Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary Name | Mrs Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2002(48 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 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 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | James Ingham Staley Fox |
---|---|
Date of Birth | May 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Coldharbour Park Hundred Acre Lane Wivelsfield Green Sussex RH17 5SH |
Director Name | Terence Michael Greer |
---|---|
Date of Birth | March 1936 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(38 years, 7 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 | Michael Alan Sutton |
---|---|
Date of Birth | November 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(38 years, 7 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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(38 years, 7 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 Martin Frederick Gregson |
---|---|
Date of Birth | October 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(49 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 12 Islay Close Stanney Oaks South Wirral Cheshire CH65 9LS Wales |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(51 years, 1 month 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(54 years 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 John Andrew Talbot |
---|---|
Date of Birth | August 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 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 |
475k at £1 | Johnson Service Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,226,000 |
Net Worth | £4,714,000 |
Cash | £342,000 |
Current Liabilities | £916,000 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2020 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 April 2021 (1 month, 3 weeks from now) |
30 September 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 |
8 January 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 1983 | Delivered 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 |
11 March 1983 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 |
9 May 1977 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1973 | Delivered 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 |
15 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
---|---|
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 May 2016 | Memorandum and Articles of Association (9 pages) |
11 May 2016 | Resolutions
|
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
13 May 2015 | Full accounts made up to 31 December 2014 (25 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
|
2 October 2014 | Registration of charge 005231920079, created on 30 September 2014 (11 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
|
9 May 2014 | Termination of appointment of John Talbot as a director (2 pages) |
30 April 2014 | Accounts made up to 31 December 2013 (30 pages) |
13 March 2014 | Satisfaction of charge 76 in full (4 pages) |
13 March 2014 | Satisfaction of charge 75 in full (4 pages) |
5 March 2014 | Registration of charge 005231920078
|
25 February 2014 | Registration of charge 005231920077 (73 pages) |
13 February 2014 | Appointment of Mr Christopher Sander as a director (2 pages) |
18 June 2013 | Accounts made up to 31 December 2012 (28 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
3 May 2012 | Accounts made up to 31 December 2011 (30 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Accounts made up to 31 December 2010 (27 pages) |
26 May 2010 | Accounts made up to 31 December 2009 (27 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Particulars of a mortgage or charge/MG09 / charge no: 76 (10 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (4 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 75 (27 pages) |
12 October 2009 | Director's details changed for John Andrew Talbot 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 Mr Ian John Phillips 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 John Andrew Talbot 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 Mr Ian John Phillips on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
23 April 2009 | Accounts made up to 31 December 2008 (27 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages) |
16 July 2008 | Accounts made up to 31 December 2007 (26 pages) |
10 July 2008 | Return made up to 15/04/08; full list of members; amend (7 pages) |
14 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 74 (20 pages) |
25 April 2008 | Particulars of a mortgage or charge/398 / charge no: 73 (6 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
7 January 2008 | Particulars of mortgage/charge (12 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
3 July 2007 | Accounts made up to 31 December 2006 (31 pages) |
29 April 2007 | Return made up to 15/04/07; full list of members (8 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page) |
18 July 2006 | Accounts made up to 31 December 2005 (26 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (8 pages) |
23 July 2005 | Accounts made up to 25 December 2004 (23 pages) |
11 May 2005 | Return made up to 15/04/05; full list of members (8 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (1 page) |
13 July 2004 | Accounts made up to 27 December 2003 (23 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 (8 pages) |
26 August 2003 | New director appointed (2 pages) |
9 July 2003 | Accounts made up to 28 December 2002 (24 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
27 February 2003 | Auditor's resignation (1 page) |
16 July 2002 | Accounts made up to 29 December 2001 (22 pages) |
7 May 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
25 March 2002 | New director appointed (2 pages) |
28 December 2001 | Memorandum and Articles of Association (4 pages) |
28 December 2001 | Resolutions
|
12 July 2001 | Accounts made up to 30 December 2000 (19 pages) |
20 April 2001 | Return made up to 15/04/01; full list of members (8 pages) |
6 July 2000 | Accounts made up to 25 December 1999 (19 pages) |
3 July 2000 | Director's particulars changed (1 page) |
20 April 2000 | Return made up to 15/04/00; full list of members (8 pages) |
8 February 2000 | Resolutions
|
9 December 1999 | Registered office changed on 09/12/99 from: mildmay road bootle, lancashire. L20 5EW (1 page) |
13 May 1999 | Accounts made up to 26 December 1998 (19 pages) |
13 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
26 March 1999 | Director's particulars changed (1 page) |
6 January 1999 | Director resigned (1 page) |
2 December 1998 | Secretary's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Auditor's resignation (2 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 May 1998 | Company name changed johnson group cleaners propertie s PLC\certificate issued on 20/05/98 (2 pages) |
20 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
20 April 1998 | Accounts made up to 27 December 1997 (17 pages) |
9 June 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 15/04/97; full list of members (8 pages) |
13 May 1997 | Accounts made up to 28 December 1996 (17 pages) |
6 May 1996 | Accounts made up to 30 December 1995 (17 pages) |
6 May 1996 | Return made up to 15/04/96; no change of members (6 pages) |
4 February 1996 | Resolutions
|
27 April 1995 | Accounts made up to 31 December 1994 (16 pages) |
27 April 1995 | Return made up to 15/04/95; no change of members (6 pages) |
8 April 1960 | Company name changed\certificate issued on 08/04/60 (3 pages) |
8 April 1960 | Company name changed\certificate issued on 08/04/60 (3 pages) |
31 August 1953 | Certificate of incorporation (1 page) |