Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary Name | Mrs Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 9 months (closed 06 December 2016) |
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 | Closed |
Appointed | 28 December 2007(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Michael Alan Sutton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 25a Westbourne Road Birkdale Southport Merseyside PR8 2HZ |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(6 years, 7 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(9 years, 6 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 |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
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 |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 February 2015 | Annual return made up to 20 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 (6 pages) |
11 March 2014 | Annual return made up to 20 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 (6 pages) |
11 March 2013 | Annual return made up to 20 February 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) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 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 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 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) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
20 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
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 | Director resigned (1 page) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 March 2007 | Return made up to 20/02/07; 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) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
17 October 2005 | Accounts for a dormant company made up to 25 December 2004 (7 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
14 October 2004 | New director appointed (1 page) |
14 October 2004 | Director resigned (1 page) |
8 October 2004 | Accounts for a dormant company made up to 27 December 2003 (7 pages) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
7 October 2003 | Accounts for a dormant company made up to 28 December 2002 (7 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 29 December 2001 (9 pages) |
26 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
10 October 2001 | Accounts for a dormant company made up to 30 December 2000 (7 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
19 October 2000 | Accounts for a dormant company made up to 25 December 1999 (7 pages) |
25 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
17 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 26 December 1998 (8 pages) |
2 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1998 | Auditor's resignation (2 pages) |
20 May 1998 | Company name changed johnson service group LIMITED\certificate issued on 20/05/98 (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
18 March 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
11 March 1998 | Company name changed broomco (1486) LIMITED\certificate issued on 11/03/98 (2 pages) |
20 February 1998 | Incorporation (16 pages) |