Company NameJohnston GB Limited
Company StatusDissolved
Company Number04324805
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NamesJohnston & Associates (UK) Limited and Johnston & Associates (GB) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Victor Johnston
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 2001(3 days after company formation)
Appointment Duration18 years, 8 months (resigned 14 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBourne House (Bac) Godstone Road
Whyteleafe
CR3 0BL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameJohnston GB Limited (Corporation)
StatusResigned
Appointed22 November 2001(3 days after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 2002)
Correspondence Address5 South Lodge Court
Ironsbottom
Reigate
Surrey
RH2 8QG
Secretary NameJohnston & Associates Limited (Corporation)
StatusResigned
Appointed31 August 2002(9 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 21 February 2012)
Correspondence AddressBronzeoak House Stafford Road
Caterham
Surrey
CR3 6JG
Secretary NameBourne Taxes Ltd (Corporation)
StatusResigned
Appointed16 October 2010(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2014)
Correspondence AddressBronzeoak House (Suite 19)
Stafford Road
Caterham
Surrey
CR3 6JG

Location

Registered AddressC/O Bourne Accountancy Soper Hall (Bac)
Harestone Valley Road
Caterham
Surrey
CR3 6HY
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Shareholders

2 at £1Paul Victor Johnston
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
31 January 2021Termination of appointment of Paul Victor Johnston as a director on 14 August 2020 (1 page)
6 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
22 August 2019Registered office address changed from Bourne House (Bac) Godstone Road Whyteleafe CR3 0BL to C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY on 22 August 2019 (1 page)
4 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
23 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
8 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 June 2016Director's details changed for Mr Paul Victor Johnston on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Paul Victor Johnston on 23 June 2016 (2 pages)
6 November 2015Annual return made up to 16 October 2015
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 16 October 2015
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
5 November 2015Director's details changed for Mr Paul Victor Johnston on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Paul Victor Johnston on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL England to Bourne House (Bac) Godstone Road Whyteleafe CR3 0BL on 5 November 2015 (1 page)
5 November 2015Director's details changed for Mr Paul Victor Johnston on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL England to Bourne House (Bac) Godstone Road Whyteleafe CR3 0BL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL England to Bourne House (Bac) Godstone Road Whyteleafe CR3 0BL on 5 November 2015 (1 page)
19 August 2015Registered office address changed from Bourne Accountancy Bronzeoak House Bronzeoak House Caterham CR3 6JG to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Bourne Accountancy Bronzeoak House Bronzeoak House Caterham CR3 6JG to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 19 August 2015 (1 page)
28 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 November 2014Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Caterham Surrey CR3 6JG to Bourne Accountancy Bronzeoak House Bronzeoak House Caterham CR3 6JG on 14 November 2014 (1 page)
14 November 2014Annual return made up to 16 October 2014
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Caterham Surrey CR3 6JG to Bourne Accountancy Bronzeoak House Bronzeoak House Caterham CR3 6JG on 14 November 2014 (1 page)
14 November 2014Annual return made up to 16 October 2014
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
26 May 2014Termination of appointment of Bourne Taxes Ltd as a secretary (1 page)
26 May 2014Termination of appointment of Bourne Taxes Ltd as a secretary (1 page)
24 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 2
(3 pages)
24 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 2
(3 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
23 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
21 February 2012Termination of appointment of Johnston & Associates Limited as a secretary (1 page)
21 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 February 2012Termination of appointment of Johnston & Associates Limited as a secretary (1 page)
21 February 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 October 2010Secretary's details changed for Johnston & Associates Limited on 16 October 2010 (2 pages)
16 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
16 October 2010Secretary's details changed for Johnston & Associates Limited on 16 October 2010 (2 pages)
16 October 2010Appointment of Bourne Taxes Ltd as a secretary (2 pages)
16 October 2010Appointment of Bourne Taxes Ltd as a secretary (2 pages)
16 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 November 2009Secretary's details changed for Johnston & Associates Limited on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Johnston & Associates Limited on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Paul Johnston on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Johnston & Associates Limited on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Paul Johnston on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Paul Johnston on 3 November 2009 (2 pages)
12 November 2008Director's change of particulars / paul johnston / 01/11/2008 (1 page)
12 November 2008Director's change of particulars / paul johnston / 01/11/2008 (1 page)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 December 2007Return made up to 16/10/07; full list of members (2 pages)
20 December 2007Return made up to 16/10/07; full list of members (2 pages)
8 January 2007Return made up to 16/10/06; full list of members (2 pages)
8 January 2007Return made up to 16/10/06; full list of members (2 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 March 2006Registered office changed on 23/03/06 from: bronzeoak house stafford road caterham surrey CR3 6JG (1 page)
23 March 2006Registered office changed on 23/03/06 from: bronzeoak house stafford road caterham surrey CR3 6JG (1 page)
14 December 2005Secretary's particulars changed (1 page)
14 December 2005Secretary's particulars changed (1 page)
5 December 2005Return made up to 16/10/05; full list of members (2 pages)
5 December 2005Return made up to 16/10/05; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 February 2005Registered office changed on 17/02/05 from: bronzeoak house, stafford road caterham surrey CR3 6JG (1 page)
17 February 2005Registered office changed on 17/02/05 from: bronzeoak house, stafford road caterham surrey CR3 6JG (1 page)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 December 2004Registered office changed on 14/12/04 from: 5 south lodge court ironsbottom reigate surrey RH2 8QG (1 page)
14 December 2004Registered office changed on 14/12/04 from: 5 south lodge court ironsbottom reigate surrey RH2 8QG (1 page)
8 November 2004Return made up to 16/10/04; full list of members (2 pages)
8 November 2004Return made up to 16/10/04; full list of members (2 pages)
17 October 2003Return made up to 16/10/03; full list of members (2 pages)
17 October 2003Return made up to 16/10/03; full list of members (2 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Return made up to 05/11/02; full list of members (8 pages)
8 November 2002Return made up to 05/11/02; full list of members (8 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
8 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 September 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
8 September 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
22 July 2002Company name changed johnston & associates (GB) limit ed\certificate issued on 22/07/02 (2 pages)
22 July 2002Company name changed johnston & associates (GB) limit ed\certificate issued on 22/07/02 (2 pages)
26 April 2002Secretary's particulars changed (1 page)
26 April 2002Secretary's particulars changed (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001Registered office changed on 30/11/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
30 November 2001Registered office changed on 30/11/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
30 November 2001New secretary appointed (2 pages)
22 November 2001Company name changed johnston & associates (uk) limit ed\certificate issued on 22/11/01 (2 pages)
22 November 2001Company name changed johnston & associates (uk) limit ed\certificate issued on 22/11/01 (2 pages)
19 November 2001Incorporation (16 pages)
19 November 2001Incorporation (16 pages)