Company NameJohnson Investment Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number03864174
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Previous NameBroomco (1977) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusCurrent
Appointed18 November 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2007(8 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMichael Alan Sutton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address25a Westbourne Road
Birkdale
Southport
Merseyside
PR8 2HZ
Director NameRichard Guy Frederick Zerny
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressStratton House
Southside, Kilham
Driffield
North Humberside
YO25 4ST
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameMr Charles Antony Lawrence Skinner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(7 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 December 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Moorhouse Road
London
W2 5DH
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitejohnsonplc.com

Location

Registered AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

63.9m at £1Johnson Service Group PLC
77.46%
Ordinary
203.7m at £0.9Johnson Service Group PLC
222.18%
Ordinary A

Financials

Year2014
Turnover£31,068,000
Gross Profit£31,068,000
Net Worth£417,553,000
Cash£41,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 December

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

8 August 2022Delivered on: 11 August 2022
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
21 February 2014Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

27 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
11 May 2023Full accounts made up to 31 December 2022 (19 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
31 August 2022Satisfaction of charge 038641740004 in full (1 page)
11 August 2022Registration of charge 038641740005, created on 8 August 2022 (68 pages)
20 May 2022Full accounts made up to 31 December 2021 (19 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
4 May 2021Full accounts made up to 31 December 2020 (21 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (20 pages)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
20 May 2019Full accounts made up to 31 December 2018 (19 pages)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
4 May 2018Full accounts made up to 31 December 2017 (18 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
16 May 2017Full accounts made up to 31 December 2016 (18 pages)
16 May 2017Full accounts made up to 31 December 2016 (18 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2016Memorandum and Articles of Association (9 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2016Memorandum and Articles of Association (9 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 82,515,125.15982
(6 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 82,515,125.15982
(6 pages)
13 May 2015Full accounts made up to 31 December 2014 (18 pages)
13 May 2015Full accounts made up to 31 December 2014 (18 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 82,515,125.15982
(6 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 82,515,125.15982
(6 pages)
30 April 2014Full accounts made up to 31 December 2013 (18 pages)
30 April 2014Full accounts made up to 31 December 2013 (18 pages)
13 March 2014Satisfaction of charge 3 in full (4 pages)
13 March 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Registration of charge 038641740004 (73 pages)
25 February 2014Registration of charge 038641740004 (73 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 82,515,125.15982
(6 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 82,515,125.15982
(6 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
2 October 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages)
2 October 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages)
3 May 2012Full accounts made up to 31 December 2011 (13 pages)
3 May 2012Full accounts made up to 31 December 2011 (13 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
8 April 2011Full accounts made up to 31 December 2010 (16 pages)
8 April 2011Full accounts made up to 31 December 2010 (16 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
1 June 2010Full accounts made up to 31 December 2009 (17 pages)
1 June 2010Full accounts made up to 31 December 2009 (17 pages)
17 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (27 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (27 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
23 April 2009Full accounts made up to 31 December 2008 (17 pages)
23 April 2009Full accounts made up to 31 December 2008 (17 pages)
31 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 December 2008Ad 19/12/08\gbp si 2000000@1=2000000\gbp ic 247896469.282/249896469.282\ (2 pages)
31 December 2008Statement of affairs (7 pages)
31 December 2008Statement of affairs (7 pages)
31 December 2008Ad 19/12/08\gbp si 2000000@1=2000000\gbp ic 247896469.282/249896469.282\ (2 pages)
31 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
16 July 2008Full accounts made up to 31 December 2007 (17 pages)
16 July 2008Full accounts made up to 31 December 2007 (17 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 2 (19 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 2 (19 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2008Memorandum and Articles of Association (6 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2008Memorandum and Articles of Association (6 pages)
31 January 2008Particulars of mortgage/charge (11 pages)
31 January 2008Particulars of mortgage/charge (11 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
29 October 2007Return made up to 25/10/07; full list of members (7 pages)
29 October 2007Return made up to 25/10/07; full list of members (7 pages)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
19 August 2007Full accounts made up to 31 December 2006 (17 pages)
19 August 2007Full accounts made up to 31 December 2006 (17 pages)
15 November 2006Return made up to 25/10/06; full list of members (7 pages)
15 November 2006Return made up to 25/10/06; full list of members (7 pages)
7 November 2006Full accounts made up to 31 December 2005 (15 pages)
7 November 2006Full accounts made up to 31 December 2005 (15 pages)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
24 November 2005Return made up to 25/10/05; full list of members (7 pages)
24 November 2005Return made up to 25/10/05; full list of members (7 pages)
17 October 2005Full accounts made up to 25 December 2004 (15 pages)
17 October 2005Full accounts made up to 25 December 2004 (15 pages)
16 November 2004Director resigned (1 page)
16 November 2004Return made up to 25/10/04; full list of members (7 pages)
16 November 2004Return made up to 25/10/04; full list of members (7 pages)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
14 October 2004New director appointed (1 page)
14 October 2004New director appointed (1 page)
8 October 2004Full accounts made up to 27 December 2003 (15 pages)
8 October 2004Full accounts made up to 27 December 2003 (15 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
22 December 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
16 December 2003Reduction of share premium accou (3 pages)
16 December 2003Reduction of share premium accou (3 pages)
3 November 2003Resolutions
  • RES13 ‐ Reduce share prem a/c 24/10/03
(1 page)
3 November 2003Resolutions
  • RES13 ‐ Reduce share prem a/c 24/10/03
(1 page)
30 October 2003Return made up to 25/10/03; full list of members (7 pages)
30 October 2003Return made up to 25/10/03; full list of members (7 pages)
7 October 2003Full accounts made up to 28 December 2002 (15 pages)
7 October 2003Full accounts made up to 28 December 2002 (15 pages)
24 December 2002S-div 19/12/02 (1 page)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 December 2002S-div 19/12/02 (1 page)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2002Return made up to 25/10/02; full list of members (7 pages)
29 October 2002Return made up to 25/10/02; full list of members (7 pages)
24 September 2002Full accounts made up to 29 December 2001 (15 pages)
24 September 2002Full accounts made up to 29 December 2001 (15 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (1 page)
7 May 2002New director appointed (1 page)
29 October 2001Return made up to 25/10/01; full list of members (6 pages)
29 October 2001Return made up to 25/10/01; full list of members (6 pages)
2 August 2001Full accounts made up to 30 December 2000 (13 pages)
2 August 2001Full accounts made up to 30 December 2000 (13 pages)
8 November 2000Return made up to 25/10/00; full list of members (6 pages)
8 November 2000Return made up to 25/10/00; full list of members (6 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
24 May 2000Ad 27/04/00--------- £ si 247915159@1=247915159 £ ic 2/247915161 (2 pages)
24 May 2000Ad 27/04/00--------- £ si 247915159@1=247915159 £ ic 2/247915161 (2 pages)
16 May 2000£ nc 1000/400000000 27/04/00 (2 pages)
16 May 2000£ nc 1000/400000000 27/04/00 (2 pages)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Declaration of assistance for shares acquisition (8 pages)
12 May 2000Declaration of assistance for shares acquisition (8 pages)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
11 May 2000Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
11 May 2000Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
11 May 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 May 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 May 2000Declaration of assistance for shares acquisition (10 pages)
8 May 2000Declaration of assistance for shares acquisition (10 pages)
8 May 2000Declaration of assistance for shares acquisition (6 pages)
8 May 2000Declaration of assistance for shares acquisition (6 pages)
8 May 2000Declaration of assistance for shares acquisition (7 pages)
8 May 2000Declaration of assistance for shares acquisition (7 pages)
8 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 November 1999Secretary resigned;director resigned (1 page)
25 November 1999Secretary resigned;director resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Accounting reference date extended from 31/10/00 to 28/12/00 (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999Registered office changed on 25/11/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Registered office changed on 25/11/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Accounting reference date extended from 31/10/00 to 28/12/00 (1 page)
25 November 1999New secretary appointed (2 pages)
24 November 1999Company name changed broomco (1977) LIMITED\certificate issued on 25/11/99 (2 pages)
24 November 1999Company name changed broomco (1977) LIMITED\certificate issued on 25/11/99 (2 pages)
25 October 1999Incorporation (18 pages)
25 October 1999Incorporation (18 pages)