Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHNSTON DEVELOPMENTS LIMITED
Company Information for

JOHNSTON DEVELOPMENTS LIMITED

9 WINCKLEY SQUARE, PRESTON, PR1 3HP,
Company Registration Number
02308505
Private Limited Company
Active

Company Overview

About Johnston Developments Ltd
JOHNSTON DEVELOPMENTS LIMITED was founded on 1988-10-24 and has its registered office in Preston. The organisation's status is listed as "Active". Johnston Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHNSTON DEVELOPMENTS LIMITED
 
Legal Registered Office
9 WINCKLEY SQUARE
PRESTON
PR1 3HP
Other companies in WN7
 
Filing Information
Company Number 02308505
Company ID Number 02308505
Date formed 1988-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB508459137  
Last Datalog update: 2024-05-05 09:29:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSTON DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHNSTON DEVELOPMENTS LIMITED
The following companies were found which have the same name as JOHNSTON DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHNSTON DEVELOPMENTS HOLDINGS LIMITED 9 WINCKLEY SQUARE PRESTON PR1 3HP Active Company formed on the 2009-12-17
JOHNSTON DEVELOPMENTS LTD. (Merged) 609 22 SIR WINSTON CHURCHILL AVENUE ST. ALBERT ALBERTA T8N 1B4 Amalgamated Company formed on the 2006-09-26
JOHNSTON DEVELOPMENTS LTD. 400, 1 TACHE STREET ST. ALBERT ALBERTA T8N 1B4 Active Company formed on the 2020-02-01

Company Officers of JOHNSTON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL FRANCIS JOHNSTON
Director 1991-10-24
SANDRA JOHNSTON
Director 1991-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT SCHOLEFIELD
Company Secretary 2008-05-20 2017-10-26
SANDRA JOHNSTON
Company Secretary 1991-10-24 2008-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL FRANCIS JOHNSTON THE POND HUNTSMERE HOLDINGS LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
NIGEL FRANCIS JOHNSTON HUNTSMERE PRESTBURY LIMITED Director 2009-10-22 CURRENT 1998-11-09 Active - Proposal to Strike off
SANDRA JOHNSTON 5TH LEISURE LIMITED Director 2009-12-18 CURRENT 2009-12-18 Liquidation
SANDRA JOHNSTON JOHNSTON DEVELOPMENTS HOLDINGS LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023085050102
2023-04-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023085050101
2023-04-1131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023085050104
2022-07-11AA01Current accounting period extended from 30/06/22 TO 31/07/22
2022-03-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 023085050104
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023085050103
2019-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 78
2019-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023085050102
2019-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 98
2019-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-26AA01Previous accounting period shortened from 30/09/18 TO 30/06/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-21CH01Director's details changed for Mrs Sandra Johnston on 2017-12-17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-26TM02Termination of appointment of Scott Scholefield on 2017-10-26
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-26AD02Register inspection address changed from 21 Hope Carr Road Leigh Lancashire WN7 3ET United Kingdom to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-03AR0124/10/15 ANNUAL RETURN FULL LIST
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANCIS JOHNSTON / 03/11/2015
2015-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MR SCOTT SCHOLEFIELD on 2015-11-03
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOHNSTON / 03/11/2015
2015-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-10AR0124/10/14 ANNUAL RETURN FULL LIST
2014-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-22AR0124/10/13 ANNUAL RETURN FULL LIST
2013-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-11-29AR0124/10/12 ANNUAL RETURN FULL LIST
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 99
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 98
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 97
2012-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-12-20AR0124/10/11 FULL LIST
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 75
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 65
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 76
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 90
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 89
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 88
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 87
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 86
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 85
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 84
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 83
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 82
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 81
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 80
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 95
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 94
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 96
2011-09-14RP04SECOND FILING WITH MUD 24/10/10 FOR FORM AR01
2011-09-14ANNOTATIONClarification
2011-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-26AR0124/10/10 FULL LIST
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 93
2009-11-24AR0124/10/09 FULL LIST
2009-11-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-24AD02SAIL ADDRESS CREATED
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOHNSTON / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FRANCIS JOHNSTON / 24/11/2009
2009-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-01287REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 3 HOPE CARR WAY LEIGH LANCASHIRE WN7 3DE
2008-10-24363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-24190LOCATION OF DEBENTURE REGISTER
2008-10-24353LOCATION OF REGISTER OF MEMBERS
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 177 CHORLEY ROAD ADLINGTON LANCASHIRE PR6 9LP
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to JOHNSTON DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHNSTON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 104
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 104
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-08-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-08-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-08-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-08-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-07-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-07-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-04-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-02-04 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-01-19 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-12-23 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-18 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-07-18 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-28 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-06 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-02 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-27 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-10-21 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-31 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-31 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-31 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-31 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-31 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-31 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-31 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-07-22 Satisfied BASS BREWERS LIMITED
LEGAL CHARGE 1996-05-24 Satisfied BASS BREWERS LIMITED
LEGAL MORTGAGE 1996-05-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-01-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-12-28 Satisfied BASS BREWERS LIMITED
LEGAL CHARGE 1995-12-28 Satisfied BASS BREWERS LIMITED
LEGAL CHARGE 1995-12-28 Satisfied BASS BREWERS LIMITED
DEBENTURE 1995-12-28 Satisfied BASS BREWERS LIMITED
FIXED AND FLOATING CHARGE 1992-04-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-06-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-11-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-06-12 Satisfied BASS NORTH LIMITED
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHNSTON DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of JOHNSTON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

JOHNSTON DEVELOPMENTS LIMITED owns 1 domain names.

johnstondevelopments.co.uk  

Trademarks
We have not found any records of JOHNSTON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHNSTON DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2014-12-04 GBP £11,826 Premises
Wigan Council 2014-09-12 GBP £11,826 Premises
Wigan Council 2014-06-06 GBP £4,084 Premises
Wigan Council 2014-04-09 GBP £11,826 Premises
Wigan Council 2014-01-15 GBP £11,826 Premises
Wigan Council 2014-01-15 GBP £11,826 Premises
Wigan Council 2013-09-19 GBP £11,613 Premises
Wigan Council 2013-09-19 GBP £11,613 Premises
Wigan Council 2013-06-06 GBP £6,109 Premises
Wigan Council 2013-06-06 GBP £14,834 Premises
Wigan Council 2013-06-06 GBP £6,109 Premises
Wigan Council 2013-06-06 GBP £14,834 Premises
Wigan Council 2013-03-04 GBP £27,625 Premises
Wigan Council 2013-03-04 GBP £27,625 Premises
Wigan Council 2012-12-04 GBP £27,625 Premises
Wigan Council 2012-12-04 GBP £27,625 Premises
Wigan Council 2012-09-04 GBP £27,625 Premises
Wigan Council 2012-09-04 GBP £27,625 Premises
Wigan Council 2012-06-19 GBP £27,625 Premises
Wigan Council 2012-06-19 GBP £27,625 Premises
Wigan Council 2012-03-05 GBP £27,625 Premises
Wigan Council 2011-12-19 GBP £27,625 Premises
Wigan Council 2011-09-27 GBP £27,625 Supplies & Services
Wigan Council 2011-08-26 GBP £27,625 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSTON DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JOHNSTON DEVELOPMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0142021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2011-07-0156031290Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 25 g/m² but <= 70 g/m² (excl. coated or covered)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSTON DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHNSTON DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.