Johnston Development Trust HAVERFORDWEST


Johnston Development Trust was officially closed on 2023-07-18. Johnston Development Trust was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at 37 The Close, Johnston, Haverfordwest, SA62 3QQ. Its full net worth was valued to be approximately 1056 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formed on 2006-07-06) was run by 5 directors and 1 secretary.
Director Janet J. who was appointed on 20 July 2009.
Director Kenneth H. who was appointed on 17 November 2008.
Director Sylvia H. who was appointed on 31 October 2006.
Moving on to the secretaries, we can name: Janet J. appointed on 25 November 2009.

The company was categorised as "activities of other membership organizations n.e.c." (94990). The most recent confirmation statement was filed on 2022-06-27 and last time the accounts were filed was on 31 July 2021. 2015-07-06 is the date of the last annual return.

Johnston Development Trust Address / Contact

Office Address 37 The Close
Office Address2 Johnston
Town Haverfordwest
Post code SA62 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05868859
Date of Incorporation Thu, 6th Jul 2006
Date of Dissolution Tue, 18th Jul 2023
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st July
Company age 17 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Tue, 11th Jul 2023
Last confirmation statement dated Mon, 27th Jun 2022

Company staff

Janet J.

Position: Secretary

Appointed: 25 November 2009

Janet J.

Position: Director

Appointed: 20 July 2009

Kenneth H.

Position: Director

Appointed: 17 November 2008

Sylvia H.

Position: Director

Appointed: 31 October 2006

Neil J.

Position: Director

Appointed: 06 July 2006

Kenneth R.

Position: Director

Appointed: 06 July 2006

George G.

Position: Director

Appointed: 07 September 2009

Resigned: 01 September 2016

Gwenda K.

Position: Director

Appointed: 13 October 2008

Resigned: 21 July 2009

Patricia D.

Position: Director

Appointed: 15 September 2008

Resigned: 19 January 2009

Katherine S.

Position: Director

Appointed: 31 October 2006

Resigned: 17 October 2011

John D.

Position: Director

Appointed: 31 October 2006

Resigned: 01 May 2019

Anne H.

Position: Director

Appointed: 31 October 2006

Resigned: 02 October 2008

Jane P.

Position: Director

Appointed: 31 October 2006

Resigned: 17 March 2008

Ronald L.

Position: Director

Appointed: 06 July 2006

Resigned: 01 August 2014

Angela N.

Position: Director

Appointed: 06 July 2006

Resigned: 15 September 2008

Roy B.

Position: Secretary

Appointed: 06 July 2006

Resigned: 25 November 2009

Roy B.

Position: Director

Appointed: 06 July 2006

Resigned: 23 November 2009

People with significant control

Janet J.

Notified on 6 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth1 0561 0561 0571 057    
Balance Sheet
Current Assets1 0561 0561 0571 0571 057803803803
Net Assets Liabilities    1 057803803803
Cash Bank In Hand1 0561 0561 057     
Net Assets Liabilities Including Pension Asset Liability1 0561 0561 0571 057    
Reserves/Capital
Profit Loss Account Reserve1 0561 0561 057     
Shareholder Funds1 0561 0561 0571 057    
Other
Net Current Assets Liabilities1 0561 0561 0571 0571 057803803803
Total Assets Less Current Liabilities1 0561 0561 0571 0571 057803803803

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Micro company accounts made up to 31st July 2021
filed on: 5th, April 2022
Free Download (3 pages)

Company search

Advertisements