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

D.S. JOHNSTON PROPERTIES LIMITED

UNIT 2-3 A V S TRADING PARK, CHAPEL LANE, GODALMING, SURREY, GU8 5HE,
Company Registration Number
00210922
Private Limited Company
Active

Company Overview

About D.s. Johnston Properties Ltd
D.S. JOHNSTON PROPERTIES LIMITED was founded on 1926-01-06 and has its registered office in Godalming. The organisation's status is listed as "Active". D.s. Johnston Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D.S. JOHNSTON PROPERTIES LIMITED
 
Legal Registered Office
UNIT 2-3 A V S TRADING PARK
CHAPEL LANE
GODALMING
SURREY
GU8 5HE
Other companies in AL1
 
Filing Information
Company Number 00210922
Company ID Number 00210922
Date formed 1926-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 31/08/2026
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB529175920  
Last Datalog update: 2025-08-07 16:50:24
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 D.S. JOHNSTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALAN ROY JOHNSTON
Company Secretary 2001-07-25
SANDRA MARY JACOBS
Director 1991-02-28
ALAN ROY JOHNSTON
Director 2001-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
MEGAN ALEXANDRA JOHNSTON
Company Secretary 1991-02-28 2001-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ROY JOHNSTON DESIGN 64 LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Liquidation
ALAN ROY JOHNSTON TRADE SALES LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
ALAN ROY JOHNSTON PREMIER PROPSHAFT CO. LTD. Company Secretary 1991-12-31 CURRENT 1986-01-27 Dissolved 2017-09-12
ALAN ROY JOHNSTON DAWNDRIVE LIMITED Company Secretary 1991-08-13 CURRENT 1975-05-02 Dissolved 2017-08-22
ALAN ROY JOHNSTON D.S. JOHNSTON (HOLDINGS) LIMITED Company Secretary 1991-02-28 CURRENT 1974-06-04 Active
ALAN ROY JOHNSTON XRN ENGINEERING LIMITED Company Secretary 1991-02-28 CURRENT 1980-03-14 Active
SANDRA MARY JACOBS PREMIER PROPSHAFT CO. LTD. Director 1992-06-01 CURRENT 1986-01-27 Dissolved 2017-09-12
SANDRA MARY JACOBS D.S.JOHNSTON & COMPANY LIMITED Director 1992-02-28 CURRENT 1955-09-29 Liquidation
SANDRA MARY JACOBS DAWNDRIVE LIMITED Director 1991-08-13 CURRENT 1975-05-02 Dissolved 2017-08-22
SANDRA MARY JACOBS D.S. JOHNSTON (HOLDINGS) LIMITED Director 1991-02-28 CURRENT 1974-06-04 Active
SANDRA MARY JACOBS XRN ENGINEERING LIMITED Director 1991-02-28 CURRENT 1980-03-14 Active
ALAN ROY JOHNSTON DESIGN 64 LIMITED Director 2007-08-30 CURRENT 2007-08-30 Liquidation
ALAN ROY JOHNSTON TRADE SALES LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
ALAN ROY JOHNSTON FEDERATION OF ENGINE RE-MANUFACTURERS LIMITED Director 2005-11-26 CURRENT 2004-10-07 Active
ALAN ROY JOHNSTON D.S.JOHNSTON & COMPANY LIMITED Director 1992-02-28 CURRENT 1955-09-29 Liquidation
ALAN ROY JOHNSTON PREMIER PROPSHAFT CO. LTD. Director 1991-12-31 CURRENT 1986-01-27 Dissolved 2017-09-12
ALAN ROY JOHNSTON DAWNDRIVE LIMITED Director 1991-08-13 CURRENT 1975-05-02 Dissolved 2017-08-22
ALAN ROY JOHNSTON D.S. JOHNSTON (HOLDINGS) LIMITED Director 1991-02-28 CURRENT 1974-06-04 Active
ALAN ROY JOHNSTON XRN ENGINEERING LIMITED Director 1991-02-28 CURRENT 1980-03-14 Active

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
2025-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN ROY JOHNSTON on 2025-07-28
2025-07-28CH01Director's details changed for Mr Alan Roy Johnston on 2025-07-28
2025-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/25 FROM Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER England
2025-07-16Current accounting period extended from 31/05/25 TO 30/11/25
2025-07-16AA01Current accounting period extended from 31/05/25 TO 30/11/25
2025-07-02REGISTERED OFFICE CHANGED ON 02/07/25 FROM First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
2025-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/25 FROM First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
2025-03-18CONFIRMATION STATEMENT MADE ON 28/02/25, WITH UPDATES
2025-03-18CS01CONFIRMATION STATEMENT MADE ON 28/02/25, WITH UPDATES
2024-11-0831/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-08AA31/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-09CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2024-04-09CS01CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-12-1431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14AA31/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/23 FROM Ashcombe Court Woolsack Way Godalming GU7 1LQ
2023-11-14AP01DIRECTOR APPOINTED LUCY ALEXANDRA JOHNSTON
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-06AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-15AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-10-12CH01Director's details changed for Sandra Mary Jacobs on 2020-09-16
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-09PSC05Change of details for D.S. Johnston (Holdings) Limited as a person with significant control on 2018-06-12
2019-12-11AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 250000
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-11-22AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 250000
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 250000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-05AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/16 FROM 105 st Peters Street St Albans Hertfordshire AL1 3EJ
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 250000
2016-03-15AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 250000
2015-03-13AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 250000
2014-03-25AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-15AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-03-07AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-09AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-03-28AR0128/02/12 ANNUAL RETURN FULL LIST
2012-01-24AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-03-14AR0128/02/11 ANNUAL RETURN FULL LIST
2011-01-10MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-03-04AR0128/02/10 ANNUAL RETURN FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-03-12363aReturn made up to 28/02/09; full list of members
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-20363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-06-04363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-29363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-03-17363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-03-17363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-06AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-04-10363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-04-02AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-10-28288bSECRETARY RESIGNED
2001-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-26AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-03-19363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-04-27363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-03-25363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-02-19AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-03-31AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-03-31363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-01-07287REGISTERED OFFICE CHANGED ON 07/01/98 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE
1997-04-18363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1997-04-07AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-03-12363(288)SECRETARY'S PARTICULARS CHANGED
1996-03-12363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1996-02-16AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-01-18395PARTICULARS OF MORTGAGE/CHARGE
1995-03-08363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-03-16363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1993-11-18AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-03-23363sRETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS
1993-01-07AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-03-25363sRETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS
1992-01-31AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-03-25363aRETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS
1991-03-03AAFULL ACCOUNTS MADE UP TO 31/05/90
1990-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-08-21SRES01ALTER MEM AND ARTS 06/08/90
1990-04-10363RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS
1990-04-10AAFULL ACCOUNTS MADE UP TO 31/05/89
1989-07-06288DIRECTOR RESIGNED
1989-06-22AAFULL ACCOUNTS MADE UP TO 31/05/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to D.S. JOHNSTON PROPERTIES LIMITED 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 D.S. JOHNSTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-24 Satisfied
1955-08-15 Outstanding
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.S. JOHNSTON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of D.S. JOHNSTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.S. JOHNSTON PROPERTIES LIMITED
Trademarks
We have not found any records of D.S. JOHNSTON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.S. JOHNSTON PROPERTIES LIMITED. 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 (68201 - Renting and operating of Housing Association real estate) as D.S. JOHNSTON PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where D.S. JOHNSTON PROPERTIES LIMITED 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 D.S. JOHNSTON PROPERTIES LIMITED 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 D.S. JOHNSTON PROPERTIES LIMITED 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.
    Other companies at postcode GU8 5HE