Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary Name | Mrs Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2007(106 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Peter Egan |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2018(117 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Angela Frances Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 17 Swan Court Birkenhead Merseyside L43 0RX |
Director Name | Michael Alan Sutton |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 25a Westbourne Road Birkdale Southport Merseyside PR8 2HZ |
Director Name | Richard Guy Frederick Zerny |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Stratton House Southside, Kilham Driffield North Humberside YO25 4ST |
Director Name | Mr Dennis Albert Hargreaves |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 21 Ashby House 12 South Bank Surbiton Surrey KT6 6DW |
Director Name | Mr Martin Frederick Gregson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 12 Islay Close Stanney Oaks South Wirral Cheshire CH65 9LS Wales |
Director Name | Terence Michael Greer |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Dunrobin Feather Lane Heswall Wirral Merseyside L60 4RL |
Director Name | David George Gray |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 6 Ashley Close Epping Close Rainhill Prescot Merseyside L35 0QE |
Director Name | Mr Michael Robert Barnsley |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 12 The Northern Road Crosby Liverpool Merseyside L23 2RF |
Director Name | Mr Carl William Cumiskey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Daniell Way Chester Cheshire CH3 5XH Wales |
Director Name | Jonathan Harry Pearce |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | 20 Glendyke Road Calderstones Liverpool Merseyside L18 6JR |
Director Name | Mr Stephen Anthony McKeever |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22c Edge Hall Road Orrell Wigan Lancashire WN5 8TL |
Director Name | Mr Paul Gerard Davis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(100 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Ann Of Cleaves House Queens Reach East Molesey Surrey KT8 9DE |
Director Name | John Barrie Johnstone |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(100 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2l Long Close Botley Oxford Oxfordshire OX2 9SG |
Director Name | Mr Simon Richard Moate |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(100 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Carlton No 50 Burford Road Witney Oxfordshire OX28 6DR |
Director Name | Christine Ellen Jenkins |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(100 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 3a Plymouth Road Barnt Green Birmingham West Midlands B45 8JE |
Director Name | Mr John Barrie Johnstone |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(102 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Director Name | Mr Charles Antony Lawrence Skinner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(105 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 December 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13 Moorhouse Road London W2 5DH |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(110 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Website | johnsonplc.com |
---|
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | Johnson Service Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (6 months, 4 weeks from now) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 June 2012 | Appointment of Mr Christopher Sander as a director (2 pages) |
26 June 2012 | Termination of appointment of John Johnstone as a director (1 page) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for John Barrie Johnstone on 15 April 2010 (2 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for John Barrie Johnstone on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for John Barrie Johnstone on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
28 November 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
3 July 2007 | Accounts made up to 31 December 2006 (6 pages) |
29 April 2007 | Return made up to 15/04/07; full list of members (9 pages) |
1 February 2007 | Director's particulars changed (1 page) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page) |
8 June 2006 | Director resigned (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 15/04/06; full list of members (10 pages) |
17 October 2005 | Full accounts made up to 25 December 2004 (18 pages) |
11 July 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 15/04/05; full list of members (10 pages) |
30 October 2004 | Director resigned (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (1 page) |
8 October 2004 | Full accounts made up to 27 December 2003 (23 pages) |
10 August 2004 | New director appointed (1 page) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2004 | Return made up to 15/04/04; full list of members (10 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
7 October 2003 | Full accounts made up to 28 December 2002 (25 pages) |
30 June 2003 | Director's particulars changed (1 page) |
24 April 2003 | Return made up to 15/04/03; full list of members (10 pages) |
27 February 2003 | Auditor's resignation (1 page) |
7 January 2003 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
7 October 2002 | Full accounts made up to 29 December 2001 (22 pages) |
4 October 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 15/04/02; full list of members (12 pages) |
28 December 2001 | Resolutions
|
9 October 2001 | Full accounts made up to 30 December 2000 (20 pages) |
20 April 2001 | Return made up to 15/04/01; full list of members (12 pages) |
18 October 2000 | Full accounts made up to 25 December 1999 (19 pages) |
3 July 2000 | Director's particulars changed (1 page) |
28 April 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 15/04/00; full list of members (10 pages) |
8 February 2000 | Resolutions
|
9 December 1999 | Registered office changed on 09/12/99 from: mildmay road bootle 20 merseyside L20 5EW (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
12 May 1999 | Return made up to 15/04/99; no change of members (6 pages) |
12 May 1999 | Full accounts made up to 26 December 1998 (18 pages) |
26 March 1999 | Director's particulars changed (1 page) |
2 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1998 | Auditor's resignation (2 pages) |
16 September 1998 | Director's particulars changed (1 page) |
28 April 1998 | Return made up to 15/04/98; full list of members (8 pages) |
28 April 1998 | Full accounts made up to 27 December 1997 (17 pages) |
6 July 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 15/04/97; no change of members (6 pages) |
13 May 1997 | Full accounts made up to 28 December 1996 (17 pages) |
9 May 1996 | Full accounts made up to 30 December 1995 (17 pages) |
9 May 1996 | Return made up to 15/04/96; full list of members (8 pages) |
27 April 1995 | Return made up to 15/04/95; change of members (8 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 April 1986 | Group of companies' accounts made up to 28 December 1985 (14 pages) |