D.S. JOHNSTON (HOLDINGS) LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 01172574
Status Active
Incorporation Date 4 June 1974
Company Type Private Limited Company
Address GROUND FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 3TF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 23 August 2016. The most likely internet sites of D.S. JOHNSTON (HOLDINGS) LIMITED are www.dsjohnstonholdings.co.uk, and www.d-s-johnston-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. D S Johnston Holdings Limited is a Private Limited Company. The company registration number is 01172574. D S Johnston Holdings Limited has been working since 04 June 1974. The present status of the company is Active. The registered address of D S Johnston Holdings Limited is Ground Floor 4 Victoria Square St Albans Hertfordshire United Kingdom Al1 3tf. . JOHNSTON, Alan Roy is a Secretary of the company. JACOBS, Sandra Mary is a Director of the company. JOHNSTON, Alan Roy is a Director of the company. JOHNSTON, Lucy Alexandra is a Director of the company. STONE, Elizabeth Briony Kate is a Director of the company. Director JOHNSTON, Brian David has been resigned. Director JOHNSTON, Megan Alexandra has been resigned. The company operates in "Activities of head offices".


Current Directors


Director
JACOBS, Sandra Mary

75 years old

Director
JOHNSTON, Alan Roy

78 years old

Director
JOHNSTON, Lucy Alexandra
Appointed Date: 01 January 2007
54 years old

Director
STONE, Elizabeth Briony Kate
Appointed Date: 01 June 2008
53 years old

Resigned Directors

Director
JOHNSTON, Brian David
Resigned: 29 April 2002
84 years old

Director
JOHNSTON, Megan Alexandra
Resigned: 25 July 2001
105 years old

Persons With Significant Control

Sandra Mary Jacobs
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Roy Johnston
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.S. JOHNSTON (HOLDINGS) LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 May 2016
23 Aug 2016
Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 23 August 2016
15 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 550,000

14 Dec 2015
Group of companies' accounts made up to 31 May 2015
...
... and 64 more events
26 Aug 1987
Full group accounts made up to 31 May 1986

26 Aug 1987
Return made up to 05/05/87; full list of members

12 Mar 1987
Director resigned

26 Aug 1986
Full accounts made up to 31 May 1985

26 Aug 1986
Return made up to 28/08/86; full list of members

D.S. JOHNSTON (HOLDINGS) LIMITED Charges

17 May 1996
Mortgage debenture
Delivered: 24 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…