THE JOHNSON TRUST LIMITED - W.SUSSEX.


Company Profile Company Filings

Overview

THE JOHNSON TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from W.SUSSEX. and has the status: Active.
THE JOHNSON TRUST LIMITED was incorporated 44 years ago on 25/01/1980 and has the registered number: 01475319. The accounts status is FULL and accounts are next due on 31/05/2024.

THE JOHNSON TRUST LIMITED - W.SUSSEX.

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

SEAFORD COLLEGE,
W.SUSSEX.
GU28 0NB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/05/2023 22/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW PETER GOLDING Secretary 2011-01-12 CURRENT
MR JONATHAN MICHAEL SCRASE Sep 1964 British Director 2017-03-24 CURRENT
MRS JENNIFER HALL Dec 1956 British Director 2022-12-02 CURRENT
MR ANDREW PHILIP HAYES Mar 1962 British Director 2016-06-24 CURRENT
MR NICOLAS PETER KARONIAS Oct 1950 British Director 2012-06-25 CURRENT
MRS ELIZABETH ANN LAWRENCE Sep 1958 British Director 2010-03-22 CURRENT
MISS GENEVIEVE GORDON-THOMSON Jun 1977 British Director 2023-10-13 CURRENT
MR ROBERT PAUL NORTON Jan 1956 British Director 2014-06-23 CURRENT
MRS VICTORIA PADGHAM Nov 1975 British Director 2019-02-01 CURRENT
MR HUGH ALEXANDER PHILLIPS Dec 1979 British Director 2013-03-18 CURRENT
DR JONATHAN SLATER Oct 1972 British Director 2021-02-05 CURRENT
CHARLES BASIL TILLEY Dec 1950 British Director 2023-03-24 CURRENT
MR RICHARD HENRY JULIAN VENABLES KYRKE Jul 1951 British Director 2000-12-04 CURRENT
MR JAMES EDWIN TILNEY COOPER Sep 1958 British Director 2014-06-23 CURRENT
MR ANDREW JOHN CALDWELL KYD Nov 1965 British Director 2009-11-30 UNTIL 2013-09-23 RESIGNED
JONATHAN CHARLES DAVIES Sep 1959 Secretary 1999-09-13 UNTIL 2000-07-03 RESIGNED
MRS SUSAN ANN KOWSZUN Oct 1963 British Director 2012-09-17 UNTIL 2015-09-25 RESIGNED
ERWIN LUDWIG KLINGE Jul 1922 British Director RESIGNED
DAVID ST CLAIR GAINER Mar 1958 British Director 1995-09-29 UNTIL 2001-01-26 RESIGNED
JOHN HAROLD KITTERMASTER Apr 1962 British Director 2010-02-05 UNTIL 2011-06-20 RESIGNED
MR CHRISTOPHER RICHARD IVORY Jun 1942 British Director RESIGNED
REV CANON CHARLES EDMUND JOHNSON May 1915 British Director RESIGNED
PETER ANDREW HETHERINGTON Feb 1931 British Director RESIGNED
ANNE MAY VERRILL HARRIS-SHAW Sep 1960 British Director 2007-12-03 UNTIL 2008-11-21 RESIGNED
MRS PENELOPE ANNE HADLEY Jan 1944 British Director 1995-09-29 UNTIL 2013-01-21 RESIGNED
MS SUSAN JOCELYN SAYER Feb 1947 British Director 2010-02-05 UNTIL 2022-10-14 RESIGNED
MR JOHN RODERICK HALL May 1953 British Director 2012-09-17 UNTIL 2022-07-04 RESIGNED
IAN RUTHERFORD COWPER Secretary RESIGNED
CHARLOTTE SMITH Mar 1948 Secretary 2000-07-03 UNTIL 2009-06-15 RESIGNED
TOBY JONATHAN MULLINS Secretary 2010-09-20 UNTIL 2011-01-12 RESIGNED
ANNE MAY VERRILL HARRIS SHAW Sep 1960 Secretary 2008-12-01 UNTIL 2010-09-20 RESIGNED
JOHN CLEMENT HARRIS Jul 1936 British Secretary 1995-08-07 UNTIL 1999-09-13 RESIGNED
NICHOLAS VAUGHAN BEVAN Feb 1942 British Director 2004-12-03 UNTIL 2009-12-31 RESIGNED
ANDREW COWELL Nov 1956 British Director 2000-12-04 UNTIL 2001-03-30 RESIGNED
MR SAMUEL BALTHAZAR BALDWIN Mar 1986 British Director 2012-09-17 UNTIL 2016-01-22 RESIGNED
RONALD DOUGLAS BALAAM Jul 1937 British Director 1995-09-29 UNTIL 2004-12-03 RESIGNED
MR HUMPHREY ERNEST AVON Jul 1938 British Director 1995-09-29 UNTIL 2001-03-30 RESIGNED
MR DAVID ALLAN AVERY Aug 1961 British Director 1999-05-10 UNTIL 2008-12-01 RESIGNED
ISOBEL ALLEN Oct 1947 British Director 1995-09-29 UNTIL 1997-06-20 RESIGNED
COLONEL JOHN CROSLAND Aug 1946 British Director 2002-09-27 UNTIL 2016-06-24 RESIGNED
HANDEL ERFYL EVANS Oct 1934 British Director RESIGNED
MRS SUSAN ANN KOWSZUN Oct 1963 British Director 2017-03-24 UNTIL 2022-12-02 RESIGNED
DR SARAH ISOBEL GILROY Oct 1957 British Director 2010-03-22 UNTIL 2014-03-23 RESIGNED
MR GRAEME FRAM SINCLAIR Feb 1951 British Director 1997-09-29 UNTIL 2013-01-21 RESIGNED
ALAN NIGEL CHARLES WADEY Sep 1950 British Director RESIGNED
MR RICHARD JOHN SAYER May 1943 British Director RESIGNED
JENNIE PEEL Jan 1946 British Director 1999-07-05 UNTIL 2010-06-21 RESIGNED
MR KEITH WILLIAM LANGMEAD Oct 1952 British Director 1997-09-29 UNTIL 2000-07-03 RESIGNED
ANTONY STUART NUNN May 1927 British Director 1995-09-29 UNTIL 1997-09-29 RESIGNED
ANTHONY GRAHAM MASON May 1945 British Director 2002-09-27 UNTIL 2017-09-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEAVON HOLDINGS LIMITED WORTHING Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
H.E.AVON DEVELOPMENTS LIMITED WORTHING Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
GILFROND PROPERTIES LIMITED WORTHING Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BRIGHTON STONEMASONS LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
INDEPENDENT SCHOOLS COUNCIL LONDON Active SMALL 94120 - Activities of professional membership organizations
SUSSEX HERITAGE TRUST LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
PARHAM PARK LIMITED PULBOROUGH ENGLAND Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
AVON CITY LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
STANSTED PARK LIMITED ROWLANDS CASTLE Active DORMANT 74990 - Non-trading company
SUSSEX HOMES LIMITED WORTHING Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SEABUILD LIMITED PETWORTH Active SMALL 36000 - Water collection, treatment and supply
THE SOCIETY OF HEADS MARKET HARBOROUGH ENGLAND Active FULL 85310 - General secondary education
STANSTED PARK EVENTS LIMITED HAMPSHIRE Active SMALL 93290 - Other amusement and recreation activities n.e.c.
DORSET HEALTHCARE LTD SLOUGH UNITED KINGDOM Active SMALL 87100 - Residential nursing care facilities
CAMPBELL PROPERTY INVESTMENTS LIMITED PORTSMOUTH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GREENPOWER EDUCATION TRUST FONTWELL Active FULL 85200 - Primary education
MUTUAL MEANS LIMITED ROWLANDS CAST ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
JMCS ENTERPRISES LIMITED LONDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
J2T PROPERTIES LTD CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEABUILD LIMITED PETWORTH Active SMALL 36000 - Water collection, treatment and supply
PARK LIFE ENTERPRISES LIMITED PETWORTH Active SMALL 93110 - Operation of sports facilities