JOHNSTON WOOD ROACH HOLDINGS LIMITED
Overview
| Company Name | JOHNSTON WOOD ROACH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11882355 |
| 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 HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is JOHNSTON WOOD ROACH HOLDINGS LIMITED located?
| Registered Office Address | 24 Picton House Hussar Court PO7 7SQ Waterlooville Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JOHNSTON WOOD ROACH HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for JOHNSTON WOOD ROACH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on May 22, 2025 with updates | 5 pages | CS01 | ||||||||||
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 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Confirmation statement made on May 22, 2023 with updates | 6 pages | CS01 | ||||||||||
Notification of Stephen Mark Johnston as a person with significant control on Apr 30, 2023 | 2 pages | PSC01 | ||||||||||
Change of details for Mrs Crystelle Sheila Johnston as a person with significant control on Apr 30, 2023 | 2 pages | PSC04 | ||||||||||
Notification of Jamie Roach as a person with significant control on Apr 30, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Katie Wood as a person with significant control on Apr 30, 2023 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 22, 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 May 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2020 to Apr 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 05, 2019
| 6 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 05, 2019
| 6 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 05, 2019
| 6 pages | SH01 | ||||||||||
Who are the officers of JOHNSTON WOOD ROACH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSTON, Crystelle Sheila | Director | Hussar Court PO7 7SQ Waterlooville 24 Picton House Hampshire United Kingdom | United Kingdom | British | 224787470001 | |||||
| JOHNSTON, Stephen Mark | Director | Hussar Court PO7 7SQ Waterlooville 24 Picton House Hampshire United Kingdom | England | British | 51393450010 | |||||
| ROACH, Jamie | Director | Hussar Court PO7 7SQ Waterlooville 24 Picton House Hampshire United Kingdom | United Kingdom | British | 181736430002 | |||||
| WOOD, Katie | Director | Hussar Court PO7 7SQ Waterlooville 24 Picton House Hampshire United Kingdom | England | British | 181736310004 |
Who are the persons with significant control of JOHNSTON WOOD ROACH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Mark Johnston | Apr 30, 2023 | Hussar Court PO7 7SQ Waterlooville 24 Picton House England | No |
Nationality: British Country of Residence: England | |||
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
| |||
| 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
| |||
| Mrs Crystelle Sheila Johnston | Mar 14, 2019 | Hussar Court PO7 7SQ Waterlooville 24 Picton House Hampshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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