Company NameJohnston Actuarial Services Limited
Company StatusDissolved
Company Number06023137
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameGraham David Johnston
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cove Old Church Road
Colwall
Malvern
WR13 6ET
Secretary NameRosemary Freda Johnston
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWest Cove Old Church Road
Colwall
Malvern
WR13 6ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejohnston-actuarial.co.uk
Telephone01260 226150
Telephone regionCongleton

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street, Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Graham David Johnston
75.00%
Ordinary
25 at £1Rosemary Freda Johnston
25.00%
Ordinary

Financials

Year2014
Net Worth£43,346
Cash£55,172
Current Liabilities£53,328

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 February 2021Change of details for Mr David Graham Johnston as a person with significant control on 17 February 2021 (2 pages)
23 February 2021Notification of Rosemary Freda Johnston as a person with significant control on 17 February 2021 (2 pages)
14 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
24 November 2020Secretary's details changed for Rosemary Freda Johnston on 24 November 2020 (1 page)
24 November 2020Director's details changed for Graham David Johnston on 24 November 2020 (2 pages)
24 November 2020Change of details for Mr David Graham Johnston as a person with significant control on 24 November 2020 (2 pages)
10 December 2019Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
3 August 2015Secretary's details changed for Rosemary Freda Johnston on 30 July 2015 (1 page)
3 August 2015Secretary's details changed for Rosemary Freda Johnston on 30 July 2015 (1 page)
3 August 2015Director's details changed for Graham David Johnston on 30 July 2015 (2 pages)
3 August 2015Director's details changed for Graham David Johnston on 30 July 2015 (2 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 08/12/08; full list of members (3 pages)
12 January 2009Return made up to 08/12/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 December 2007Return made up to 08/12/07; full list of members (3 pages)
14 December 2007Return made up to 08/12/07; full list of members (3 pages)
11 January 2007Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2007Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
8 December 2006Incorporation (20 pages)
8 December 2006Incorporation (20 pages)