Company NameC.I. Johnstone Limited
DirectorsJonathan Choua Shasha and Linden Estates Limited
Company StatusActive
Company Number00488156
CategoryPrivate Limited Company
Incorporation Date10 November 1950(73 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Choua Shasha
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1994(43 years, 11 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Knutsford Road
Mobberley
Knutsford
Cheshire
WA16 7BE
Director NameLinden Estates Limited (Corporation)
StatusCurrent
Appointed13 March 2013(62 years, 4 months after company formation)
Appointment Duration11 years
Correspondence AddressLinden Court House 52 Liverpool St
Salford
M5 4LT
Director NameAlan John Blackburn
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1995)
RoleCompany Director
Correspondence Address31 The Turnpike
Marple
Stockport
Cheshire
SK6 6HF
Secretary NameMrs Wendy Cooper
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address20 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Secretary NameHilda Blackburn
NationalityBritish
StatusResigned
Appointed27 September 1994(43 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 11 October 1994)
RoleCompany Director
Correspondence Address31 The Turnpike
Marple
Stockport
Cheshire
SK6 6HF
Director NameMr Roy Solomon Shasha
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(43 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cavendish Road
Salford
Lancashire
M7 4WP
Secretary NameMr Roy Solomon Shasha
NationalityBritish
StatusResigned
Appointed11 October 1994(43 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cavendish Road
Salford
Lancashire
M7 4WP

Contact

Telephone0161 7459268
Telephone regionManchester

Location

Registered AddressLinden Court House
52 Liverpool Street
Salford
Lancashire
M5 4LT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Jonathan Choua Shasha
50.00%
Ordinary
1000 at £1Mr Roy Solomon Shasha
50.00%
Ordinary

Financials

Year2014
Net Worth£1,145,479
Cash£42,688
Current Liabilities£684,188

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

9 August 2005Delivered on: 8 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which was presented for registration in scotland on 30 january 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The cartwheel inn 17 wellmeadow blairgowrie.
Outstanding
3 February 2003Delivered on: 8 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 152 widemarsh street, hereford, t/n HW154860. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 May 2000Delivered on: 6 May 2000
Persons entitled: Bank Hapoalim Bm

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a doncaster road, worksop bassetlaw t/n NT342311 together with a first legal charge over all rents, interest in all or any money received and all insurance money. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 August 2005Delivered on: 8 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which was presented for registration in scotland on 30 january 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The tavern 198/200 riverside road kirkfieldbank.
Outstanding
25 November 2004Delivered on: 24 December 2004
Satisfied on: 30 October 2007
Persons entitled: Skipton Building Society

Classification: Standard security which was presented for registration in scotland on 21 december 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Furlongs (previously bobby's bar) 35/37 countess street, saltcoats t/n AYR18883.
Fully Satisfied
24 September 2001Delivered on: 9 November 2001
Satisfied on: 6 July 2006
Persons entitled: Nationwide Building Society

Classification: A standard security which was presented for registration in scotland 8TH november 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects known as and forming the melgund, 11 melgund place, hawick t/no: ROX2223.
Fully Satisfied
10 October 2001Delivered on: 29 October 2001
Satisfied on: 6 July 2006
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on the 22ND october 2001
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tavern 198-200 riverside road kirkfieldbank nr lanark t/no.LAN2508.
Fully Satisfied
10 October 2001Delivered on: 29 October 2001
Satisfied on: 6 July 2006
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on the 22ND october 2001
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cartwheel 17 wellmeadow blairgowrie t/no.PTH10473.
Fully Satisfied
9 September 1982Delivered on: 14 September 1982
Satisfied on: 19 December 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts present & future.
Fully Satisfied
4 January 2010Delivered on: 19 January 2010
Satisfied on: 13 June 2012
Persons entitled: Fourways Consultancy Limited

Classification: Sub charge
Secured details: All monies due or to become due from haverfordwest home developments limited to the chargee on any account whatsoever.
Particulars: All that mortgage dated 19 august 2008 granted to the company by haverfordwest home developments limited see image for full details.
Fully Satisfied
3 August 2009Delivered on: 5 August 2009
Satisfied on: 13 June 2012
Persons entitled: Fourways Consultancy Limited

Classification: Sub-charge
Secured details: All monies due or to become due from haverfordwest home developments limited to the chargee on any account whatsoever.
Particulars: All that mortgage dated 19 august 2008 granted to the company by haverfordwest home developments limited over the property k/a plot 12 of the development site being land at crows nest withybush road haverfordwest pembrokeshire.
Fully Satisfied
15 January 2009Delivered on: 17 January 2009
Satisfied on: 6 February 2010
Persons entitled: Fourways Consultancy Limited

Classification: Sub-charge
Secured details: All monies due or to become due from haverfordwest home developments limited to the chargee on any account whatsoever.
Particulars: The property k/a plot 1 of the development site being land at crows nest withybush road haverfordwest pembrokeshire being part of t/no WA988468.
Fully Satisfied
10 October 2008Delivered on: 16 October 2008
Satisfied on: 6 February 2010
Persons entitled: Fourways Consultancy Limited

Classification: Sub-charge
Secured details: All monies due or to become due from haverfordwest home developments limited to the chargee on any account whatsoever.
Particulars: Land at crows nest withybush road haverfordwest pembrokeshire t/no WA988468.
Fully Satisfied
9 August 2005Delivered on: 8 February 2006
Satisfied on: 25 June 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which was presented for registration in scotland on 30 january 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The melgund 11 melgund place hawick.
Fully Satisfied
16 February 1974Delivered on: 22 February 1974
Satisfied on: 19 December 1997
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By of floating and fixed charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

1 July 2020Confirmation statement made on 19 June 2020 with no updates (2 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 July 2019Confirmation statement made on 19 June 2019 with no updates (2 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 January 2019Satisfaction of charge 10 in full (4 pages)
9 July 2018Confirmation statement made on 19 June 2018 with no updates (2 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
25 June 2017Confirmation statement made on 19 June 2017 with updates (60 pages)
25 June 2017Confirmation statement made on 19 June 2017 with updates (60 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
25 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2,000
(15 pages)
25 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2,000
(15 pages)
20 April 2016Satisfaction of charge 9 in full (4 pages)
20 April 2016Satisfaction of charge 9 in full (4 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 March 2016Satisfaction of charge 3 in full (2 pages)
17 March 2016Satisfaction of charge 3 in full (2 pages)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,000
(14 pages)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,000
(14 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(14 pages)
4 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(14 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(13 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(13 pages)
14 May 2013Termination of appointment of Roy Shasha as a secretary (2 pages)
14 May 2013Termination of appointment of Roy Shasha as a secretary (2 pages)
14 May 2013Appointment of Linden Estates Limited as a director (3 pages)
14 May 2013Appointment of Linden Estates Limited as a director (3 pages)
14 May 2013Termination of appointment of Roy Shasha as a director (2 pages)
14 May 2013Termination of appointment of Roy Shasha as a director (2 pages)
22 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (14 pages)
27 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (14 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
20 July 2009Accounts made up to 31 December 2008 (13 pages)
20 July 2009Accounts made up to 31 December 2008 (13 pages)
14 July 2009Return made up to 19/06/09; full list of members (5 pages)
14 July 2009Return made up to 19/06/09; full list of members (5 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 August 2008Return made up to 19/06/08; no change of members (7 pages)
21 August 2008Return made up to 19/06/08; no change of members (7 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Return made up to 19/06/07; no change of members (7 pages)
5 September 2007Return made up to 19/06/07; no change of members (7 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
9 January 2007Registered office changed on 09/01/07 from: lindencort house 34 charlote street manchester M1 4FD (1 page)
9 January 2007Registered office changed on 09/01/07 from: lindencort house 34 charlote street manchester M1 4FD (1 page)
24 July 2006Return made up to 19/06/06; full list of members (7 pages)
24 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 July 2006Return made up to 19/06/06; full list of members (7 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
5 September 2005Return made up to 19/06/05; full list of members (7 pages)
5 September 2005Return made up to 19/06/05; full list of members (7 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
25 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
25 June 2004Return made up to 19/06/04; full list of members (7 pages)
25 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
25 June 2004Return made up to 19/06/04; full list of members (7 pages)
29 June 2003Return made up to 19/06/03; full list of members (7 pages)
29 June 2003Return made up to 19/06/03; full list of members (7 pages)
28 March 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
28 March 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
4 July 2002Return made up to 19/06/02; full list of members (7 pages)
4 July 2002Return made up to 19/06/02; full list of members (7 pages)
10 May 2002Accounts made up to 31 December 2001 (12 pages)
10 May 2002Accounts made up to 31 December 2001 (12 pages)
9 November 2001Particulars of mortgage/charge (4 pages)
9 November 2001Particulars of mortgage/charge (4 pages)
29 October 2001Particulars of mortgage/charge (4 pages)
29 October 2001Particulars of mortgage/charge (4 pages)
29 October 2001Particulars of mortgage/charge (4 pages)
29 October 2001Particulars of mortgage/charge (4 pages)
30 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
30 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
2 July 2001Return made up to 19/06/01; full list of members (6 pages)
2 July 2001Return made up to 19/06/01; full list of members (6 pages)
29 June 2000Return made up to 19/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 June 2000Return made up to 19/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 June 2000Accounts made up to 31 December 1999 (11 pages)
27 June 2000Accounts made up to 31 December 1999 (11 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
26 July 1999Return made up to 30/06/99; no change of members (5 pages)
26 July 1999Return made up to 30/06/99; no change of members (5 pages)
27 May 1999Accounts made up to 31 December 1998 (13 pages)
27 May 1999Accounts made up to 31 December 1998 (13 pages)
4 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 1998Accounts made up to 31 December 1997 (15 pages)
3 July 1998Accounts made up to 31 December 1997 (15 pages)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
28 July 1997Return made up to 30/06/97; no change of members (5 pages)
28 July 1997Return made up to 30/06/97; no change of members (5 pages)
12 June 1997Accounts made up to 31 December 1996 (11 pages)
12 June 1997Accounts made up to 31 December 1996 (11 pages)
31 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1996Accounts made up to 31 December 1995 (11 pages)
18 June 1996Accounts made up to 31 December 1995 (11 pages)
20 September 1995Accounts made up to 31 December 1994 (1 page)
20 September 1995Accounts made up to 31 December 1994 (1 page)
30 August 1995Return made up to 30/06/95; full list of members (6 pages)
30 August 1995Return made up to 30/06/95; full list of members (6 pages)
27 July 1995Registered office changed on 27/07/95 from: goyt mill, unit 8 upper hibbert lane marple stockport SK6 7HX (1 page)
27 July 1995Registered office changed on 27/07/95 from: goyt mill, unit 8 upper hibbert lane marple stockport SK6 7HX (1 page)