JOHNSTON WOOD ROACH LIMITED
Overview
| Company Name | JOHNSTON WOOD ROACH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03579241 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHNSTON WOOD ROACH LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is JOHNSTON WOOD ROACH LIMITED located?
| Registered Office Address | 24 Picton House Hussar Court PO7 7SQ Waterlooville Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHNSTON WOOD ROACH LIMITED?
| Company Name | From | Until |
|---|---|---|
| S. JOHNSTON & CO. LIMITED | Jun 11, 1998 | Jun 11, 1998 |
What are the latest accounts for JOHNSTON WOOD ROACH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for JOHNSTON WOOD ROACH LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for JOHNSTON WOOD ROACH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2025 | 8 pages | AA | ||
Change of details for Ms Katie Wood as a person with significant control on Feb 24, 2025 | 2 pages | PSC04 | ||
Director's details changed for Ms Katie Wood on Feb 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jamie Roach on Oct 24, 2024 | 2 pages | CH01 | ||
Change of details for Miss Katie Wood as a person with significant control on Oct 24, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Oct 24, 2024 with updates | 5 pages | CS01 | ||
Cessation of S. Johnston & Co. Holdings Limited as a person with significant control on May 01, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Apr 30, 2024 | 9 pages | AA | ||
Director's details changed for Ms Katie Wood on Oct 08, 2024 | 2 pages | CH01 | ||
Notification of Katie Wood as a person with significant control on Apr 30, 2023 | 2 pages | PSC01 | ||
Notification of Jamie Roach as a person with significant control on Apr 30, 2023 | 2 pages | PSC01 | ||
Cessation of Crystelle Sheila Johnston as a person with significant control on Apr 30, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||
Director's details changed for Mr Jamie Roach on Jun 30, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Crystelle Sheila Johnston as a person with significant control on Oct 24, 2020 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of JOHNSTON WOOD ROACH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSTON, Crystelle Sheila | Secretary | 24 Picton House Hussar Court PO7 7SQ Waterlooville Hampshire | British | 84713330002 | ||||||
| JOHNSTON, Crystelle Sheila | Director | 24 Picton House Hussar Court PO7 7SQ Waterlooville Hampshire | United Kingdom | British | 84713330002 | |||||
| ROACH, Jamie | Director | 24 Picton House Hussar Court PO7 7SQ Waterlooville Hampshire | United Kingdom | British | 181736430002 | |||||
| WOOD, Katie | Director | 24 Picton House Hussar Court PO7 7SQ Waterlooville Hampshire | England | British | 181736310004 | |||||
| JOHNSTON, Barbara Anne | Secretary | 34 Dunnock Close PO9 6HQ Rowlands Castle Hampshire | British | 51393200001 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| JOHNSTON, Stephen Mark | Director | 24 Picton House Hussar Court PO7 7SQ Waterlooville Hampshire | England | British | 51393450008 | |||||
| WALTER, Jennifer Lauren | Director | Hussar Court PO7 7SQ Waterlooville 24 Picton House Hampshire England | United Kingdom | British | 215660640001 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of JOHNSTON WOOD ROACH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jamie Roach | Apr 30, 2023 | Hussar Court PO7 7SQ Waterlooville 24 Picton House Hampshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Katie Wood | Apr 30, 2023 | Hussar Court PO7 7SQ Waterlooville 24 Picton House Hampshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| S. Johnston & Co. Holdings Limited | Apr 06, 2016 | Hussar Court, Westside View PO7 7SQ Waterlooville 24 Picton House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Crystelle Sheila Johnston | Apr 06, 2016 | Hussar Court, Westside View PO7 7SQ Waterlooville 24 Picton House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Mark Johnston | Apr 06, 2016 | Hussar Court, Westside View PO7 7SQ Waterlooville 24 Picton House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0