Mr J Johnston No.3 Commercial Developments Limited LONDON


Mr J Johnston No.3 Commercial Developments started in year 2004 as Private Limited Company with registration number 05175590. The Mr J Johnston No.3 Commercial Developments company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The firm has one director. Stephen D., appointed on 20 November 2009. There are currently no secretaries appointed. Currently 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.

Mr J Johnston No.3 Commercial Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05175590
Date of Incorporation Fri, 9th Jul 2004
Industry Development of building projects
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 20 November 2009

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Martin D.

Position: Director

Appointed: 09 May 2012

Resigned: 22 October 2020

David W.

Position: Director

Appointed: 29 November 2011

Resigned: 09 May 2012

Oliver E.

Position: Director

Appointed: 12 September 2011

Resigned: 25 November 2011

Nigel F.

Position: Director

Appointed: 12 September 2011

Resigned: 22 October 2020

Martin T.

Position: Director

Appointed: 05 September 2008

Resigned: 20 November 2009

Kieran L.

Position: Director

Appointed: 06 July 2008

Resigned: 12 September 2011

Leonard Y.

Position: Director

Appointed: 22 August 2007

Resigned: 06 July 2008

Gwynne F.

Position: Director

Appointed: 18 August 2006

Resigned: 05 September 2008

Gary L.

Position: Director

Appointed: 31 January 2006

Resigned: 18 August 2006

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 July 2004

Resigned: 09 July 2004

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2004

Resigned: 09 July 2004

Stephen M.

Position: Director

Appointed: 09 July 2004

Resigned: 31 January 2006

Edward P.

Position: Director

Appointed: 09 July 2004

Resigned: 12 September 2011

Bruce M.

Position: Secretary

Appointed: 09 July 2004

Resigned: 26 April 2005

Christopher B.

Position: Director

Appointed: 09 July 2004

Resigned: 22 August 2007

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is James J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James J.

Notified on 9 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements