Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2002(11 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month |
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 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2007(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Terence Michael Greer |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Dunrobin Feather Lane Heswall Wirral Merseyside L60 4RL |
Director Name | Michael Alan Sutton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 25a Westbourne Road Birkdale Southport Merseyside PR8 2HZ |
Director Name | Richard Guy Frederick Zerny |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Stratton House Southside, Kilham Driffield North Humberside YO25 4ST |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Director Name | Mr Charles Antony Lawrence Skinner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(17 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 December 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13 Moorhouse Road London W2 5DH |
Website | johnsonplc.com |
---|
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Johnson Service Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,000 |
Cash | £143,000 |
Current Liabilities | £124,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
21 February 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
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 |
21 January 2008 | Delivered on: 31 January 2008 Satisfied on: 11 November 2008 Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC) Classification: Deed of accession 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 May 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
21 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
20 May 2022 | Full accounts made up to 31 December 2021 (17 pages) |
25 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
30 April 2021 | Full accounts made up to 31 December 2020 (18 pages) |
29 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
21 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
16 May 2019 | Full accounts made up to 31 December 2018 (16 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (16 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 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 (15 pages) |
11 May 2016 | Memorandum and Articles of Association (8 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Memorandum and Articles of Association (8 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (16 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
|
1 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 March 2014 | Satisfaction of charge 3 in full (4 pages) |
13 March 2014 | Satisfaction of charge 3 in full (4 pages) |
25 February 2014 | Registration of charge 025180960004 (73 pages) |
25 February 2014 | Registration of charge 025180960004 (73 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages) |
2 October 2012 | Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
31 January 2008 | Particulars of mortgage/charge (11 pages) |
31 January 2008 | Particulars of mortgage/charge (11 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
19 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 April 2007 | Return made up to 15/04/07; full list of members (7 pages) |
29 April 2007 | Return made up to 15/04/07; full list of members (7 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page) |
25 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
17 October 2005 | Full accounts made up to 25 December 2004 (14 pages) |
17 October 2005 | Full accounts made up to 25 December 2004 (14 pages) |
22 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (1 page) |
8 October 2004 | Full accounts made up to 27 December 2003 (14 pages) |
8 October 2004 | Full accounts made up to 27 December 2003 (14 pages) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
7 October 2003 | Full accounts made up to 28 December 2002 (14 pages) |
7 October 2003 | Full accounts made up to 28 December 2002 (14 pages) |
24 April 2003 | Return made up to 15/04/03; full list of members (7 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) |
27 February 2003 | Auditor's resignation (1 page) |
7 October 2002 | Full accounts made up to 29 December 2001 (13 pages) |
7 October 2002 | Full accounts made up to 29 December 2001 (13 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
9 October 2001 | Full accounts made up to 30 December 2000 (13 pages) |
9 October 2001 | Full accounts made up to 30 December 2000 (13 pages) |
20 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 25 December 1999 (14 pages) |
18 October 2000 | Full accounts made up to 25 December 1999 (14 pages) |
3 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Director's particulars changed (1 page) |
20 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Resolutions
|
12 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
12 May 1999 | Full accounts made up to 26 December 1998 (13 pages) |
12 May 1999 | Full accounts made up to 26 December 1998 (13 pages) |
12 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
26 March 1999 | Director's particulars changed (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
2 December 1998 | Secretary's particulars changed (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) |
16 September 1998 | Auditor's resignation (2 pages) |
16 September 1998 | Director's particulars changed (1 page) |
20 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
20 April 1998 | Full accounts made up to 27 December 1997 (11 pages) |
20 April 1998 | Full accounts made up to 27 December 1997 (11 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
13 May 1997 | Full accounts made up to 28 December 1996 (11 pages) |
13 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
13 May 1997 | Full accounts made up to 28 December 1996 (11 pages) |
13 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
6 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 30 December 1995 (11 pages) |
6 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 30 December 1995 (11 pages) |
27 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
27 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
7 November 1990 | Company name changed\certificate issued on 07/11/90 (2 pages) |
7 November 1990 | Company name changed\certificate issued on 07/11/90 (2 pages) |
4 July 1990 | Incorporation (9 pages) |
4 July 1990 | Incorporation (9 pages) |