Johnston Financial Limited


Founded in 1987, Johnston Financial, classified under reg no. SC108188 is an active company. Currently registered at 49 Northumberland Street EH3 6JQ, the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 18th December 2018 Johnston Financial Limited is no longer carrying the name Johnston Financial Services.

The company has 3 directors, namely Stephen R., Suzanne G. and John M.. Of them, John M. has been with the company the longest, being appointed on 1 May 2002 and Stephen R. has been with the company for the least time - from 26 April 2023. As of 29 May 2024, there were 5 ex directors - Adrian J., Jonathan M. and others listed below. There were no ex secretaries.

Johnston Financial Limited Address / Contact

Office Address 49 Northumberland Street
Office Address2 Edinburgh
Town
Post code EH3 6JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC108188
Date of Incorporation Thu, 10th Dec 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Stephen R.

Position: Director

Appointed: 26 April 2023

Suzanne G.

Position: Director

Appointed: 20 April 2018

John M.

Position: Director

Appointed: 01 May 2002

Adrian J.

Position: Director

Resigned: 30 April 2018

Jonathan M.

Position: Director

Appointed: 01 December 2000

Resigned: 31 March 2003

Brian S.

Position: Director

Appointed: 01 December 2000

Resigned: 08 November 2002

Robert W.

Position: Director

Appointed: 17 March 1994

Resigned: 31 May 2004

Caroline J.

Position: Director

Appointed: 23 March 1989

Resigned: 31 December 2010

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Jacaranda Bidco Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John M. This PSC owns 50,01-75% shares. The third one is Adrian J., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Jacaranda Bidco Limited

Level 4 Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 13845078
Notified on 19 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 30 April 2018
Ceased on 19 July 2022
Nature of control: 50,01-75% shares

Adrian J.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 25-50% shares

Company previous names

Johnston Financial Services December 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand304 737967 478760 5131 282 9171 670 817
Current Assets449 6971 081 463943 6861 428 4801 807 784
Debtors144 960113 985183 173145 563136 967
Net Assets Liabilities232 0592 029 4321 970 3792 198 8462 497 578
Property Plant Equipment2 0933 55011 88530 76132 078
Other
Accumulated Amortisation Impairment Intangible Assets 61 890185 671309 452434 066
Accumulated Depreciation Impairment Property Plant Equipment131 003133 515135 768143 159155 374
Amortisation Rate Used For Intangible Assets    10
Average Number Employees During Period4111414 
Comprehensive Income Expense60 0141 215 100276 372228 467 
Creditors219 731368 116172 306196 804240 109
Depreciation Rate Used For Property Plant Equipment    25
Dividends Paid66 07829 035   
Fixed Assets2 0931 316 4481 201 002972 805935 826
Income Expense Recognised Directly In Equity-66 078582 273-335 425  
Increase From Amortisation Charge For Year Intangible Assets 61 890 123 781124 614
Increase From Depreciation Charge For Year Property Plant Equipment 2 512 7 39112 215
Intangible Assets 1 175 9241 052 143928 362903 748
Intangible Assets Gross Cost 1 237 814 1 237 8141 337 814
Investments 136 974136 974-123 292-13 682
Investments Fixed Assets 136 974136 97413 682 
Issue Equity Instruments 1 374 788   
Net Current Assets Liabilities229 966713 347771 3801 231 6761 567 675
Par Value Share 1 11
Profit Loss60 0141 215 100276 372228 467 
Property Plant Equipment Gross Cost133 096137 065147 653173 920187 452
Provisions For Liabilities Balance Sheet Subtotal 3632 0035 6355 923
Redemption Shares Decrease In Equity 763 480335 425  
Total Additions Including From Business Combinations Property Plant Equipment   26 26713 532
Total Assets Less Current Liabilities232 0592 029 7951 972 3822 204 4812 503 501
Company Contributions To Money Purchase Plans Directors53 17518 95235 74882 139109 449
Director Remuneration21 400200 502343 301268 222379 912
Director Remuneration Benefits Excluding Payments To Third Parties74 575219 454379 049350 361489 361
Number Directors Accruing Benefits Under Money Purchase Scheme   22

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (31 pages)

Company search

Advertisements