Background WavePink WaveYellow Wave

CRYSTAL JOHNSTON LIMITED (12151281)

CRYSTAL JOHNSTON LIMITED (12151281) is an active UK company. incorporated on 12 August 2019. with registered office in Luton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. CRYSTAL JOHNSTON LIMITED has been registered for 6 years. Current directors include BRUCE, Emma.

Company Number
12151281
Status
active
Type
ltd
Incorporated
12 August 2019
Age
6 years
Address
67 Dorset Court, Kingsland Road, Luton, LU1 3DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BRUCE, Emma
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL JOHNSTON LIMITED

CRYSTAL JOHNSTON LIMITED is an active company incorporated on 12 August 2019 with the registered office located in Luton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. CRYSTAL JOHNSTON LIMITED was registered 6 years ago.(SIC: 47910)

Status

active

Active since 6 years ago

Company No

12151281

LTD Company

Age

6 Years

Incorporated 12 August 2019

Size

N/A

Accounts

ARD: 31/8

Overdue

3 years overdue

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 10 January 2022 (4 years ago)
Period: 12 August 2019 - 31 August 2020(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2022
Period: 1 September 2020 - 31 August 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 12 February 2021 (5 years ago)
Submitted on 12 February 2021 (5 years ago)

Next Due

Due by 26 February 2022
For period ending 12 February 2022
Contact
Address

67 Dorset Court, Kingsland Road Luton, LU1 3DX,

Previous Addresses

3 Granville Road St. Albans AL1 5BE England
From: 28 July 2020To: 9 February 2021
9 Belswains Green Hemel Hempstead HP3 9PL England
From: 2 March 2020To: 28 July 2020
12 Aldwick Court Cell Barnes Lane St. Albans AL1 5QG England
From: 12 August 2019To: 2 March 2020
Timeline

13 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
New Owner
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRUCE, Emma

Active
Kingsland Road, LutonLU1 3DX
Born October 1984
Director
Appointed 08 Feb 2021

JONES, Louise

Resigned
Belswains Green, Hemel HempsteadHP3 9PL
Born February 1983
Director
Appointed 12 Aug 2019
Resigned 02 Mar 2020

KHALIQ, Afaq Ahmed

Resigned
3 Granville Road, St AlbansAL1 5BE
Born September 1983
Director
Appointed 30 Dec 2019
Resigned 01 Jan 2021

KHANDUKAR, Mahmudur Rahman

Resigned
Belswains Green, Hemel HempsteadHP3 9PL
Born March 1971
Director
Appointed 02 Mar 2020
Resigned 05 Mar 2020

Persons with significant control

4

1 Active
3 Ceased

Miss Emma Bruce

Active
Dorset Court, Kingsland Road, LutonLU1 3DX
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jan 2021

Mr Afaq Ahmed Khaliq

Ceased
Dorset Court, Kingsland Road, LutonLU1 3DX
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2020
Ceased 01 Jan 2021

Mahmudur Rahman Khandukar

Ceased
Granville Road, St. AlbansAL1 5BE
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2020
Ceased 24 Jul 2020

Ms Louise Jones

Ceased
Belswains Green, Hemel HempsteadHP3 9PL
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2019
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
2 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Incorporation Company
12 August 2019
NEWINCIncorporation