ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mr J Johnston No.1 Commercial Developments Limited

Mr J Johnston No.1 Commercial Developments Limited is a dissolved company incorporated on 9 July 2004 with the registered office located in London, City of London. Mr J Johnston No.1 Commercial Developments Limited was registered 21 years ago.
Status
Dissolved
Dissolved on 5 September 2025 (2 days ago)
Was 21 years old at the time of dissolution
Following liquidation
Company No
05175550
Private limited company
Age
21 years
Incorporated 9 July 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 July 2025 (2 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 month ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Forvis Mazars Llp
30 Old Bailey
London
EC4M 7AU
Address changed on 18 Nov 2024 (9 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • English • Lives in UK • Born in Nov 1983
Director • Assistant Director • British • Lives in UK • Born in Dec 1980
The Executors Of The James Johnston
PSC • British • Lives in UK • Born in Aug 1932
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Woodley Developments Limited
CTC Directorships Ltd, Stephen Richards Daniels, and 2 more are mutual people.
Active
CGT Developments Iv Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Cedar Developments (CGT) Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
CGT Developments Xxiii Limited
Capital Trading Companies Secretaries Limited, Edward William Mole, and 1 more are mutual people.
Active
Hiddleston Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
M D Ayers Limited
CTC Directorships Ltd, Capital Trading Companies Secretaries Limited, and 1 more are mutual people.
Active
Glenister Estates Developments Limited
Capital Trading Companies Secretaries Limited, Edward William Mole, and 1 more are mutual people.
Active
Graimberg Ventures Limited
Capital Trading Companies Secretaries Limited, Edward William Mole, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£5.03K
Increased by £3.74K (+289%)
Turnover
Unreported
Decreased by £3.94K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£174.4K
Decreased by £873 (-0%)
Total Liabilities
-£8.18K
Increased by £1.42K (+21%)
Net Assets
£166.23K
Decreased by £2.29K (-1%)
Debt Ratio (%)
5%
Increased by 0.83% (+22%)
Latest Activity
Dissolved After Liquidation
2 Days Ago on 5 Sep 2025
Confirmation Submitted
1 Month Ago on 4 Aug 2025
Inspection Address Changed
9 Months Ago on 18 Nov 2024
Declaration of Solvency
9 Months Ago on 13 Nov 2024
Voluntary Liquidator Appointed
9 Months Ago on 13 Nov 2024
Registered Address Changed
10 Months Ago on 7 Nov 2024
Stephen Richards Daniels Resigned
1 Year 1 Month Ago on 12 Jul 2024
Mr Edward William Mole Appointed
1 Year 1 Month Ago on 12 Jul 2024
Ctc Directorships Ltd Resigned
1 Year 1 Month Ago on 12 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Jul 2024
Get Credit Report
Discover Mr J Johnston No.1 Commercial Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Sep 2025
Confirmation statement made on 9 July 2025 with updates
Submitted on 4 Aug 2025
Return of final meeting in a members' voluntary winding up
Submitted on 5 Jun 2025
Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG
Submitted on 18 Nov 2024
Appointment of a voluntary liquidator
Submitted on 13 Nov 2024
Declaration of solvency
Submitted on 13 Nov 2024
Resolutions
Submitted on 13 Nov 2024
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 7 November 2024
Submitted on 7 Nov 2024
Termination of appointment of Ctc Directorships Ltd as a director on 12 July 2024
Submitted on 12 Jul 2024
Appointment of Mr Edward William Mole as a director on 12 July 2024
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year