Rudheath
Northwich
Cheshire
CW9 7LP
Director Name | Mr Warren David Hamlin |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Mr Darren Christopher Pardy |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Regional Sales Director |
Country of Residence | England |
Correspondence Address | 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Mr Nicky Lenton |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2016(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Regional Sales Director |
Country of Residence | England |
Correspondence Address | 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Mr Stuart Williams |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Mr David James Hamlin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Miss Lianne Jackson |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Roger Ferguson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | Clews Head Farm Smith Lane Rainow Macclesfield Cheshire SK10 5XJ |
Secretary Name | Mrs Linda Mary Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Clews Head Farm Smith Lane Rainow Macclesfield Cheshire SK10 5XJ |
Director Name | Mr Richard James Stoddart |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 January 1997) |
Role | Sales/Removal |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barnack Road Stamford Lincolnshire PE9 2NA |
Director Name | Mrs Linda Mary Ferguson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2001) |
Role | Removal Admin |
Correspondence Address | Clews Head Farm Smith Lane Rainow Macclesfield Cheshire SK10 5XJ |
Director Name | Mr Andi Kyodo Sinclair |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 08 May 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Andrew James Gent |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2001) |
Role | Removals Manager |
Correspondence Address | 11 The Riverbank Willington Derby Derbyshire DE65 6EQ |
Secretary Name | Hilary Isobel Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 May 2014) |
Role | Accounts Manager |
Correspondence Address | 4 Bagmere Close Sandbach Cheshire CW11 1WD |
Director Name | Alick Willis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 February 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 21 Greenbank Drive Bollington Macclesfield Cheshire SK10 5LW |
Director Name | Mrs Wendy Jane Sinclair |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(24 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2016) |
Role | Environmental & Quality Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Secretary Name | Mr William Aron Oliver |
---|---|
Status | Resigned |
Appointed | 01 May 2014(25 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PD |
Director Name | Mr Andrew Chatterjee |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2018) |
Role | Regional Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Mr David James Hamlin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(29 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Secretary Name | Mr Christian William Keene Goulding |
---|---|
Status | Resigned |
Appointed | 29 October 2018(29 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Mr Toby Swain |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(29 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Mr David Trevor Shewring |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(30 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Website | johnsons-removals.co.uk |
---|
Registered Address | 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
165k at £1 | Johnsons Moving Services (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £270,402 |
Cash | £209,609 |
Current Liabilities | £1,147,726 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
19 September 2018 | Delivered on: 21 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
10 May 2017 | Delivered on: 10 May 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
10 May 2017 | Delivered on: 10 May 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
8 May 2017 | Delivered on: 9 May 2017 Persons entitled: Andi Kyodo Sinclair & Wendy Jane Sinclair Classification: A registered charge Outstanding |
17 April 2001 | Delivered on: 18 April 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 May 2022 | Delivered on: 10 May 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
28 August 2021 | Delivered on: 16 September 2021 Persons entitled: White Oak No.6 Limited Classification: A registered charge Outstanding |
13 June 2003 | Delivered on: 25 June 2003 Satisfied on: 2 July 2013 Persons entitled: Roger Ferguson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the following (collectively the charged property) the undertaking and all property assets and rights present and future of the company including but not limited to estates and interests in freehold and leasehold property (including all fixtures) goodwill uncalled capital stocks shares and other securities intellectual property rights choses in action and claims and the proceeds of any insurance. Fully Satisfied |
2 January 1996 | Delivered on: 12 January 1996 Satisfied on: 18 June 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company (formerly known as thornleys limited) to the chargee on any account whatsoever. Particulars: Land on the north east side of road 3 winsford industrial estate winsford and goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
2 January 1996 | Delivered on: 12 January 1996 Satisfied on: 18 June 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company (formerly known as thornleys limited) to the chargee on any account whatsoever. Particulars: Land on the east side of road 3 winsford industrial estate winford and goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
18 December 1995 | Delivered on: 22 December 1995 Satisfied on: 1 August 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
20 December 2023 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
13 June 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
19 April 2023 | Satisfaction of charge 4 in full (4 pages) |
1 April 2023 | Satisfaction of charge 023726410006 in full (4 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
31 October 2022 | Appointment of Miss Lianne Jackson as a director on 31 October 2022 (2 pages) |
31 October 2022 | Termination of appointment of David James Hamlin as a director on 31 October 2022 (1 page) |
12 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
10 May 2022 | Registration of charge 023726410011, created on 4 May 2022 (35 pages) |
12 February 2022 | Satisfaction of charge 023726410008 in full (4 pages) |
12 February 2022 | Satisfaction of charge 023726410007 in full (4 pages) |
12 February 2022 | Satisfaction of charge 023726410009 in full (4 pages) |
1 October 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
16 September 2021 | Registration of charge 023726410010, created on 28 August 2021 (27 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with updates (5 pages) |
24 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
30 March 2021 | Cessation of Johnsons 1871 Limited as a person with significant control on 1 January 2021 (1 page) |
30 March 2021 | Notification of Johnsons 1871 Holdings Ltd as a person with significant control on 7 April 2017 (2 pages) |
16 March 2021 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
22 February 2021 | Director's details changed for Mr Warren David Hamlin on 12 February 2021 (2 pages) |
8 December 2020 | Termination of appointment of David Trevor Shewring as a director on 1 November 2020 (1 page) |
8 December 2020 | Appointment of Mr David James Hamlin as a director on 1 November 2020 (2 pages) |
23 October 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
14 September 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
30 July 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
20 February 2020 | Company name changed johnsons moving services LIMITED\certificate issued on 20/02/20
|
6 November 2019 | Termination of appointment of Christian William Keene Goulding as a secretary on 30 September 2019 (1 page) |
6 November 2019 | Termination of appointment of Toby Swain as a director on 6 November 2019 (1 page) |
6 November 2019 | Appointment of Mr David Trevor Shewring as a director on 6 November 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
13 August 2019 | Change of details for Ashmore Sinclair Holdings Ltd as a person with significant control on 21 December 2018 (2 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 January 2019 | Resolutions
|
30 October 2018 | Termination of appointment of David James Hamlin as a director on 30 October 2018 (1 page) |
30 October 2018 | Director's details changed for Mr Darren Pardy on 30 October 2018 (2 pages) |
30 October 2018 | Appointment of Mr Toby Swain as a director on 30 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Christian William Keene Goulding as a secretary on 29 October 2018 (2 pages) |
21 September 2018 | Registration of charge 023726410009, created on 19 September 2018 (14 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
16 August 2018 | Resolutions
|
15 August 2018 | Appointment of Mr David James Hamlin as a director on 30 June 2018 (2 pages) |
15 August 2018 | Termination of appointment of Andrew Chatterjee as a director on 10 June 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
12 May 2017 | Appointment of Mr Stuart Williams as a director on 10 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Stuart Williams as a director on 10 May 2017 (2 pages) |
10 May 2017 | Registration of charge 023726410007, created on 10 May 2017 (21 pages) |
10 May 2017 | Termination of appointment of Andi Kyodo Sinclair as a director on 8 May 2017 (1 page) |
10 May 2017 | Registration of charge 023726410007, created on 10 May 2017 (21 pages) |
10 May 2017 | Termination of appointment of Andi Kyodo Sinclair as a director on 8 May 2017 (1 page) |
10 May 2017 | Registration of charge 023726410008, created on 10 May 2017 (9 pages) |
10 May 2017 | Registration of charge 023726410008, created on 10 May 2017 (9 pages) |
9 May 2017 | Registration of charge 023726410006, created on 8 May 2017 (31 pages) |
9 May 2017 | Registration of charge 023726410006, created on 8 May 2017 (31 pages) |
11 October 2016 | Termination of appointment of Wendy Jane Sinclair as a director on 12 August 2016 (1 page) |
11 October 2016 | Appointment of Mr Andrew Chatterjee as a director on 11 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Wendy Jane Sinclair as a director on 12 August 2016 (1 page) |
11 October 2016 | Appointment of Mr Andrew Chatterjee as a director on 11 October 2016 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 August 2016 | Appointment of Mrs Wendy Jane Sinclair as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Mrs Wendy Jane Sinclair as a director on 11 August 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Mr Andi Kyodo Sinclair on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Andi Kyodo Sinclair on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Andi Kyodo Sinclair on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Warren David Hamlin on 4 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Wendy Jane Sinclair as a director on 1 August 2016 (1 page) |
4 August 2016 | Director's details changed for Mr Warren David Hamlin on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Andi Kyodo Sinclair on 4 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Wendy Jane Sinclair as a director on 1 August 2016 (1 page) |
12 May 2016 | Director's details changed for Mrs Wendy Jane Sinclair on 1 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mrs Wendy Jane Sinclair on 1 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 May 2016 | Termination of appointment of William Aron Oliver as a secretary on 30 April 2016 (1 page) |
11 May 2016 | Director's details changed for Gareth Hilton on 1 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of William Aron Oliver as a secretary on 30 April 2016 (1 page) |
11 May 2016 | Director's details changed for Mr Darren Pardy on 1 January 2016 (2 pages) |
11 May 2016 | Director's details changed for Gareth Hilton on 1 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Warren David Hamlin on 1 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Warren David Hamlin on 1 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Nicky Lenton on 1 January 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Darren Pardy on 1 January 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Nicky Lenton on 1 January 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Andrew Sinclair on 30 March 2016 (3 pages) |
1 April 2016 | Director's details changed for Mr Andrew Sinclair on 30 March 2016 (3 pages) |
2 February 2016 | Appointment of Mr Nicky Lenton as a director on 1 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Darren Pardy as a director on 1 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Darren Pardy as a director on 1 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Nicky Lenton as a director on 1 January 2016 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 June 2015 | Registered office address changed from Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PD to 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PD to 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 12 June 2015 (1 page) |
18 May 2015 | Director's details changed for Mr Andrew Sinclair on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Andrew Sinclair on 18 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Gareth Hilton on 18 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Gareth Hilton on 18 May 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Warren David Hamlin on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Warren David Hamlin on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mrs Wendy Jane Sinclair on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Andrew Sinclair on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Andrew Sinclair on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mrs Wendy Jane Sinclair on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Gareth Hilton on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Gareth Hilton on 25 March 2015 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
22 May 2014 | Appointment of Mr William Aron Oliver as a secretary (2 pages) |
22 May 2014 | Appointment of Mr William Aron Oliver as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Hilary Jamieson as a secretary (1 page) |
21 May 2014 | Termination of appointment of Hilary Jamieson as a secretary (1 page) |
16 August 2013 | Appointment of Mr Warren David Hamlin as a director (2 pages) |
16 August 2013 | Appointment of Mr Warren David Hamlin as a director (2 pages) |
16 August 2013 | Appointment of Mrs Wendy Jane Sinclair as a director (2 pages) |
16 August 2013 | Appointment of Mrs Wendy Jane Sinclair as a director (2 pages) |
2 July 2013 | Satisfaction of charge 5 in full (4 pages) |
2 July 2013 | Satisfaction of charge 5 in full (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Termination of appointment of Alick Willis as a director (1 page) |
25 February 2013 | Termination of appointment of Alick Willis as a director (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Gareth Hilton on 14 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Gareth Hilton on 14 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Company name changed johnsons removals and storage LTD\certificate issued on 11/04/10
|
11 April 2010 | Company name changed johnsons removals and storage LTD\certificate issued on 11/04/10
|
11 April 2010 | Change of name notice (3 pages) |
11 April 2010 | Change of name notice (3 pages) |
29 June 2009 | Director appointed gareth hilton (4 pages) |
29 June 2009 | Director appointed gareth hilton (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
1 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
7 July 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
7 July 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
28 May 2004 | Return made up to 14/04/04; full list of members
|
28 May 2004 | Return made up to 14/04/04; full list of members
|
7 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
7 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
6 June 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
23 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
23 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
11 May 2001 | Return made up to 14/04/01; full list of members
|
11 May 2001 | Return made up to 14/04/01; full list of members
|
19 April 2001 | Accounts for a medium company made up to 31 December 2000 (23 pages) |
19 April 2001 | Accounts for a medium company made up to 31 December 2000 (23 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Secretary resigned;director resigned (2 pages) |
21 March 2001 | Secretary resigned;director resigned (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
17 July 2000 | Accounts for a medium company made up to 31 December 1999 (23 pages) |
17 July 2000 | Accounts for a medium company made up to 31 December 1999 (23 pages) |
17 April 2000 | Return made up to 14/04/00; full list of members
|
17 April 2000 | Return made up to 14/04/00; full list of members
|
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
28 July 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
28 July 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
10 May 1999 | Return made up to 14/04/99; no change of members
|
10 May 1999 | Return made up to 14/04/99; no change of members
|
12 March 1999 | Registered office changed on 12/03/99 from: the container warehouse unit 1 parker centre mansfield derby derbyshire DE21 4SZ (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: the container warehouse unit 1 parker centre mansfield derby derbyshire DE21 4SZ (1 page) |
25 February 1999 | Company name changed intermove services LIMITED\certificate issued on 26/02/99 (2 pages) |
25 February 1999 | Company name changed intermove services LIMITED\certificate issued on 26/02/99 (2 pages) |
9 September 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
9 September 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
19 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
19 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
12 May 1997 | Return made up to 14/04/97; full list of members (6 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Return made up to 14/04/97; full list of members (6 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Return made up to 14/04/96; change of members
|
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Ad 28/02/96--------- £ si 164900@1=164900 £ ic 100/165000 (2 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: c/o johnsons removals & storage road three winsford industrial estate winsford, cheshire CW7 3PD (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Return made up to 14/04/96; change of members
|
29 April 1996 | Ad 28/02/96--------- £ si 164900@1=164900 £ ic 100/165000 (2 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: c/o johnsons removals & storage road three winsford industrial estate winsford, cheshire CW7 3PD (1 page) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Company name changed thornleys LIMITED\certificate issued on 09/01/96 (2 pages) |
9 January 1996 | Company name changed thornleys LIMITED\certificate issued on 09/01/96 (2 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Nc inc already adjusted 11/12/95 (1 page) |
21 December 1995 | Memorandum and Articles of Association (10 pages) |
21 December 1995 | Memorandum and Articles of Association (10 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Nc inc already adjusted 11/12/95 (1 page) |
21 December 1995 | Resolutions
|
2 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
2 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
13 April 1995 | Return made up to 14/04/95; full list of members (6 pages) |
13 April 1995 | Return made up to 14/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
14 April 1989 | Incorporation (13 pages) |
14 April 1989 | Incorporation (13 pages) |