Company NameD W Johnstone Limited
DirectorDouglas Johnstone
Company StatusLiquidation
Company Number04424496
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Douglas Johnstone
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(9 months after company formation)
Appointment Duration21 years, 3 months
RoleRetired
Country of ResidenceGuernsey
Correspondence AddressVal De Putron Fermain Road Village
St Peter Port
GY1 2TD
Secretary NameElaine Johnstone
NationalityBritish
StatusCurrent
Appointed22 January 2003(9 months after company formation)
Appointment Duration21 years, 3 months
RoleHousewife
Correspondence AddressVal De Putron Fermain Rd Village
St Peter Port
GY1 2TD
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

WebsiteIP

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Douglas Wesley Johnstone
100.00%
Ordinary

Financials

Year2014
Net Worth£5,555,176
Cash£1,037,675
Current Liabilities£17,058,041

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Filing History

17 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
23 May 2019Micro company accounts made up to 30 September 2018 (3 pages)
9 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
2 May 2019Director's details changed for Mr Douglas Johnstone on 25 April 2019 (2 pages)
2 May 2019Secretary's details changed for Elaine Johnstone on 25 April 2019 (1 page)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
18 October 2016Accounts for a small company made up to 30 September 2015 (9 pages)
18 October 2016Accounts for a small company made up to 30 September 2015 (9 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
16 June 2015Accounts for a small company made up to 30 September 2014 (9 pages)
16 June 2015Accounts for a small company made up to 30 September 2014 (9 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (10 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (10 pages)
29 May 2014Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages)
29 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
29 May 2014Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages)
29 May 2014Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages)
29 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
28 May 2014Secretary's details changed for Elaine Johnstone on 5 February 2014 (1 page)
28 May 2014Secretary's details changed for Elaine Johnstone on 5 February 2014 (1 page)
28 May 2014Secretary's details changed for Elaine Johnstone on 5 February 2014 (1 page)
10 February 2014Registered office address changed from Burnside 34 Forest Drive Keston Park Kent BR2 6EF on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Burnside 34 Forest Drive Keston Park Kent BR2 6EF on 10 February 2014 (1 page)
28 June 2013Accounts for a small company made up to 30 September 2012 (9 pages)
28 June 2013Accounts for a small company made up to 30 September 2012 (9 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (9 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (9 pages)
11 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
21 June 2011Full accounts made up to 30 September 2010 (22 pages)
21 June 2011Full accounts made up to 30 September 2010 (22 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 30 September 2009 (23 pages)
2 July 2010Full accounts made up to 30 September 2009 (23 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Director's details changed for Mr Douglas Johnstone on 25 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Douglas Johnstone on 25 April 2010 (2 pages)
4 August 2009Full accounts made up to 30 September 2008 (23 pages)
4 August 2009Full accounts made up to 30 September 2008 (23 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 25/04/09; full list of members (3 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 25/04/09; full list of members (3 pages)
7 January 2009Auditor's resignation (1 page)
7 January 2009Auditor's resignation (1 page)
23 December 2008Auditor's resignation (1 page)
23 December 2008Auditor's resignation (1 page)
2 July 2008Full accounts made up to 30 September 2007 (19 pages)
2 July 2008Full accounts made up to 30 September 2007 (19 pages)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
12 July 2007Full accounts made up to 30 September 2006 (19 pages)
12 July 2007Full accounts made up to 30 September 2006 (19 pages)
21 May 2007Return made up to 25/04/07; full list of members (5 pages)
21 May 2007Return made up to 25/04/07; full list of members (5 pages)
31 October 2006Full accounts made up to 30 September 2005 (14 pages)
31 October 2006Full accounts made up to 30 September 2005 (14 pages)
26 May 2006Return made up to 25/04/06; full list of members (5 pages)
26 May 2006Return made up to 25/04/06; full list of members (5 pages)
4 October 2005Full accounts made up to 30 September 2004 (15 pages)
4 October 2005Full accounts made up to 30 September 2004 (15 pages)
25 April 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2004Full accounts made up to 30 September 2003 (13 pages)
7 July 2004Full accounts made up to 30 September 2003 (13 pages)
13 May 2004Return made up to 25/04/04; full list of members (5 pages)
13 May 2004Return made up to 25/04/04; full list of members (5 pages)
8 December 2003Delivery ext'd 3 mth 30/09/03 (1 page)
8 December 2003Delivery ext'd 3 mth 30/09/03 (1 page)
26 November 2003Resolutions
  • RES13 ‐ Auditors remuneration 30/10/03
(1 page)
26 November 2003Resolutions
  • RES13 ‐ Auditors remuneration 30/10/03
(1 page)
21 October 2003Location of register of members (1 page)
21 October 2003Location of register of members (1 page)
12 May 2003Return made up to 25/04/03; full list of members (6 pages)
12 May 2003Return made up to 25/04/03; full list of members (6 pages)
1 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
1 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: lacon house theobalds road london WC1X 8RW (1 page)
28 January 2003New director appointed (3 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (3 pages)
28 January 2003Registered office changed on 28/01/03 from: lacon house theobalds road london WC1X 8RW (1 page)
28 January 2003New secretary appointed (2 pages)
23 January 2003Company name changed shelfco (no 2703) LIMITED\certificate issued on 23/01/03 (2 pages)
23 January 2003Company name changed shelfco (no 2703) LIMITED\certificate issued on 23/01/03 (2 pages)
25 April 2002Incorporation (23 pages)
25 April 2002Incorporation (23 pages)