MR J JOHNSTON NO.3 COMMERCIAL DEVELOPMENTS LIMITED

MR J JOHNSTON NO.3 COMMERCIAL DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameMR J JOHNSTON NO.3 COMMERCIAL DEVELOPMENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05175590
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MR J JOHNSTON NO.3 COMMERCIAL DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is MR J JOHNSTON NO.3 COMMERCIAL DEVELOPMENTS LIMITED located?

    Registered Office Address
    C/O Forvis Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MR J JOHNSTON NO.3 COMMERCIAL DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for MR J JOHNSTON NO.3 COMMERCIAL DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2026
    Next Confirmation Statement DueJul 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2025
    OverdueNo

    What are the latest filings for MR J JOHNSTON NO.3 COMMERCIAL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 09, 2025 with updates

    4 pagesCS01

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Register inspection address has been changed to C/O Time Investments, 6th Floor 338 Euston Road London NW1 3BG

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 28, 2024

    LRESSP

    Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Nov 07, 2024

    3 pagesAD01

    Termination of appointment of Ctc Directorships Ltd as a director on Jul 12, 2024

    1 pagesTM01

    Appointment of Mr Edward William Mole as a director on Jul 12, 2024

    2 pagesAP01

    Termination of appointment of Stephen Richards Daniels as a director on Jul 12, 2024

    1 pagesTM01

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Jul 09, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Change of details for Mr James Johnston as a person with significant control on Nov 30, 2022

    2 pagesPSC04

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020

    2 pagesAP02

    Termination of appointment of Nigel Terry Fee as a director on Oct 22, 2020

    1 pagesTM01

    Termination of appointment of Martin Ian Dack as a director on Oct 22, 2020

    1 pagesTM01

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Who are the officers of MR J JOHNSTON NO.3 COMMERCIAL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    MOLE, Edward William
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    United KingdomEnglishAccountant127032680006
    MCGLOGAN, Bruce
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    Secretary
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    British94462630001
    OLIVER, William
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    Secretary
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    British105777260001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    BRIERLEY, Christopher David
    30 Bowater Place
    Blackheath
    SE3 8ST London
    Director
    30 Bowater Place
    Blackheath
    SE3 8ST London
    EnglandBritishBanking Consultant98856400001
    DACK, Martin Ian
    338 Euston Road
    NW1 3BG London
    6th Floor
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United KingdomBritishRetired Company Director166430880001
    DANIELS, Stephen Richards
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    United KingdomBritishAssistant Director126844300002
    ELLINGHAM, Oliver Bernard
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    Director
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    United KingdomBritishCompany Director177523800001
    FEE, Nigel Terry
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    EnglandBritishCompany Director83070690002
    FURLONG, Gwynne Patrick
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    Director
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    EnglandBritishChartered Surveyor14172020001
    LARKIN, Kieran Thomas
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    Director
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    United KingdomBritishCompany Director4498880001
    LEWIS, Gary William Mccann
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    Director
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    BritishCompany Director108471820001
    MCKEEVER, Stephen Michael
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    Director
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    IrishChartered Surveyor79827580001
    PORTEOUS, Edward Macgregor
    8 Mullberry Court
    Field House Drive
    OX2 7PE Oxford
    Director
    8 Mullberry Court
    Field House Drive
    OX2 7PE Oxford
    EnglandBritishDirector82130010001
    TOWNS, Martin Alexander
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    BritishChartered Surveyor117410340004
    WATKINS, David Jones
    Shippan Avenue
    CT 06902 Stanford
    1763
    Ct
    Usa
    Director
    Shippan Avenue
    CT 06902 Stanford
    1763
    Ct
    Usa
    United StatesAmericanConsultant96554430001
    YULL, Leonard Louis
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    Director
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    BritishForestry8200690001
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001
    CTC DIRECTORSHIPS LTD
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    Director
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12967559
    277374880001

    Who are the persons with significant control of MR J JOHNSTON NO.3 COMMERCIAL DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Executors Of The Late Mr James Johnston
    30 Old Bailey
    EC4M 7AU London
    C/O Forvis Mazars Llp
    Jul 09, 2017
    30 Old Bailey
    EC4M 7AU London
    C/O Forvis Mazars Llp
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MR J JOHNSTON NO.3 COMMERCIAL DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 21, 2016Jul 09, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does MR J JOHNSTON NO.3 COMMERCIAL DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2025Due to be dissolved on
    Oct 28, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London
    Simon David Chandler
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London

    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