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

THE JOHNNERS TRUST

8-10 FIVEFIELDS, GROSVENOR GARDENS, LONDON, SW1W 0DH,
Company Registration Number
03004117
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Johnners Trust
THE JOHNNERS TRUST was founded on 1994-12-21 and has its registered office in London. The organisation's status is listed as "Active". The Johnners Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE JOHNNERS TRUST
 
Legal Registered Office
8-10 FIVEFIELDS
GROSVENOR GARDENS
LONDON
SW1W 0DH
Other companies in WC2A
 
Previous Names
BRIAN JOHNSTON MEMORIAL TRUST17/09/2020
Charity Registration
Charity Number 1045946
Charity Address 10 BUCKINGHAM PLACE, LONDON, SW1E 6HX
Charter THE CHARITY RAISES FUNDS FROM SUBSCRIPTIONS, AN ANNUAL DINNER AND RECEIVES AN ANNUAL GRANT FROM THE LORD'S TAVERNERS IN ORDER TO PROVIDE SCHOLARSHIPS FOR PROMISING CRICKETERS IN FINANCIAL NEED AND TO SUPPORT BLIND CRICKET.
Filing Information
Company Number 03004117
Company ID Number 03004117
Date formed 1994-12-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE JOHNNERS TRUST
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.

Company Officers of THE JOHNNERS TRUST

Current Directors
Officer Role Date Appointed
RICHARD WHITE
Company Secretary 2014-10-09
CHARLES BARRY JOHNSTON
Director 2013-04-24
LORDS TAVERNERS LIMITED
Director 1999-12-15
JONATHAN NIGEL HUGH RICE
Director 2007-05-24
NIGEL SEALE
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TERRY BARNES
Company Secretary 2007-05-25 2014-10-09
CHRISTOPHER DENNIS ALEXANDER MARTIN-JENKINS
Director 2008-01-01 2013-01-01
KENNETH MARK WILLIAMS
Company Secretary 1999-12-15 2007-05-24
ANTHONY LYNN ASTON
Company Secretary 1995-09-16 1999-12-15
ANTHONY LYNN ASTON
Director 1995-09-16 1999-12-15
NEIL WINSTON BENSON
Director 1996-11-27 1999-12-15
NEIL DURDEN-SMITH
Director 1995-03-10 1999-12-15
PHILIP IAN JOHNSTON
Director 1995-03-10 1999-12-15
CHRISTIPHER DENNIS ALEXANDER MARTIN JENKINS
Director 1995-03-10 1999-12-15
IAIN MAC DONALD SPROAT
Director 1997-11-27 1999-12-15
CHARLES FREDERICK WOODHOUSE
Director 1997-06-09 1999-12-15
MALCOLM JAMES RIDLEY
Director 1995-03-10 1997-09-10
DOUGLAS LINDSAY STEWART
Company Secretary 1995-03-10 1995-09-16
DOUGLAS LINDSAY STEWART
Director 1995-03-10 1995-09-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-21 1995-03-10
INSTANT COMPANIES LIMITED
Nominated Director 1994-12-21 1995-03-10
SWIFT INCORPORATIONS LIMITED
Nominated Director 1994-12-21 1995-03-10

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
2024-04-2230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-07-12RES01ADOPT ARTICLES 12/07/22
2022-07-12MEM/ARTSARTICLES OF ASSOCIATION
2022-05-19AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-06-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-09-17RES15CHANGE OF COMPANY NAME 05/01/23
2020-08-16NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-07-20RES15CHANGE OF COMPANY NAME 05/01/23
2020-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-04-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-08-27AP01DIRECTOR APPOINTED MISS ALISON JANE MITCHELL
2019-06-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SEALE
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-06-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-06-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-06AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-10CH02Director's details changed for Lords Taverners Limited on 2014-06-01
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-14AR0121/12/14 ANNUAL RETURN FULL LIST
2015-01-14AD02Register inspection address changed from 10 Buckingham Place London SW1E 6HX England to 90 Chancery Lane London WC2A 1EU
2014-11-20AP03Appointment of Mr Richard White as company secretary on 2014-10-09
2014-11-19TM02Termination of appointment of John Terry Barnes on 2014-10-09
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/14 FROM 10 Buckingham Place London SW1E 6HX
2014-01-07AR0121/12/13 ANNUAL RETURN FULL LIST
2013-07-24AP01DIRECTOR APPOINTED MR CHARLES BARRY JOHNSTON
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN-JENKINS
2013-06-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-14AR0121/12/12 ANNUAL RETURN FULL LIST
2012-04-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-05AR0121/12/11 ANNUAL RETURN FULL LIST
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-20AR0121/12/10 ANNUAL RETURN FULL LIST
2010-07-01AUDAUDITOR'S RESIGNATION
2010-04-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-21AR0121/12/09 NO MEMBER LIST
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SEALE / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NIGEL HUGH RICE / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DENNIS ALEXANDER MARTIN-JENKINS / 21/01/2010
2010-01-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LORDS TAVERNERS LIMITED / 21/01/2010
2009-05-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-06363aANNUAL RETURN MADE UP TO 21/12/08
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-04-30288aDIRECTOR APPOINTED NIGEL SEALE
2008-04-30288aDIRECTOR APPOINTED CHRISTOPHER DENNIS ALEXANDER MARTIN-JENKINS
2008-01-16363aANNUAL RETURN MADE UP TO 21/12/07
2008-01-15288cSECRETARY'S PARTICULARS CHANGED
2007-06-08288aNEW SECRETARY APPOINTED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-05-30288bSECRETARY RESIGNED
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363aANNUAL RETURN MADE UP TO 21/12/06
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17363sANNUAL RETURN MADE UP TO 21/12/05
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sANNUAL RETURN MADE UP TO 21/12/04
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-30363sANNUAL RETURN MADE UP TO 21/12/03
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-29363sANNUAL RETURN MADE UP TO 21/12/02
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-14363sANNUAL RETURN MADE UP TO 21/12/01
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-08363sANNUAL RETURN MADE UP TO 21/12/00
2000-09-04288aNEW DIRECTOR APPOINTED
2000-05-22225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-16288bDIRECTOR RESIGNED
2000-02-16363sANNUAL RETURN MADE UP TO 21/12/99
2000-02-16288bDIRECTOR RESIGNED
2000-02-16288bDIRECTOR RESIGNED
2000-02-16288bDIRECTOR RESIGNED
2000-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-16288bDIRECTOR RESIGNED
2000-02-16288aNEW SECRETARY APPOINTED
2000-02-16288bDIRECTOR RESIGNED
2000-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/00
2000-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-27AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-01-07363sANNUAL RETURN MADE UP TO 21/12/98
1998-09-22AAFULL ACCOUNTS MADE UP TO 05/04/98
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE JOHNNERS TRUST 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 THE JOHNNERS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE JOHNNERS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 THE JOHNNERS TRUST

Intangible Assets
Patents
We have not found any records of THE JOHNNERS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE JOHNNERS TRUST
Trademarks
We have not found any records of THE JOHNNERS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JOHNNERS TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as THE JOHNNERS TRUST are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE JOHNNERS TRUST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE JOHNNERS TRUST 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 THE JOHNNERS TRUST 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1