Background WavePink WaveYellow Wave

JOHNSTONE INVESTMENTS LIMITED (12297760)

JOHNSTONE INVESTMENTS LIMITED (12297760) is an active UK company. incorporated on 5 November 2019. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JOHNSTONE INVESTMENTS LIMITED has been registered for 6 years. Current directors include ASHLAG, Bluma Ester.

Company Number
12297760
Status
active
Type
ltd
Incorporated
5 November 2019
Age
6 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASHLAG, Bluma Ester
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSTONE INVESTMENTS LIMITED

JOHNSTONE INVESTMENTS LIMITED is an active company incorporated on 5 November 2019 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JOHNSTONE INVESTMENTS LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12297760

LTD Company

Age

6 Years

Incorporated 5 November 2019

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)
Period: 30 November 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

Medcar House 149a Stamford Hill London N16 5LL England
From: 25 August 2021To: 29 November 2024
38 Linthorpe Road London N16 5RF England
From: 29 January 2020To: 25 August 2021
36 Wargrave London N15 6UD England
From: 5 November 2019To: 29 January 2020
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Sept 20
Director Left
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Loan Secured
Aug 23
Loan Secured
Sept 23
Loan Secured
Jan 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ASHLAG, Bluma Ester

Active
High Street, Waltham CrossEN8 7AN
Born September 1971
Director
Appointed 01 Dec 2020

STERN, Isaac

Resigned
LondonN15 6UD
Secretary
Appointed 05 Nov 2019
Resigned 28 Nov 2019

ACKERMAN, Isaac

Resigned
Linthorpe Road, LondonN16 5RF
Born November 1984
Director
Appointed 02 Sept 2020
Resigned 01 Dec 2020

HAMBURGER, Mark

Resigned
LondonN15 6UD
Born June 1987
Director
Appointed 05 Nov 2019
Resigned 28 Nov 2019

STERN, Isaac

Resigned
LondonN15 6UD
Born March 1983
Director
Appointed 05 Nov 2019
Resigned 28 Nov 2019

WEISS, Neomi, Mrs.

Resigned
Linthorpe Road, LondonN16 5RF
Born February 1946
Director
Appointed 28 Nov 2019
Resigned 01 Dec 2020

Persons with significant control

3

1 Active
2 Ceased

Mrs Bluma Ester Ashlag

Active
High Street, Waltham CrossEN8 7AN
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2020

Mr Isaac Stern

Ceased
LondonN15 6UD
Born March 1983

Nature of Control

Significant influence or control
Notified 05 Nov 2019
Ceased 28 Nov 2019

Mr Mark Hamburger

Ceased
LondonN15 6UD
Born June 1987

Nature of Control

Significant influence or control
Notified 05 Nov 2019
Ceased 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Incorporation Company
5 November 2019
NEWINCIncorporation