Background WavePink WaveYellow Wave

JOHNSTONE BRANDS LTD (10504638)

JOHNSTONE BRANDS LTD (10504638) is a liquidation UK company. incorporated on 30 November 2016. with registered office in Manchester Road. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores and 1 other business activities. JOHNSTONE BRANDS LTD has been registered for 9 years. Current directors include JOHNSTONE, Thomas Charles.

Company Number
10504638
Status
liquidation
Type
ltd
Incorporated
30 November 2016
Age
9 years
Address
Office 2 Lythgoe House, Manchester Road, BL3 2NZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
JOHNSTONE, Thomas Charles
SIC Codes
47520, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSTONE BRANDS LTD

JOHNSTONE BRANDS LTD is an liquidation company incorporated on 30 November 2016 with the registered office located in Manchester Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores and 1 other business activity. JOHNSTONE BRANDS LTD was registered 9 years ago.(SIC: 47520, 61900)

Status

liquidation

Active since 9 years ago

Company No

10504638

LTD Company

Age

9 Years

Incorporated 30 November 2016

Size

N/A

Accounts

ARD: 30/11

Overdue

7 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 29 August 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 3 February 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 17 February 2026
For period ending 3 February 2026

Previous Company Names

TJ LEGAL LIMITED
From: 30 November 2016To: 16 May 2024
Contact
Address

Office 2 Lythgoe House Manchester Road, BL3 2NZ,

Previous Addresses

Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ
From: 8 April 2025To: 10 April 2025
Battersea House Battersea Road Stockport Cheshire SK4 3EA United Kingdom
From: 13 May 2024To: 8 April 2025
Explore Transport Road Three Winsford Industrial Estate Winsford CW7 3PD England
From: 20 September 2021To: 13 May 2024
73 South Oak Lane Wilmslow SK9 6AT England
From: 14 April 2021To: 20 September 2021
Bowden View Farm Moss Lane Ollerton Knutsford WA16 8SW United Kingdom
From: 30 November 2016To: 14 April 2021
Timeline

3 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Feb 23
New Owner
Dec 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

JOHNSTONE, Thomas Charles

Active
Lythgoe House, Manchester RoadBL3 2NZ
Born October 1991
Director
Appointed 30 Nov 2016

Persons with significant control

1

Mr Thomas Charles Johnstone

Active
Lythgoe House, Manchester RoadBL3 2NZ
Born October 1991

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

31

Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
10 April 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
10 April 2025
600600
Resolution
10 April 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Confirmation Statement
5 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Incorporation Company
30 November 2016
NEWINCIncorporation