Johnstone Court Limited WELLS


Founded in 2004, Johnstone Court, classified under reg no. 05248388 is an active company. Currently registered at Chalmers Hb BA5 2PF, Wells the company has been in the business for twenty years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has 4 directors, namely Ashley W., Claire H. and Mary B. and others. Of them, Paul H. has been with the company the longest, being appointed on 1 September 2011 and Ashley W. has been with the company for the least time - from 25 January 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Johnstone Court Limited Address / Contact

Office Address Chalmers Hb
Office Address2 20 Chamberlain Street
Town Wells
Post code BA5 2PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05248388
Date of Incorporation Fri, 1st Oct 2004
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Ashley W.

Position: Director

Appointed: 25 January 2019

Claire H.

Position: Director

Appointed: 01 October 2017

Mary B.

Position: Director

Appointed: 22 March 2017

Paul H.

Position: Director

Appointed: 01 September 2011

Vicki P.

Position: Director

Appointed: 01 October 2017

Resigned: 25 January 2019

Hugh C.

Position: Director

Appointed: 15 April 2010

Resigned: 23 April 2013

Dawn J.

Position: Director

Appointed: 15 April 2010

Resigned: 22 March 2017

Lyndsey H.

Position: Director

Appointed: 15 April 2010

Resigned: 01 September 2011

Jennifer L.

Position: Director

Appointed: 01 October 2004

Resigned: 16 April 2010

Daniel D.

Position: Secretary

Appointed: 01 October 2004

Resigned: 01 October 2004

Vincent L.

Position: Director

Appointed: 01 October 2004

Resigned: 16 April 2010

Jennifer L.

Position: Secretary

Appointed: 01 October 2004

Resigned: 16 April 2010

Daniel D.

Position: Director

Appointed: 01 October 2004

Resigned: 01 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-012015-10-312016-10-312016-11-012017-10-312017-11-012018-10-312018-11-012019-10-312019-11-012020-10-312020-11-012021-10-312021-11-012022-10-312022-11-012023-10-31
Balance Sheet
Cash Bank On Hand             4444
Net Assets Liabilities             4444
Cash Bank In Hand4444444444444    
Net Assets Liabilities Including Pension Asset Liability4444444444444    
Reserves/Capital
Called Up Share Capital4444444444444    
Other
Number Shares Allotted                 
Par Value Share              1 1
Capital Employed4444444444444    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-10-31
filed on: 5th, July 2023
Free Download (2 pages)

Company search

Advertisements