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 | 30 April 2002(10 years, 2 months after company formation) |
Appointment Duration | 22 years |
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(15 years, 10 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 | David Stuart Coulter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | Greenways Wincombe Lane Shaftesbury Dorset SP7 8PJ |
Secretary Name | Michael Roy Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 10 March 1995) |
Role | Secretary |
Correspondence Address | Dawbury 12 Stour Meadows Gillingham Dorset SP8 4SG |
Director Name | Michael Roy Searle |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | Dawbury 12 Stour Meadows Gillingham Dorset SP8 4SG |
Director Name | Robert Victor Gwilliam |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 11 Belle Vue Road Weymouth Dorset DT4 8RX |
Director Name | Rosemary Caroline Coulter |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(3 years after company formation) |
Appointment Duration | 1 week (resigned 10 March 1995) |
Role | Transport Team Leader |
Correspondence Address | Greenways Wincombe Lane Shaftesbury Dorset SP7 8PJ |
Director Name | Richard Guy Frederick Zerny |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Stratton House Southside, Kilham Driffield North Humberside YO25 4ST |
Director Name | Michael Alan Sutton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 25a Westbourne Road Birkdale Southport Merseyside PR8 2HZ |
Director Name | Terence Michael Greer |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Dunrobin Feather Lane Heswall Wirral Merseyside L60 4RL |
Director Name | Gary William Holmes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 February 2004) |
Role | Company Director |
Correspondence Address | 48 Badgers Way Sturminster Newton Dorset DT10 1EP |
Director Name | Mr Paul Bryan Carroll |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Falkirk Avenue Widnes Cheshire WA8 9DX |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(14 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Director Name | Charles Skimer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 December 2007) |
Role | CEO |
Correspondence Address | 13 Moorhouse Road London W2 5DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
440k at £1 | Johnson Service Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
11 March 1992 | Delivered on: 20 March 1992 Satisfied on: 5 August 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 and continuation sheets relevant to this charge. 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. Fully Satisfied |
---|
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
20 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
7 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
22 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
14 January 2016 | Change of name notice (2 pages) |
14 January 2016 | Change of name notice (2 pages) |
14 January 2016 | Company name changed workplace direct LIMITED\certificate issued on 14/01/16
|
14 January 2016 | Company name changed workplace direct LIMITED\certificate issued on 14/01/16
|
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Director's details changed for Mr Timothy James Morris on 17 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Mr Timothy James Morris on 17 September 2012 (2 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 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 Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary'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 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) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
21 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 11/02/08; full list of members (2 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 | 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) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
1 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (1 page) |
17 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
17 October 2005 | Accounts for a dormant company made up to 25 December 2004 (8 pages) |
17 October 2005 | Accounts for a dormant company made up to 25 December 2004 (8 pages) |
22 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
8 October 2004 | Accounts for a dormant company made up to 27 December 2003 (7 pages) |
8 October 2004 | Accounts for a dormant company made up to 27 December 2003 (7 pages) |
9 August 2004 | Company name changed urgentactive LIMITED\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed urgentactive LIMITED\certificate issued on 09/08/04 (2 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) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
7 October 2003 | Accounts for a dormant company made up to 28 December 2002 (7 pages) |
7 October 2003 | Accounts for a dormant company made up to 28 December 2002 (7 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (1 page) |
12 June 2003 | New director appointed (1 page) |
12 June 2003 | Director resigned (1 page) |
10 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 29 December 2001 (9 pages) |
7 October 2002 | Accounts for a dormant company made up to 29 December 2001 (9 pages) |
7 May 2002 | New director appointed (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (1 page) |
7 May 2002 | Director resigned (1 page) |
15 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
10 October 2001 | Accounts for a dormant company made up to 30 December 2000 (9 pages) |
10 October 2001 | Accounts for a dormant company made up to 30 December 2000 (9 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members
|
16 February 2001 | Return made up to 11/02/01; full list of members
|
19 October 2000 | Accounts for a dormant company made up to 25 December 1999 (9 pages) |
19 October 2000 | Accounts for a dormant company made up to 25 December 1999 (9 pages) |
3 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Director's particulars changed (1 page) |
17 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
21 June 1999 | Accounts for a dormant company made up to 26 December 1998 (9 pages) |
21 June 1999 | Accounts for a dormant company made up to 26 December 1998 (9 pages) |
26 March 1999 | Director's particulars changed (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
16 February 1999 | Return made up to 11/02/99; full list of members
|
16 February 1999 | Return made up to 11/02/99; full list of members
|
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 | Director's particulars changed (1 page) |
23 March 1998 | Accounts for a dormant company made up to 27 December 1997 (9 pages) |
23 March 1998 | Accounts for a dormant company made up to 27 December 1997 (9 pages) |
13 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
12 May 1997 | Full accounts made up to 28 December 1996 (10 pages) |
12 May 1997 | Full accounts made up to 28 December 1996 (10 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
14 February 1997 | Return made up to 11/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 11/02/97; no change of members (4 pages) |
19 April 1996 | Full accounts made up to 30 December 1995 (13 pages) |
19 April 1996 | Full accounts made up to 30 December 1995 (13 pages) |
21 February 1996 | Return made up to 11/02/96; full list of members
|
21 February 1996 | Return made up to 11/02/96; full list of members
|
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
15 August 1995 | Full accounts made up to 24 February 1995 (11 pages) |
15 August 1995 | Full accounts made up to 24 February 1995 (11 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: c/o stalbridge kwick clean LTD christy's lane shaftesbury dorset SP7 8PH (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: c/o stalbridge kwick clean LTD christy's lane shaftesbury dorset SP7 8PH (1 page) |
27 March 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Secretary resigned;new director appointed (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Secretary resigned;new director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |