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

S. JOHNSTON & CO. HOLDINGS LIMITED

24 PICTON HOUSE, HUSSAR COURT, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ,
Company Registration Number
04040451
Private Limited Company
Active

Company Overview

About S. Johnston & Co. Holdings Ltd
S. JOHNSTON & CO. HOLDINGS LIMITED was founded on 2000-07-25 and has its registered office in Waterlooville. The organisation's status is listed as "Active". S. Johnston & Co. Holdings Limited is a Private Limited Company registered in 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
S. JOHNSTON & CO. HOLDINGS LIMITED
 
Legal Registered Office
24 PICTON HOUSE
HUSSAR COURT
WATERLOOVILLE
HAMPSHIRE
PO7 7SQ
Other companies in PO7
 
Filing Information
Company Number 04040451
Company ID Number 04040451
Date formed 2000-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 18:07:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S. JOHNSTON & CO. HOLDINGS LIMITED
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 S. JOHNSTON & CO. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CRYSTELLE SHEILA JOHNSTON
Company Secretary 2003-03-01
CRYSTELLE SHEILA JOHNSTON
Director 2015-02-03
STEPHEN MARK JOHNSTON
Director 2000-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
BKR HAINES WATTS LIMITED
Director 2002-06-01 2003-03-31
BARBARA ANNE JOHNSTON
Company Secretary 2000-07-31 2003-03-01
GEOFFREY CHARLES FAIRCLOUGH
Director 2002-06-01 2003-02-01
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2000-07-25 2000-07-31
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2000-07-25 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRYSTELLE SHEILA JOHNSTON OLIVER JOHN (UK) LIMITED Company Secretary 2008-07-21 CURRENT 2004-05-27 Dissolved 2013-11-05
CRYSTELLE SHEILA JOHNSTON A.G. RUTTER (HOLDINGS) LIMITED Company Secretary 2007-02-06 CURRENT 1995-02-16 Active
CRYSTELLE SHEILA JOHNSTON JACOBS (MIDLANDS) LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Dissolved 2015-12-01
CRYSTELLE SHEILA JOHNSTON PORTISH HOLDINGS LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Dissolved 2016-05-24
CRYSTELLE SHEILA JOHNSTON JOHNSTON WOOD ROACH LIMITED Company Secretary 2003-03-01 CURRENT 1998-06-11 Active
CRYSTELLE SHEILA JOHNSTON HALFPOT LIMITED Director 2015-02-04 CURRENT 2015-02-04 Liquidation
CRYSTELLE SHEILA JOHNSTON STELLE LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
CRYSTELLE SHEILA JOHNSTON JOHNSTON WOOD ROACH LIMITED Director 2013-10-01 CURRENT 1998-06-11 Active
STEPHEN MARK JOHNSTON POMPEY IN THE COMMUNITY Director 2018-07-05 CURRENT 2008-08-19 Active
STEPHEN MARK JOHNSTON GREGORY STONE ESTATES LTD Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off

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
2023-12-0730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-12-09AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-01-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-01-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-07-21CH01Director's details changed for Mrs Crystelle Sheila Johnston on 2020-07-21
2020-07-21PSC04Change of details for Mrs Crystelle Sheila Johnston as a person with significant control on 2020-07-21
2020-01-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-06-27PSC02Notification of Johnston Wood Roach Holdings Limited as a person with significant control on 2019-04-05
2019-06-27PSC04Change of details for Mrs Crystelle Sheila Johnston as a person with significant control on 2019-04-05
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK JOHNSTON
2019-06-27PSC07CESSATION OF STEPHEN MARK JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03SH08Change of share class name or designation
2018-08-03RES13Resolutions passed:
  • Re-organisation of issued capital 31/01/2018
  • Resolution of varying share rights or name
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-07-12MEM/ARTSARTICLES OF ASSOCIATION
2018-04-17RES01ADOPT ARTICLES 17/04/18
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-07CH01Director's details changed for Mr Stephen Mark Johnston on 2017-07-07
2017-07-07PSC04PSC'S CHANGE OF PARTICULARS / MRS CRYSTELLE SHEILA JOHNSTON / 07/07/2017
2017-07-07PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK JOHNSTON / 07/07/2017
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03MEM/ARTSARTICLES OF ASSOCIATION
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-11-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-13AR0113/07/15 ANNUAL RETURN FULL LIST
2015-04-16RES12VARYING SHARE RIGHTS AND NAMES
2015-04-16RES12VARYING SHARE RIGHTS AND NAMES
2015-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-03AP01DIRECTOR APPOINTED MRS CRYSTELLE SHEILA JOHNSTON
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-22AR0122/09/14 ANNUAL RETURN FULL LIST
2014-09-22AD02Register inspection address changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England to 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ
2014-09-01AR0125/07/14 ANNUAL RETURN FULL LIST
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK JOHNSTON / 02/05/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK JOHNSTON / 01/05/2014
2014-01-29AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-09RES01ADOPT ARTICLES 30/09/2013
2013-10-09RES12VARYING SHARE RIGHTS AND NAMES
2013-10-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-09AR0125/07/13 FULL LIST
2013-04-12RES01ADOPT ARTICLES 03/04/2013
2013-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-12SH0103/04/13 STATEMENT OF CAPITAL GBP 10000
2013-04-03RES12VARYING SHARE RIGHTS AND NAMES
2013-01-11AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-19RES01ADOPT ARTICLES 10/08/2012
2012-09-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-19SH0113/08/12 STATEMENT OF CAPITAL GBP 9406
2012-07-25AR0125/07/12 FULL LIST
2012-06-07RES01ADOPT ARTICLES 01/03/2012
2012-01-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-31AR0125/07/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-15AR0125/07/10 FULL LIST
2010-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-14AD02SAIL ADDRESS CREATED
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK JOHNSTON / 25/07/2010
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CRYSTELLE SHEILA JOHNSTON / 25/07/2010
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-01-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-06-19RES12VARYING SHARE RIGHTS AND NAMES
2008-06-19RES13SUB DIV 01/04/2008
2008-06-19RES12VARYING SHARE RIGHTS AND NAMES
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF
2007-08-19363sRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-15363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-15363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-03-14395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/04
2004-07-23363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-29363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-05-27288bDIRECTOR RESIGNED
2003-04-04288bDIRECTOR RESIGNED
2003-04-04288bSECRETARY RESIGNED
2003-04-03288aNEW SECRETARY APPOINTED
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-15288aNEW DIRECTOR APPOINTED
2002-09-30288aNEW DIRECTOR APPOINTED
2002-07-17363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-05-20225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02
2002-01-14SASHARES AGREEMENT OTC
2001-08-01363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-06-15287REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 15B SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG
2001-02-26225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01
2001-02-26287REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 7 DRAGOON HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SF
2000-09-13288aNEW DIRECTOR APPOINTED
2000-09-01288bDIRECTOR RESIGNED
2000-09-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to S. JOHNSTON & CO. HOLDINGS 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 S. JOHNSTON & CO. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF ENDOWMENT POLICIES 2005-04-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-03-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-04-30 £ 35,990
Creditors Due After One Year 2012-04-30 £ 32,138
Creditors Due Within One Year 2013-04-30 £ 77,376
Creditors Due Within One Year 2012-04-30 £ 48,792
Provisions For Liabilities Charges 2013-04-30 £ 2,588
Provisions For Liabilities Charges 2012-04-30 £ 3,450

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 S. JOHNSTON & CO. HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 10,000
Cash Bank In Hand 2013-04-30 £ 366,335
Cash Bank In Hand 2012-04-30 £ 562,260
Current Assets 2013-04-30 £ 644,420
Current Assets 2012-04-30 £ 671,619
Debtors 2013-04-30 £ 278,085
Debtors 2012-04-30 £ 109,359
Fixed Assets 2013-04-30 £ 1,908,934
Fixed Assets 2012-04-30 £ 1,700,826
Secured Debts 2013-04-30 £ 35,990
Secured Debts 2012-04-30 £ 32,138
Shareholder Funds 2013-04-30 £ 2,437,400
Shareholder Funds 2012-04-30 £ 2,288,065
Tangible Fixed Assets 2013-04-30 £ 12,937
Tangible Fixed Assets 2012-04-30 £ 17,250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S. JOHNSTON & CO. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S. JOHNSTON & CO. HOLDINGS LIMITED
Trademarks
We have not found any records of S. JOHNSTON & CO. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S. JOHNSTON & CO. HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as S. JOHNSTON & CO. HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where S. JOHNSTON & CO. HOLDINGS 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 S. JOHNSTON & CO. HOLDINGS 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 S. JOHNSTON & CO. HOLDINGS 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.