General information

Name:

Tristan Johnson Ltd

Office Address:

4 Market Street Crediton EX17 2AJ Devon

Number: 02315310

Incorporation date: 1988-11-09

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tristan Johnson came into being in 1988 as a company enlisted under no 02315310, located at EX17 2AJ Devon at 4 Market Street. This company has been in business for thirty seven years and its official state is active. Started as Devon Thatching Supplies, the company used the business name up till 2003, at which moment it got changed to Tristan Johnson Limited. The enterprise's classified under the NACE and SIC code 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. Wednesday 31st August 2022 is the last time company accounts were filed.

Tristan Johnson Ltd is a small-sized vehicle operator with the licence number OH1034889. The firm has two transport operating centres in the country. In their subsidiary in Chulmleigh on The Village, 2 machines are available. The centre in Winkleigh on The Airfield has 2 machines.

According to the information we have, the business was created thirty seven years ago and has so far been managed by four directors, out of whom three (Tristan J., Orlando G. and Suzanne L.) are still active. Furthermore, the director's responsibilities are often aided with by a secretary - Suzanne L., who was appointed by this specific business in September 2003.

  • Previous company's names
  • Tristan Johnson Limited 2003-07-23
  • Devon Thatching Supplies Limited 1988-11-09

Financial data based on annual reports

Company staff

Tristan J.

Role: Director

Latest update: 18 April 2025

Orlando G.

Role: Director

Appointed: 01 September 2022

Latest update: 18 April 2025

Suzanne L.

Role: Secretary

Appointed: 01 September 2003

Latest update: 18 April 2025

Suzanne L.

Role: Director

Appointed: 01 September 2003

Latest update: 18 April 2025

People with significant control

Executives who have control over the firm are as follows: Tristan J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Suzanne L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tristan J.
Notified on 18 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Suzanne L.
Notified on 18 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 14 February 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 14 February 2013
Annual Accounts 10 December 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 10 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 13 May 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-08-31
Annual Accounts
Start Date For Period Covered By Report 2023-09-01
End Date For Period Covered By Report 2024-08-31
Annual Accounts 28 April 2015
Date Approval Accounts 28 April 2015

Company Vehicle Operator Data

The Old Rectory

Address

The Village , Wembworthy

City

Chulmleigh

Postal code

EX18 7RZ

No. of Vehicles

2

The Dutch Barn

Address

The Airfield

City

Winkleigh

Postal code

EX19 8DW

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023 (AA)
filed on: 16th, May 2024
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
36
Company Age

Similar companies nearby

Closest companies