Company NameJohnson Group Properties Plc
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number00523192
CategoryPublic Limited Company
Incorporation Date31 August 1953(70 years, 7 months ago)
Previous NameJohnson Group Cleaners Properties Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusCurrent
Appointed16 April 1992(38 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(48 years, 7 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(65 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameJames Ingham Staley Fox
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(38 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressColdharbour Park
Hundred Acre Lane
Wivelsfield Green
Sussex
RH17 5SH
Director NameTerence Michael Greer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(38 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressDunrobin Feather Lane
Heswall
Wirral
Merseyside
L60 4RL
Director NameMichael Alan Sutton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(38 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address25a Westbourne Road
Birkdale
Southport
Merseyside
PR8 2HZ
Director NameRichard Guy Frederick Zerny
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(38 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressStratton House
Southside, Kilham
Driffield
North Humberside
YO25 4ST
Director NameMr Ian John Phillips
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(38 years, 7 months after company formation)
Appointment Duration30 years, 4 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Martin Frederick Gregson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(49 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 August 2007)
RoleCompany Director
Correspondence Address12 Islay Close
Stanney Oaks
South Wirral
Cheshire
CH65 9LS
Wales
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(51 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameMr Charles Antony Lawrence Skinner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(54 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 December 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Moorhouse Road
London
W2 5DH
Director NameMr John Andrew Talbot
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(54 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(60 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH

Contact

Websitejohnsonplc.com

Location

Registered AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

475k at £1Johnson Service Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,226,000
Net Worth£4,714,000
Cash£342,000
Current Liabilities£916,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

29 January 1959Delivered on: 13 February 1959
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Deed by way of substituted security for securing £1,800,000 debenture stock secured by & trust deed dated 8 sept 53
Secured details: See col 3.
Particulars: 68 stricklandgate, kendal. Westmorland.
Fully Satisfied
8 January 1959Delivered on: 27 January 1959
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Deed by way of substituted security for securing £1,800,000 debenture stock secured by & trust deed dated 8TH september 1953
Secured details: See col 3.
Particulars: 32, station road, queensferry, fleat. 157 oakfield road, everton, liverpool.
Fully Satisfied
8 January 2010Delivered on: 29 January 2010
Satisfied on: 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects comprising all and whole the tenant's interest under a lease granted and in favour in relation to the plot or area of ground extending to 3.065 hectares or thereby lying in the parish of tibbermore in the county of perth see image for full details.
Fully Satisfied
8 January 2010Delivered on: 15 January 2010
Satisfied on: 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
18 April 2008Delivered on: 6 May 2008
Satisfied on: 15 January 2010
Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 April 2008Delivered on: 25 April 2008
Satisfied on: 15 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from any obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects comprising all and whole the tenant's interest under a lease granted and in favour in relation to the plot or area of ground extending to 3.065 hectares or thereby lying in the parish of tibbermore in the county of perth see image for full details.
Fully Satisfied
28 December 2007Delivered on: 7 January 2008
Satisfied on: 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured ceditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed P. see the mortgage charge document for full details.
Fully Satisfied
6 July 1983Delivered on: 11 July 1983
Satisfied on: 3 August 1994
Persons entitled: The Law Debenture Corporation PLC

Classification: Supplemental trust deed
Secured details: £1,800,000 4 3/4% (now 5 1/2%) first mortgage debenture stock 1969/1983 supplemental to a trust deed dated 8TH september 1953.
Particulars: F/Hold 33-35 market street, east leigh, hampshire. With all buildings.
Fully Satisfied
3 July 1958Delivered on: 22 July 1958
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Deed by way of substituted security for securing £200,000 debenture stock secured by trust deed dated 8TH september 1953
Secured details: See col 3.
Particulars: Freehold premises situate at windesmere, westmoreland (see doc 38 for details).
Fully Satisfied
11 March 1983Delivered on: 19 March 1983
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation P.L.C.

Classification: Supplemental trust deed
Secured details: £1,800,000 5 1/4% first mortgage debenture stock 1969/1983 supplemental to a trust deed dated 8/9/53.
Particulars: F/H premises k/a 376 ashley road, parhstone poole, dorset. Tile no dt 66956 together with all buildings thereon.
Fully Satisfied
24 November 1981Delivered on: 25 November 1981
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation P.L.C.

Classification: Supplemental trust deed
Secured details: £1,800,000 4 3/4% (now 5 1/4%) first mortgage debenture stock 1969 (1983 of the company supplemental to a trust deed dated 8.9.53.
Particulars: F/Hold 30, liverpool rd, crosby, merseyside, with all buildigns.
Fully Satisfied
29 September 1981Delivered on: 13 October 1981
Satisfied on: 17 January 1991
Persons entitled: The Law Debenture Corporation P.L.C.

Classification: Supplemental trust deed and deed of release effecting substitution of property
Secured details: For securing £1,800,000 4 1/4 percent (now 5 1/4%) first mortage debentore stock 1969/83 of the company supplemental to a trust deed dated 8TH september 1953.
Particulars: F/Hold, 56 high street, littlehampton, sussex with all buildings, benefit of lease and tenancy agreement.
Fully Satisfied
7 August 1981Delivered on: 14 August 1981
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation, Limited.

Classification: Supplemental trust deed and deed of release.
Secured details: All monies secured by the principal trust deed dated 8TH sept. 1953 and all other moneys intended to be hereby secured.
Particulars: F/Hold 353, woodhurds road, prenton, birkenhead, cheshire.
Fully Satisfied
6 February 1981Delivered on: 7 February 1981
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited

Classification: Supplementary trust deed
Secured details: For securing £1,800,000 4 3/4 percent (now 5 1/4 percent) first mortgage debenture stock 1969/83 of the company supplemental to a trust deed dated 8TH september, 1953.
Particulars: 26 southgate street, glooucester. Title no. Gr 59048 with all buildings.
Fully Satisfied
7 November 1980Delivered on: 11 November 1980
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited

Classification: Supplemental trust deed effecting substitution of property.
Secured details: £1,800,000 4 3/4 per cent (now 5 1/4 per cent) first mortgage debenture stock 1969/83 of the company supplemental to a trust deed dated 8TH sept. 1953.
Particulars: F/Hold 6, clifton street cardiff, together with all buildings. Title no. Wa 27390.
Fully Satisfied
12 August 1980Delivered on: 13 August 1980
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited.

Classification: Supplemental trust deed.
Secured details: £1,800,000 4 3/4% first mortgage debenture stock 1969/83 of the company supplemental to a trust deed dates 8TH september 1953.
Particulars: 46 monson road tunbridge wells kent title no: 5 324171.
Fully Satisfied
25 July 1980Delivered on: 29 July 1980
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited

Classification: Supplemental trust deed
Secured details: £1,800,000 5 1/4% first mortgage debenture stock 1969/83.
Particulars: 119 dunraven street tonypardy, mid glam.
Fully Satisfied
19 June 1980Delivered on: 21 June 1980
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited.

Classification: Supplemental trust deed.
Secured details: Created by johnson group bleaners properties limited for securing £1,800,000 first mortgage debenture stock 1969/83 of the company supplemental to a trust deed dated 8 sept. 19539.
Particulars: 208, high street, treoreby, glamorgaw.
Fully Satisfied
31 March 1980Delivered on: 15 April 1980
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited

Classification: Supplemental trust deed
Secured details: Created by johnson group bleaners properties limited for securing £1,800,000 first mortgage debenture stock 1969/1983 of the company due under the terms of a trust deed dated 8TH september 1953.
Particulars: F/H property 99/99A (fomerly 99/99B high street sevenoakss, kent.
Fully Satisfied
15 July 1957Delivered on: 31 July 1957
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Deed by way of substituted security for securing £1,800,000 debenture stock stock secured by on trust deed dated 8 sep 1953
Secured details: (See col 3).
Particulars: 93 high st, newfort, isle of wight 146 longworth rd, pendleton, salford, lancs 44 bridge st, ramsbottom lancs.
Fully Satisfied
9 May 1977Delivered on: 17 May 1977
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited

Classification: Supplemental trust deed
Secured details: Securing debenture stock of the company amounting to £1,800,000 supplemental to a trust deed dated 8/9/53.
Particulars: 52 cheap street sherborne, dorset and 21 welsh street, chepston, gwent.
Fully Satisfied
30 October 1975Delivered on: 6 October 1975
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited

Classification: Supplemental trust deed.
Secured details: For further securing debenture stock of johnson group bleaners properties limited amounting to £1,800,000 secured by a trust deed dated 8TH september 1953.
Particulars: 172, chepstow road, newport, gwent, together with all buildings thereon.
Fully Satisfied
25 July 1975Delivered on: 30 July 1975
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corpr LTD.

Classification: Suppl trust deed
Secured details: For further securing debenture stock of the com amounting to £1,800,000 secured by a trust deed dd 8TH sept 53.
Particulars: 7 and 9 winchester street, basingstone hampshire.
Fully Satisfied
14 May 1975Delivered on: 21 May 1975
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corpr LTD.

Classification: Supplemental trust deed substitution of security
Secured details: For the purpose of securing debenture stock of the company amounting to £1,800,000 secured by a trust deed dated 8TH september 1953.
Particulars: 12, bradshawgate, leigh, lancaster.
Fully Satisfied
17 March 1975Delivered on: 24 March 1975
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corpr LTD.

Classification: Supplemental deed effecting substitution of security
Secured details: £1,800,000 secured by trust deed dated 8.9.53.
Particulars: 30 market place wellerby york with all buildings theron.
Fully Satisfied
15 May 1973Delivered on: 16 May 1973
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Deed
Secured details: Further securing debenture stock of the co amounting to £1,800,000 secured by a trust deed LTD 8.9.53.
Particulars: Passage way between nos. 53 and 53A high street, kings lynor, norfolk.
Fully Satisfied
12 June 1972Delivered on: 12 June 1972
Satisfied on: 4 October 1992
Persons entitled: The Law Debenture Corpr LTD

Classification: Trust deed
Secured details: Trust deed effecting substitution of security for securing debenture stock of the co amounting to £1,800,000 secured by a trust deed 8-9-53.
Particulars: 313A high st strond glos.
Fully Satisfied
27 March 1972Delivered on: 6 April 1972
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corpor LTD

Classification: Supplemental to a trust deed.
Secured details: Debenture stock of the company amounting £1,800,000 secured by a trust deed dated 8-9-53.
Particulars: Free hold fremises nos 409/409A shirley rd, sonthampton, hampshire.
Fully Satisfied
19 March 1971Delivered on: 1 April 1971
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Deed of subtitution
Secured details: Deed effecting subsitution of security for securing £1,800,000 debenture stock of the company secured by a trust deed dated 8 sept 1953.
Particulars: London house & 1 market hill diss norfolk.
Fully Satisfied
22 March 1971Delivered on: 1 April 1971
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Deed of subtitution
Secured details: Deed effecting substitution of security for securing £1,800,000 debenture stock of the company secured by a trust deed dated 8 sept 1953.
Particulars: 17 high street mold flintshire.
Fully Satisfied
15 January 1957Delivered on: 1 February 1957
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD.

Classification: Supplemental trust deed by way of substituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8/9/53
Secured details: See col 3.
Particulars: 130 penlton road, wallasey, ches. 22 moor st, ormskirk, lancs 353 woodchurch rd, prenton, chers. 47 deardengate, haslingdon, lancs. 31 lowther st, whitehereon, cunterland 45 high st, winsford, cheshire 99 marker st, clanley, lancs. 91 high st, cleadla, ches. 49 marker st, atherton, lancs 120 huddesfield rd, oldton, lancs 17 marker st, eastertown, lancs.
Fully Satisfied
20 June 1969Delivered on: 30 June 1969
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Deed for securing debenture stock
Secured details: Deed for further securing debenture stock of the company amounting to £1,800,000 secured by a trust deed dated 8/9/53.
Particulars: 8 & 8A chapel lane, formly, lancs, 17 russell st, hastings sussex.
Fully Satisfied
27 March 1969Delivered on: 11 April 1969
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Deed of subtitution
Secured details: Chrge effecty substitution of security for securing debenture stock of the company amounting to £1,800,000 secured by a trust deed dated 8/9/53.
Particulars: 39 high st, hadleigh, suffolk, 37, 37A & 38 huddle st, couselt, durham.
Fully Satisfied
30 December 1968Delivered on: 2 January 1969
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Trust deed
Secured details: (See col 3) trust deed effecting substitution of security for securing £1,800,000 debenture stock of the comapny secured by at trust deed dated. 8/9/68.
Particulars: Properties in wokingham, madford yorks, pendlebury and bluedon (see doc 97 for further details).
Fully Satisfied
31 December 1968Delivered on: 2 January 1969
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Trust deed
Secured details: (See col 3) trust deed effecting substitution of security for securing £1,800,000 debenture stock of the company secured by a trust deed dated 8/9/53.
Particulars: Part of eastmans dyeworks the vale, acton W.3 together with all buildings crected thereon.
Fully Satisfied
10 October 1968Delivered on: 31 October 1968
Satisfied on: 4 October 1994
Persons entitled: Law Debenture Corporations LTD

Classification: Trust deed
Secured details: Trust deed effecting substitution of security for the purose of securing debenture stock of the company amounting to 1,800,000 secured by a trust deed dated 8TH september 1953.
Particulars: F/H premises at 58 and 60 pow street, workington, cumberland.
Fully Satisfied
25 January 1968Delivered on: 30 January 1968
Satisfied on: 4 October 1994
Persons entitled: Law Debenture Corporation LTD

Classification: Supplemental trust deed
Secured details: Supplemental trust deed effecting substitution of security for the purpose of securing debenture stock of the company amounting to £1,800,000 secured by a trust deed dated 8.9.53.
Particulars: (1) 72 & 74 talbot rd., Blackpool, lancs(2) 135 sq yds of land in wellington road, rhyl. Flintshire together with buildings crected thereon.
Fully Satisfied
30 December 1966Delivered on: 10 January 1967
Satisfied on: 4 October 1994
Persons entitled: Law Debenture Corporation

Classification: Deed
Secured details: Deed supplemental to a trust deed dated 8/9/53 securing £1,800,000 43/4% first mortgage debenture stock 1969/83 of the co.
Particulars: Land at bedminster, bristol.
Fully Satisfied
8 October 1965Delivered on: 18 October 1965
Satisfied on: 4 October 1994
Persons entitled: Law Debenture Corporation LTD

Classification: Deed
Secured details: Debenture stock of 1,800,000 secured lyor trust deed dated 8/9/53.
Particulars: F/P 1262 oldham rd newton heath manchester L/P 141 gorton cross st gorton manchester.
Fully Satisfied
1 April 1965Delivered on: 5 April 1965
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Deed for securing debenture stock
Secured details: See col 3.
Particulars: 387 stockport road langright manchester.
Fully Satisfied
26 January 1965Delivered on: 1 February 1965
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limitedas Trustees

Classification: Deed of subtitution
Secured details: Deed by way of substituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8.9.53.
Particulars: 8 church st. Fredsham, cheshter.
Fully Satisfied
9 August 1956Delivered on: 23 August 1956
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD.

Classification: Supplemental turst deed for further securing £1,800,000 debenture stock securred by a trust deed dated 8TH septamber 1953
Secured details: See col.
Particulars: 92 and 9IA fishergate preston, lancs. 10SEYMOUR grove, stretford, lancs.
Fully Satisfied
15 January 1965Delivered on: 20 January 1965
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limitedas Trustees

Classification: Deed of subtitution
Secured details: Deed by way of substituted sucurity for securing £1,800,000 debenture stock secured by a trust deed dated 8.9.53.
Particulars: Factory and other premises stourvale road. Bournemouth.
Fully Satisfied
22 January 1964Delivered on: 24 January 1964
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limitedas Trustees

Classification: Deed of subtitution
Secured details: Deed or charge by way of substituted security of 22-1-64 for securing £1,800,000 debenture stock secured by a trust deed D. 8.9.53.
Particulars: F/Hold land & premises on S.E. side of st mattheus rd on nw. Side of tingsdown parade, bristol.
Fully Satisfied
10 January 1964Delivered on: 15 January 1964
Satisfied on: 4 October 1994
Persons entitled: The Law Debenute Corporation Limitedas Trustees

Classification: Deed of subtitution
Secured details: Deed & charge by way of substituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8TH december 1953.
Particulars: 233 old chester road tramnere, bunkerhead cheshire.
Fully Satisfied
1 November 1963Delivered on: 7 November 1963
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Coporation Ltdas Trustees

Classification: Deed of subtitution
Secured details: (See col 3) charge by way of substituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8-9-53.
Particulars: 53 & 53A warwick way plunies westminster title no ln 87119 13 egueld house street plunieo westminster title no ln 166735.
Fully Satisfied
24 September 1963Delivered on: 1 October 1963
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited

Classification: Deed of subtitution
Secured details: Deed as charge by way of substituted security for securign of £1,800,000 debenture stock secured by a trust deed dated 8-9-53.
Particulars: 33-35 market street eastleigh thauts.
Fully Satisfied
3 April 1963Delivered on: 11 April 1963
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited

Classification: Deed of subtitution
Secured details: Charge by way of substituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8 sept 1953.
Particulars: 1, lapwing lane west yedsluiny mancheste.
Fully Satisfied
20 November 1962Delivered on: 28 November 1962
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited

Classification: Deed of subtitution
Secured details: (See col 3) charge by way of substituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8TH september 1953.
Particulars: 10, ttownsend hill, mutley, plymouth. 201/201A moston lane east, manchester.
Fully Satisfied
1 August 1962Delivered on: 16 August 1962
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited

Classification: Deed by way of substituted security for securing £1,800,000 secured by a trust deed dated 8 sept 1953
Secured details: See co 3.
Particulars: 67 clumgington road, preston, lancs. 202A high street, bangor, caeonarvoashire 89 queen street, morley, yorks. 323 east prescot road, knatty ash, liverpool 549 great horton road, broadford, yorks.
Fully Satisfied
1 June 1962Delivered on: 8 June 1962
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited.

Classification: Deed of subtitution
Secured details: See col 3 deed by way of substituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8 september 1953.
Particulars: (1) 58A london rd, pughton, sessex (2) 48, 48A high st, mashow backs. (3) 83 high st. Prollhete, caeonarvoashire (4) 16 bridge st, stickport, cheshire (5) 761. romford rd. Manor park essex.
Fully Satisfied
28 March 1962Delivered on: 3 April 1962
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited

Classification: Deed of subtitution
Secured details: Cahrge by way of substituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8TH september, 1953.
Particulars: (1) 69 leeds road, hamgate, yorks (ground floor) (2) 4 progress buildings, chectham hill road, manchester.
Fully Satisfied
1 December 1954Delivered on: 15 December 1954
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Trust deed
Secured details: (See col 3) supplemental trust deed for further securign £1,800,000 debenture stock outstanding and secured by a trust deed. Dated 8/9/53.
Particulars: 88 8 stockport road, levenshuline, manchhester 2 & 1 green st. Upton park east ham and a trip of land cading from the rear of no 295 green st. Into st stephen road, east ham.
Fully Satisfied
7 February 1962Delivered on: 14 February 1962
Satisfied on: 4 October 1994
Persons entitled: Law Debenture Corporation Limitedl

Classification: Deed of subtitution
Secured details: Charge by way of substituted security for securing £1,800,000 debenture stock secured by or trust deed dated 8TH september 1953.
Particulars: No. 65 nantwich road crewe, chester. No 214, crookes, eccleshall, sheffield, yorks.
Fully Satisfied
21 December 1961Delivered on: 28 December 1961
Satisfied on: 11 June 2003
Persons entitled: The Law Debenture Corporation Limited

Classification: Charge by way of subsituted security
Secured details: For securing £1,800,000 debenture stock secured by a trust deed dated 8TH sept 1953.
Particulars: 11, hare hill road, littleborough, lancs.
Fully Satisfied
6 December 1961Delivered on: 8 December 1961
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited

Classification: Deed of exchange being a charge by way of substituted security
Secured details: £1,800,000 debenture stock secured by a trust deed dated 8TH sept 1953.
Particulars: Piece of land being part of 14/16 mill sreet. Macelesfield, chester.
Fully Satisfied
13 November 1961Delivered on: 27 November 1961
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited

Classification: Charge by way of subsituted security.
Secured details: All monies secured by a trusteed dated 8TH sept. 1953.
Particulars: 42 and 42A, 50 and 50A market street, haylake, chester.
Fully Satisfied
28 September 1961Delivered on: 4 October 1961
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corpor LTD

Classification: Charge by way of substituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8TH sept 1953.
Particulars: 154 wallasey road, wallasey chester. 197 liscord road liscord wallasey, cheshter. 11 church road, lower belington chester.
Fully Satisfied
15 June 1961Delivered on: 21 June 1961
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corpor LTD

Classification: Charge by way of substituted security for securing £1800,000 debenture stock secured by a trust deed dated 8/9/53
Secured details: See col 3.
Particulars: 81A, north rd, dorham. 8, wide bargate, boston, lincs. 15, high st. Cowes, isle of wight and land and premises adjoining.
Fully Satisfied
15 June 1961Delivered on: 21 June 1961
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corpor LTD

Classification: Charge by way of substituted security for securing £1800,000 debenture stock secured by a trust deed dated 8/9/53
Secured details: See col 3.
Particulars: Factory premises in plyington st. Mary, devon. 12 & 12A white lion st. St peter mancorfts norwich, 66 & 66A covendish st. Keighly yorks. 165, 165A & 165B high st gillingham, kent.
Fully Satisfied
15 June 1961Delivered on: 21 June 1961
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corpor LTD.

Classification: Charge by way of substituted security for securing £1800,000 debenture stock secured by a trust deed dated 8/9/53
Secured details: See col 3.
Particulars: 98 wallsey village road, wallasey, chester. 65, cherry avenue, liverpool. 4, princess street, bury. "York house" knockhundred row, midhurst, sussex.
Fully Satisfied
16 June 1961Delivered on: 21 June 1961
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corpor LTD.

Classification: Charge by way of substituted security for securing £1800,000 debenture stock secured by a trust deed dated 8/9/53
Secured details: See col 3.
Particulars: 100 laird street, birkinhead, chester.
Fully Satisfied
30 March 1961Delivered on: 5 April 1961
Satisfied on: 4 October 1992
Persons entitled: The Law Debenture Corporation Limited

Classification: Deed by way of substituted aecurity for securing £1,800,00 seucred by a trust deed dated 8 september 1953
Secured details: See col 3.
Particulars: 1 faulkmer street, hook, chester.
Fully Satisfied
28 October 1954Delivered on: 8 November 1954
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Trust deed
Secured details: (See col 3) trust deed by way of a supplemental trust deed for securign £1,800,000 debenture stock secured by a trust deed dated 8/9/53.
Particulars: 62, bridge st., Tuesham, worcs.
Fully Satisfied
9 September 1960Delivered on: 15 September 1960
Satisfied on: 4 October 1994
Persons entitled: The Law Corporation Limited

Classification: Deed for securing £1,800,00 debenture stock secured by a trust deed dated & september 1953
Secured details: See col 3.
Particulars: 7 & 9 allport lane bromborough, chester 281 kensington, liverpool.
Fully Satisfied
7 April 1960Delivered on: 27 April 1960
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited

Classification: Deed of substitution for securing £1,800,000 debenture stock secured by a trust deed dated 8TH sept 1953
Secured details: See col 3.
Particulars: Barton house conway road colwyn bay denbighshire 12,stodman street & 37 middlegate newark 13, mercer row louth.
Fully Satisfied
16 March 1960Delivered on: 21 March 1960
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited

Classification: Deed of subtitution
Secured details: See col (3) charge by way of substituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8TH september 1953.
Particulars: 35 & 35A market place, melton morobray, leicestershire 95, inston lane, blackley lancs. 165, 165A and 167 prince edward rd east, south shields, durham.
Fully Satisfied
24 February 1960Delivered on: 1 March 1960
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation Limited

Classification: Deed of subtitution
Secured details: Deed by way of subsituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8/9/53.
Particulars: 1(A) 321, luilmslow road fallomfield, lanchester 1(b) 43, old church st. Newton heath, lanchester.
Fully Satisfied
14 January 1960Delivered on: 18 January 1960
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corpor LTD

Classification: Charge by way of substituted security for security £1,800,000 debenture stock, secured by a trust deed dated 8 sept 1953
Secured details: See col 3.
Particulars: 19 fincle street, selby, york.
Fully Satisfied
18 August 1959Delivered on: 24 August 1959
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corpor LTD.

Classification: Charge by way of substituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8TH sept 53
Secured details: See col 3.
Particulars: 25 bridge st. Morpeth. Northumberland & the houses remises behind & adjoining the property. (See doc. 46 for full details).
Fully Satisfied
12 May 1959Delivered on: 20 May 1959
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Charge by way of substituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8 september 1953.
Secured details: See col 3.
Particulars: 393 thomton road, girbington, brodford, yorks. 12 king edward's buildings, burry old rd, saeford, lancs. 237/239 chapeltown road, leeds york 30 high street, swadluestt derbyshire.
Fully Satisfied
7 April 1959Delivered on: 15 April 1959
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Charge by way of substituted security for securing £1800,000 debenture stock securred by a trust deed dated 8/9/1953
Secured details: See col 3.
Particulars: 4, victoria place, haverfordwest, pembroke.
Fully Satisfied
12 March 1959Delivered on: 24 March 1959
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Deed supplemental to a trust deed dated 8/9/53 constitutingand securing £1,800,000 4 3/4% first mortgage debenture stock 1969/83 (for further details see doc 43)
Secured details: See col 3.
Particulars: 17A high street, bargold glamorgan 109 banks road, west kirby, cheshire AND226 town lane, begington, cheshire.
Fully Satisfied
6 March 1959Delivered on: 24 March 1959
Satisfied on: 4 October 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Deed supplemental to a trust deed dated 8/9/53 constituting securing £1,800,000 debenture stock 1969/83 (see doc 42 for further details)
Secured details: See col 3.
Particulars: 2 market street, silverrston lancashire 26 church street, flint & 65A and 363B chester road witle sutton cheshire.
Fully Satisfied
20 January 1954Delivered on: 29 January 1954
Satisfied on: 28 June 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Charge registered at sasines
Secured details: (See bol 3) charge evidenced by a disposistion which was presented for registration at the register of sasines on 26/1/54 for securing £1,800,000 debenture stock secured by a trust deed dated 8/9/53.
Particulars: Pallars dye works 35 to 49. kinnoull st., Perth together with shop, yard and garage known as 38-42 kimoull st., And garage north william st., 180 to 182 high st, and 12, mill st., Ayr. Factory and shops no 222 hilltown dundee and factory, seaforth rd aberdeen.
Fully Satisfied
15 August 2022Delivered on: 16 August 2022
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenants interest in and to a lease granted by the perth and kinross district council in favour of johnson group cleaners properties PLC dated 19 june and 12 july and recorded in the division of the general register of sasines applicable to the county of perth on 28 august all months in 1991 of the plot or area of ground extending to 3.065 hectares or thereby metric measure lying in the parish of tibbermore and for registration purposes in the county of perth.
Outstanding
15 August 2022Delivered on: 16 August 2022
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming units 1 and 2 sherwood industrial estate, bonnyrigg, EH19 3LW, being the whole subjects registered in the land register of scotland under title numbers MID110656 and MID134293.
Outstanding
8 August 2022Delivered on: 11 August 2022
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold land known as 348 southmead road and land at the rear, southmead bristol and registered at the land registry with title number AV130972;. The freehold land and buildings known as fishergate dyeworks, southwick, brighton, west sussex and registered at the land registry with title number WSX315755;. (For further details please refer to the instrument).
Outstanding
30 September 2014Delivered on: 2 October 2014
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold land known as land on the east side of cherry holt road, bourne (title no.LL201501) and additional land - please see deed for further details.
Outstanding
24 February 2014Delivered on: 5 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Johnsons apparelmaster ruthvenfield road perth. Notification of addition to or amendment of charge.
Outstanding
21 February 2014Delivered on: 25 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings on the west side of aldridge road, perry barr and freehold land known as 105-111 (odd numbers), 111B aldridge road, perry barr registered with title numbers WM173546 and WM173543;. Freehold land known as 348 southmead road and land at the rear, southmead, bristol registered with title number AV130972;. Freehold land and buildings on the west side of cowley bridge road, exeter registered with title number DN117404;. Leasehold land and buildings on the west side of kingsway north, team valley trading estate, gateshead comprised in a lease dated 8 august 1985 made between (1) the english industrial corporation and (2) johnson group properties PLC registered with title number TY166245;. Freehold land and buildings on the north side of oslo road, kingston upon hull registered with title number HS254452;. Freehold land and buildings known as 150 stoney rock lane, leeds registered with title number WYK881006;. Leasehold land and buildings on the east side of pixmore avenue, letchworth more particularly described firstly in the lease dated 16 september 1948 made between first garden city limited (1) and letchworth economic laundry limited (2) as varied by a deed of variation dated 18 november 1969 between letchworth garden city corporation (1) and J. lyons & company limited (2) (the first lease) and secondly in the lease dated 29 april 1971 made between letchworth garden city corporation (1) and J. lyons and company limited (2) (the second lease) both the first lease and the second lease registered with title number HD482574 and thirdly in the lease dated 2 august 1994 made between letchworth garden city corporation (1) and johnson group cleaners properties PLC (2) (the third lease) which third lease is registered with title number HD326318;. Freehold land and buildings at christys lane, shaftesbury registered with title number DT226243;. Freehold land known as plot 23 wincombe business park, littledown, shaftesbury registered with title number DT272469;. Freehold land and buildings known as fishergate dyeworks, southwick, brighton, west sussex) registered with title number WSX315755;. Leasehold land at unit 14 treforest industrial estate, treforest, pontypridd comprised in an underlease dated 19 august 1963 made between the industrial estates management corporation for wales (1) and alpha dry cleaners LTD (2) and leasehold land on the north-west side of unit 15, treforest industrial estate, pontypridd registered with title number CYM96329; and. Freehold land and buildings on the north side of heath road and the east side of heath cross, uttoxeter registered with title number SF347232.. Please see instrument for more details.. Notification of addition to or amendment of charge.
Outstanding

Filing History

11 May 2023Full accounts made up to 31 December 2022 (25 pages)
21 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
6 December 2022Appointment of Mr Peter Egan as a director on 31 August 2022 (2 pages)
2 December 2022Termination of appointment of Ian John Phillips as a director on 31 August 2022 (1 page)
31 August 2022Satisfaction of charge 005231920079 in full (1 page)
31 August 2022Satisfaction of charge 005231920078 in full (1 page)
31 August 2022Satisfaction of charge 005231920077 in full (1 page)
16 August 2022Registration of charge 005231920082, created on 15 August 2022 (7 pages)
16 August 2022Registration of charge 005231920081, created on 15 August 2022 (7 pages)
11 August 2022Registration of charge 005231920080, created on 8 August 2022 (69 pages)
20 May 2022Full accounts made up to 31 December 2021 (29 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
4 May 2021Full accounts made up to 31 December 2020 (29 pages)
29 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (28 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
16 May 2019Full accounts made up to 31 December 2018 (25 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
4 January 2019Appointment of Mr Timothy James Morris as a director on 31 December 2018 (2 pages)
4 January 2019Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page)
4 May 2018Full accounts made up to 31 December 2017 (24 pages)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
15 May 2017Full accounts made up to 31 December 2016 (25 pages)
15 May 2017Full accounts made up to 31 December 2016 (25 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
11 May 2016Memorandum and Articles of Association (9 pages)
11 May 2016Resolutions
  • RES13 ‐ Other company business 21/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2016Resolutions
  • RES13 ‐ Other company business 21/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2016Full accounts made up to 31 December 2015 (23 pages)
11 May 2016Full accounts made up to 31 December 2015 (23 pages)
11 May 2016Memorandum and Articles of Association (9 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 475,000
(6 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 475,000
(6 pages)
13 May 2015Full accounts made up to 31 December 2014 (25 pages)
13 May 2015Full accounts made up to 31 December 2014 (25 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 475,000
(6 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 475,000
(6 pages)
2 October 2014Registration of charge 005231920079, created on 30 September 2014 (11 pages)
2 October 2014Registration of charge 005231920079, created on 30 September 2014 (11 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 475,000
(7 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 475,000
(7 pages)
9 May 2014Termination of appointment of John Talbot as a director (2 pages)
9 May 2014Termination of appointment of John Talbot as a director (2 pages)
30 April 2014Accounts made up to 31 December 2013 (30 pages)
30 April 2014Accounts made up to 31 December 2013 (30 pages)
13 March 2014Satisfaction of charge 76 in full (4 pages)
13 March 2014Satisfaction of charge 75 in full (4 pages)
13 March 2014Satisfaction of charge 76 in full (4 pages)
13 March 2014Satisfaction of charge 75 in full (4 pages)
5 March 2014Registration of charge 005231920078
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
5 March 2014Registration of charge 005231920078
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
25 February 2014Registration of charge 005231920077 (73 pages)
25 February 2014Registration of charge 005231920077 (73 pages)
13 February 2014Appointment of Mr Christopher Sander as a director (2 pages)
13 February 2014Appointment of Mr Christopher Sander as a director (2 pages)
18 June 2013Accounts made up to 31 December 2012 (28 pages)
18 June 2013Accounts made up to 31 December 2012 (28 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
3 May 2012Accounts made up to 31 December 2011 (30 pages)
3 May 2012Accounts made up to 31 December 2011 (30 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
13 April 2011Accounts made up to 31 December 2010 (27 pages)
13 April 2011Accounts made up to 31 December 2010 (27 pages)
26 May 2010Accounts made up to 31 December 2009 (27 pages)
26 May 2010Accounts made up to 31 December 2009 (27 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
29 January 2010Particulars of a mortgage or charge/MG09 / charge no: 76 (10 pages)
29 January 2010Particulars of a mortgage or charge/MG09 / charge no: 76 (10 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (4 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (4 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 75 (27 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 75 (27 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for John Andrew Talbot on 1 October 2009 (3 pages)
12 October 2009Director's details changed for John Andrew Talbot on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Ian John Phillips on 1 October 2009 (3 pages)
12 October 2009Director's details changed for John Andrew Talbot on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Ian John Phillips on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Ian John Phillips on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
23 April 2009Accounts made up to 31 December 2008 (27 pages)
23 April 2009Accounts made up to 31 December 2008 (27 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
16 July 2008Accounts made up to 31 December 2007 (26 pages)
16 July 2008Accounts made up to 31 December 2007 (26 pages)
10 July 2008Return made up to 15/04/08; full list of members; amend (7 pages)
10 July 2008Return made up to 15/04/08; full list of members; amend (7 pages)
14 May 2008Return made up to 15/04/08; full list of members (4 pages)
14 May 2008Return made up to 15/04/08; full list of members (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 74 (20 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 74 (20 pages)
25 April 2008Particulars of a mortgage or charge/398 / charge no: 73 (6 pages)
25 April 2008Particulars of a mortgage or charge/398 / charge no: 73 (6 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
7 January 2008Particulars of mortgage/charge (12 pages)
7 January 2008Particulars of mortgage/charge (12 pages)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
3 July 2007Accounts made up to 31 December 2006 (31 pages)
3 July 2007Accounts made up to 31 December 2006 (31 pages)
29 April 2007Return made up to 15/04/07; full list of members (8 pages)
29 April 2007Return made up to 15/04/07; full list of members (8 pages)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
18 July 2006Accounts made up to 31 December 2005 (26 pages)
18 July 2006Accounts made up to 31 December 2005 (26 pages)
25 April 2006Return made up to 15/04/06; full list of members (8 pages)
25 April 2006Return made up to 15/04/06; full list of members (8 pages)
23 July 2005Accounts made up to 25 December 2004 (23 pages)
23 July 2005Accounts made up to 25 December 2004 (23 pages)
11 May 2005Return made up to 15/04/05; full list of members (8 pages)
11 May 2005Return made up to 15/04/05; full list of members (8 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (1 page)
14 October 2004New director appointed (1 page)
14 October 2004Director resigned (1 page)
13 July 2004Accounts made up to 27 December 2003 (23 pages)
13 July 2004Accounts made up to 27 December 2003 (23 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
29 April 2004Return made up to 15/04/04; full list of members (8 pages)
29 April 2004Return made up to 15/04/04; full list of members (8 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
9 July 2003Accounts made up to 28 December 2002 (24 pages)
9 July 2003Accounts made up to 28 December 2002 (24 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2003Return made up to 15/04/03; full list of members (7 pages)
24 April 2003Return made up to 15/04/03; full list of members (7 pages)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
16 July 2002Accounts made up to 29 December 2001 (22 pages)
16 July 2002Accounts made up to 29 December 2001 (22 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
22 April 2002Return made up to 15/04/02; full list of members (8 pages)
22 April 2002Return made up to 15/04/02; full list of members (8 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 December 2001Memorandum and Articles of Association (4 pages)
28 December 2001Memorandum and Articles of Association (4 pages)
12 July 2001Accounts made up to 30 December 2000 (19 pages)
12 July 2001Accounts made up to 30 December 2000 (19 pages)
20 April 2001Return made up to 15/04/01; full list of members (8 pages)
20 April 2001Return made up to 15/04/01; full list of members (8 pages)
6 July 2000Accounts made up to 25 December 1999 (19 pages)
6 July 2000Accounts made up to 25 December 1999 (19 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
20 April 2000Return made up to 15/04/00; full list of members (8 pages)
20 April 2000Return made up to 15/04/00; full list of members (8 pages)
8 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 December 1999Registered office changed on 09/12/99 from: mildmay road bootle, lancashire. L20 5EW (1 page)
9 December 1999Registered office changed on 09/12/99 from: mildmay road bootle, lancashire. L20 5EW (1 page)
13 May 1999Accounts made up to 26 December 1998 (19 pages)
13 May 1999Return made up to 15/04/99; full list of members (6 pages)
13 May 1999Accounts made up to 26 December 1998 (19 pages)
13 May 1999Return made up to 15/04/99; full list of members (6 pages)
26 March 1999Director's particulars changed (1 page)
26 March 1999Director's particulars changed (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
2 December 1998Secretary's particulars changed (1 page)
2 December 1998Secretary's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
16 September 1998Auditor's resignation (2 pages)
16 September 1998Auditor's resignation (2 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
20 May 1998Company name changed johnson group cleaners propertie s PLC\certificate issued on 20/05/98 (2 pages)
20 May 1998Company name changed johnson group cleaners propertie s PLC\certificate issued on 20/05/98 (2 pages)
20 April 1998Return made up to 15/04/98; full list of members (6 pages)
20 April 1998Return made up to 15/04/98; full list of members (6 pages)
20 April 1998Accounts made up to 27 December 1997 (17 pages)
20 April 1998Accounts made up to 27 December 1997 (17 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
13 May 1997Return made up to 15/04/97; full list of members (8 pages)
13 May 1997Accounts made up to 28 December 1996 (17 pages)
13 May 1997Return made up to 15/04/97; full list of members (8 pages)
13 May 1997Accounts made up to 28 December 1996 (17 pages)
6 May 1996Return made up to 15/04/96; no change of members (6 pages)
6 May 1996Accounts made up to 30 December 1995 (17 pages)
6 May 1996Return made up to 15/04/96; no change of members (6 pages)
6 May 1996Accounts made up to 30 December 1995 (17 pages)
4 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 April 1995Accounts made up to 31 December 1994 (16 pages)
27 April 1995Return made up to 15/04/95; no change of members (6 pages)
27 April 1995Return made up to 15/04/95; no change of members (6 pages)
27 April 1995Accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (157 pages)
8 April 1960Company name changed\certificate issued on 08/04/60 (3 pages)
8 April 1960Company name changed\certificate issued on 08/04/60 (3 pages)
8 April 1960Company name changed\certificate issued on 08/04/60 (3 pages)
8 April 1960Company name changed\certificate issued on 08/04/60 (3 pages)
31 August 1953Certificate of incorporation (1 page)
31 August 1953Certificate of incorporation (1 page)