The Johnners Trust LONDON


Founded in 1994, The Johnners Trust, classified under reg no. 03004117 is an active company. Currently registered at 90 Chancery Lane WC2A 1EU, London the company has been in the business for thirty years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 17th September 2020 The Johnners Trust is no longer carrying the name Brian Johnston Memorial Trust.

The firm has 3 directors, namely Alison M., Charles J. and Jonathan R.. Of them, Jonathan R. has been with the company the longest, being appointed on 24 May 2007 and Alison M. has been with the company for the least time - from 24 August 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Johnners Trust Address / Contact

Office Address 90 Chancery Lane
Town London
Post code WC2A 1EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03004117
Date of Incorporation Wed, 21st Dec 1994
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Alison M.

Position: Director

Appointed: 24 August 2019

Charles J.

Position: Director

Appointed: 24 April 2013

Jonathan R.

Position: Director

Appointed: 24 May 2007

Lords Taverners Limited

Position: Corporate Director

Appointed: 15 December 1999

Richard W.

Position: Secretary

Appointed: 09 October 2014

Resigned: 04 December 2023

Christopher M.

Position: Director

Appointed: 01 January 2008

Resigned: 01 January 2013

Nigel S.

Position: Director

Appointed: 01 January 2008

Resigned: 10 April 2019

John B.

Position: Secretary

Appointed: 25 May 2007

Resigned: 09 October 2014

Kenneth W.

Position: Secretary

Appointed: 15 December 1999

Resigned: 24 May 2007

Iain S.

Position: Director

Appointed: 27 November 1997

Resigned: 15 December 1999

Charles W.

Position: Director

Appointed: 09 June 1997

Resigned: 15 December 1999

Neil B.

Position: Director

Appointed: 27 November 1996

Resigned: 15 December 1999

Anthony A.

Position: Secretary

Appointed: 16 September 1995

Resigned: 15 December 1999

Anthony A.

Position: Director

Appointed: 16 September 1995

Resigned: 15 December 1999

Malcolm R.

Position: Director

Appointed: 10 March 1995

Resigned: 10 September 1997

Neil D.

Position: Director

Appointed: 10 March 1995

Resigned: 15 December 1999

Douglas S.

Position: Secretary

Appointed: 10 March 1995

Resigned: 16 September 1995

Douglas S.

Position: Director

Appointed: 10 March 1995

Resigned: 16 September 1995

Philip J.

Position: Director

Appointed: 10 March 1995

Resigned: 15 December 1999

Christipher M.

Position: Director

Appointed: 10 March 1995

Resigned: 15 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 21 December 1994

Resigned: 10 March 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 1994

Resigned: 10 March 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 December 1994

Resigned: 10 March 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is The Lord's Taverners Limited from London, England. The abovementioned PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

The Lord's Taverners Limited

90 Chancery Lane, London, WC2A 1EU, England

Legal authority Uk Company Law
Legal form Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 582579
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Brian Johnston Memorial Trust September 17, 2020
Placeswift April 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand128 827152 614
Current Assets149 157198 860
Debtors20 33046 246
Net Assets Liabilities145 437198 610
Other Debtors20 33046 246
Other
Creditors3 720250
Net Current Assets Liabilities145 437198 610
Other Creditors3 720250
Total Assets Less Current Liabilities145 437198 610

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 26th, June 2023
Free Download (9 pages)

Company search

Advertisements