Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary Name | Mrs Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1991(84 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 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(101 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Terence Michael Greer |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(84 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Dunrobin Feather Lane Heswall Wirral Merseyside L60 4RL |
Director Name | Michael Alan Sutton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(90 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 25a Westbourne Road Birkdale Southport Merseyside PR8 2HZ |
Director Name | Mr Paul Bryan Carroll |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(96 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Falkirk Avenue Widnes Cheshire WA8 9DX |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(99 years, 10 months after company formation) |
Appointment Duration | 1 year (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(100 years, 10 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 |
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 |
4k at £1 | Johnson Service Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (4 months, 3 weeks from now) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 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 (7 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 (7 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 (7 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 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 (7 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 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 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) |
12 October 2009 | Director's details changed for Mr Timothy James Morris 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 (7 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
12 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 (3 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
29 April 2007 | Return made up to 15/04/07; full list of members (7 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
17 October 2005 | Accounts for a dormant company made up to 25 December 2004 (7 pages) |
22 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
8 October 2004 | Accounts for a dormant company made up to 27 December 2003 (7 pages) |
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 (7 pages) |
7 October 2003 | Accounts for a dormant company made up to 28 December 2002 (7 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (1 page) |
24 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 29 December 2001 (9 pages) |
22 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
10 October 2001 | Accounts for a dormant company made up to 30 December 2000 (7 pages) |
20 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
19 October 2000 | Accounts for a dormant company made up to 25 December 1999 (7 pages) |
20 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: mildmay rd, bootle 20, lancs L20 5EW (1 page) |
12 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
12 May 1999 | Accounts for a dormant company made up to 26 December 1998 (7 pages) |
2 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 1998 | Accounts for a dormant company made up to 27 December 1997 (7 pages) |
20 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
9 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
13 May 1997 | Full accounts made up to 28 December 1996 (7 pages) |
13 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
22 April 1997 | Resolutions
|
10 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
27 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |