previous NameJohnston Brothers (Contractors) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Michael Stuart Johnston
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressThe Garth Ballards Lane
Limpsfield
Oxted
Surrey
RH8 0SN
Secretary NameJohn Holmes Falkner
NationalityBritish
StatusCurrent
Appointed07 June 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address19 Cranston Close
Reigate
Surrey
RH2 7HR
Director NameJohn Holmes Falkner
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(33 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleChartered Secretary
Correspondence Address19 Cranston Close
Reigate
Surrey
RH2 7HR
Director NameWilliam Graham Stuart Johnston
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 October 1994)
RoleCompany Director
Correspondence AddressThe Garth Ballards Lane
Limpsfield
Oxted
Surrey
RH8 0SN

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 1998Dissolved (1 page)
18 September 1998Return of final meeting in a members' voluntary winding up (4 pages)
30 June 1998Appointment of a voluntary liquidator (2 pages)
30 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 1998Declaration of solvency (3 pages)
30 June 1998Res regarding assets in specie (1 page)
11 May 1998Company name changed johnston brothers (contractors) LIMITED\certificate issued on 12/05/98 (2 pages)
13 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 June 1997Return made up to 07/06/97; no change of members (4 pages)
1 January 1997Company name changed johnston surfacing LIMITED\certificate issued on 01/01/97 (2 pages)
13 June 1996Return made up to 07/06/96; full list of members (6 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1995Company name changed b & g hydraulics LIMITED\certificate issued on 07/12/95 (4 pages)
22 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
21 June 1986Accounts for a dormant company made up to 31 December 1985 (5 pages)
21 June 1986Return made up to 12/06/86; full list of members (5 pages)
31 December 1975Accounts made up to 31 December 1975 (6 pages)