ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D.S. Johnston (Holdings) Limited

D.S. Johnston (Holdings) Limited is an active company incorporated on 4 June 1974 with the registered office located in Godalming, Surrey. D.S. Johnston (Holdings) Limited was registered 51 years ago.
Status
Active
Active since incorporation
Company No
01172574
Private limited company
Age
51 years
Incorporated 4 June 1974
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Unit 2-3 A V S Trading Park
Chapel Lane
Godalming
Surrey
GU8 5HE
England
Address changed on 28 Jul 2025 (1 month ago)
Previous address was Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER England
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
7
Controllers (PSC)
2
Director • Secretary • Engineer • British • Lives in England • Born in Mar 1947
Director • PSC • British • Lives in UK • Born in Mar 1950
Director • British • Lives in UK • Born in Aug 1972
Director • Bookkeeper • British • Lives in England • Born in Nov 1970
Mr Alan Roy Johnston
PSC • British • Lives in England • Born in Mar 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
D.S. Johnston Properties Limited
Alan Roy Johnston, , and 1 more are mutual people.
Active
XRN Engineering Limited
Alan Roy Johnston, , and 1 more are mutual people.
Active
Design 64 Limited
Alan Roy Johnston is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£739.52K
Increased by £134.84K (+22%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£2.97M
Increased by £45.37K (+2%)
Total Liabilities
-£141.73K
Decreased by £5.8K (-4%)
Net Assets
£2.83M
Increased by £51.16K (+2%)
Debt Ratio (%)
5%
Decreased by 0.27% (-5%)
Latest Activity
Lucy Alexandra Johnston Details Changed
1 Month Ago on 28 Jul 2025
Mr Alan Roy Johnston Details Changed
1 Month Ago on 28 Jul 2025
Mr Alan Roy Johnston (PSC) Details Changed
1 Month Ago on 28 Jul 2025
Sandra Mary Jacobs (PSC) Details Changed
1 Month Ago on 28 Jul 2025
Mr Alan Roy Johnston Details Changed
1 Month Ago on 28 Jul 2025
Registered Address Changed
1 Month Ago on 28 Jul 2025
Registered Address Changed
2 Months Ago on 2 Jul 2025
Confirmation Submitted
5 Months Ago on 20 Mar 2025
Elizabeth Briony Kate Stone Details Changed
6 Months Ago on 27 Feb 2025
Sandra Mary Jacobs (PSC) Details Changed
6 Months Ago on 27 Feb 2025
Get Credit Report
Discover D.S. Johnston (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 29 Jul 2025
Resolutions
Submitted on 29 Jul 2025
Memorandum and Articles of Association
Submitted on 29 Jul 2025
Change of details for Mr Alan Roy Johnston as a person with significant control on 28 July 2025
Submitted on 28 Jul 2025
Director's details changed for Mr Alan Roy Johnston on 28 July 2025
Submitted on 28 Jul 2025
Secretary's details changed for Mr Alan Roy Johnston on 28 July 2025
Submitted on 28 Jul 2025
Change of details for Sandra Mary Jacobs as a person with significant control on 28 July 2025
Submitted on 28 Jul 2025
Registered office address changed from Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER England to Unit 2-3 a V S Trading Park Chapel Lane Godalming Surrey GU8 5HE on 28 July 2025
Submitted on 28 Jul 2025
Director's details changed for Lucy Alexandra Johnston on 28 July 2025
Submitted on 28 Jul 2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2 July 2025
Submitted on 2 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year