Company NameJohnson Hospitality Services Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number03872836
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 5 months ago)
Previous NamesSpeed 7970 Limited and Jongor North Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(5 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusCurrent
Appointed26 May 2006(6 years, 6 months after company formation)
Appointment Duration17 years, 11 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, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameRupert Sinclair Higgin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 29 July 2005)
RoleCompany Director
Correspondence AddressLower Hall
Norbury
Whitchurch
Cheshire
SY13 4HW
Wales
Secretary NameJilly Lucinda Higgin
NationalityBritish
StatusResigned
Appointed09 November 1999(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 2003)
RoleFarmer
Correspondence AddressLower Hall
Norbury
Cholmondeley
Cheshire
SY13 4HW
Wales
Secretary NameDavid Lee Houghton
NationalityBritish
StatusResigned
Appointed02 June 2003(3 years, 6 months after company formation)
Appointment Duration3 days (resigned 05 June 2003)
RoleCompany Director
Correspondence AddressWoodbank Cottage
Harthill Road
Burwardsley
Cheshire
CH3 9NU
Wales
Director NameMr David Nigel Walker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(4 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Claremont Park
London
N3 1TH
Director NameMr David Nigel Walker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(4 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Claremont Park
London
N3 1TH
Director NameMr Simon Richard Moate
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2006)
RoleCompany Director
Correspondence AddressCarlton No 50
Burford Road
Witney
Oxfordshire
OX28 6DR
Secretary NameYvonne May Monaghan
NationalityBritish
StatusResigned
Appointed16 December 2003(4 years, 1 month after company formation)
Appointment Duration2 days (resigned 18 December 2003)
RoleSecretary
Correspondence Address5 Pikes Bridge Fold
Eccleston
St Helens
Merseyside
WA10 5AZ
Secretary NameGary William Holmes
NationalityBritish
StatusResigned
Appointed18 December 2003(4 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 2004)
RoleAccountant
Correspondence Address48 Badgers Way
Sturminster Newton
Dorset
DT10 1EP
Director NameMr David Robert Toon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sheridan Place
Winwick
Warrington
Cheshire
WA2 8XG
Director NameRupert Haynes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2006)
RoleOps Director
Correspondence Address11 Bewicks Mead
Burwell
Cambridgeshire
CB5 0LW
Director NameJohn Patrick Sobey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2006)
RoleCompany Director
Correspondence Address69 Court Farm Road
Longwell Green
Bristol
Avon
BS30 9AD
Director NameMr Colin James Stacey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Silk Mill Road
Redbourn
St. Albans
Hertfordshire
AL3 7GE
Secretary NameMr Colin James Stacey
NationalityBritish
StatusResigned
Appointed05 February 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Silk Mill Road
Redbourn
St. Albans
Hertfordshire
AL3 7GE
Director NameChristopher James Piggott
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2006)
RoleDirector Of Hire Equipment
Country of ResidenceEngland
Correspondence Address38 Chancellor Grove
London
SE21 8EG
Director NameLes John Vipond
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 14 January 2005)
RoleOperations Director
Correspondence Address67 Watermarque Apartments
Browning Street
Birmingham
B16 8GY
Director NameMr Philip Richard Edwards
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(4 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 January 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Toleman Avenue
Bebington
CH63 7QA
Wales
Director NameJon Jamie Wilding
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(4 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2004)
RoleEvent Services Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Norton Hall Lane
Norton Canes
Staffordshire
WS11 9PG
Director NameMichael Norman Hill
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2006)
RoleCompany Director
Correspondence Address72a Swann Lane
Cheadle Hulme
Stockport
Cheshire
SK8 7HU
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameMr Sean Patrick Byrne
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2006(6 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 173 Chatham Street
Liverpool
Merseyside
L7 7AZ
Director NameMr Charles Antony Lawrence Skinner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(7 years, 9 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

266.7k at £1Johnson Services Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

2 June 2003Delivered on: 7 June 2003
Satisfied on: 13 January 2004
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 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.
Fully Satisfied
24 July 2001Delivered on: 2 August 2001
Satisfied on: 13 January 2004
Persons entitled: Rupert S Higgin

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 24 july 2001 all all thae company's other liabilities whatever to the chargee.
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
14 March 2000Delivered on: 22 March 2000
Satisfied on: 3 June 2003
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

16 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
10 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
15 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
22 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
22 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
17 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 266,668
(5 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 266,668
(5 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 266,668
(5 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 266,668
(5 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 266,668
(5 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 266,668
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 266,668
(5 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 266,668
(5 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 266,668
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 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)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
20 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 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 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)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 November 2008Return made up to 08/11/08; full list of members (3 pages)
11 November 2008Location of register of members (1 page)
11 November 2008Location of register of members (1 page)
11 November 2008Return made up to 08/11/08; full list of members (3 pages)
16 July 2008Full accounts made up to 31 December 2007 (15 pages)
16 July 2008Full accounts made up to 31 December 2007 (15 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
30 November 2007Return made up to 08/11/07; full list of members (7 pages)
30 November 2007Return made up to 08/11/07; full list of members (7 pages)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
19 August 2007Full accounts made up to 31 December 2006 (31 pages)
19 August 2007Full accounts made up to 31 December 2006 (31 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Return made up to 08/11/06; full list of members (11 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Return made up to 08/11/06; full list of members (11 pages)
7 November 2006Full accounts made up to 31 December 2005 (23 pages)
7 November 2006Full accounts made up to 31 December 2005 (23 pages)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle liverpool merseyside L20 5EW (1 page)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle liverpool merseyside L20 5EW (1 page)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: unit 5 martinbridge trading estate lincoln road enfield middlesex EN1 1QL (1 page)
5 June 2006Registered office changed on 05/06/06 from: unit 5 martinbridge trading estate lincoln road enfield middlesex EN1 1QL (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006Secretary resigned;director resigned (1 page)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
15 December 2005Return made up to 08/11/05; full list of members (11 pages)
15 December 2005Return made up to 08/11/05; full list of members (11 pages)
1 November 2005Full accounts made up to 25 December 2004 (25 pages)
1 November 2005Full accounts made up to 25 December 2004 (25 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
2 December 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
2 December 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
10 September 2004Full accounts made up to 27 December 2003 (20 pages)
10 September 2004Full accounts made up to 27 December 2003 (20 pages)
1 June 2004Director's particulars changed (3 pages)
1 June 2004Director's particulars changed (3 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: mildway road bootle merseyside L20 5EW (1 page)
8 April 2004Registered office changed on 08/04/04 from: mildway road bootle merseyside L20 5EW (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004New secretary appointed;new director appointed (2 pages)
2 February 2004Declaration of assistance for shares acquisition (7 pages)
2 February 2004Declaration of assistance for shares acquisition (7 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
16 January 2004Return made up to 08/11/03; full list of members (6 pages)
16 January 2004Return made up to 08/11/03; full list of members (6 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004Accounting reference date shortened from 31/03/04 to 25/12/03 (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Auditor's resignation (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004Auditor's resignation (1 page)
13 January 2004Registered office changed on 13/01/04 from: c/o hacker young saint johns chambers, love street, chester cheshire CH1 1QN (1 page)
13 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Accounting reference date shortened from 31/03/04 to 25/12/03 (1 page)
13 January 2004Registered office changed on 13/01/04 from: c/o hacker young saint johns chambers, love street, chester cheshire CH1 1QN (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Secretary resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004New secretary appointed (2 pages)
31 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 December 2003Company name changed jongor north LIMITED\certificate issued on 18/12/03 (2 pages)
18 December 2003Company name changed jongor north LIMITED\certificate issued on 18/12/03 (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (2 pages)
7 June 2003Particulars of mortgage/charge (7 pages)
7 June 2003Particulars of mortgage/charge (7 pages)
7 June 2003New secretary appointed (2 pages)
3 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2003Return made up to 08/11/02; full list of members (6 pages)
23 April 2003Return made up to 08/11/02; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 November 2001Return made up to 08/11/01; full list of members (6 pages)
7 November 2001Return made up to 08/11/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 August 2001Particulars of mortgage/charge (7 pages)
2 August 2001Particulars of mortgage/charge (7 pages)
23 November 2000Return made up to 08/11/00; full list of members (6 pages)
23 November 2000Return made up to 08/11/00; full list of members (6 pages)
27 March 2000Ad 02/03/00--------- £ si 266666@1=266666 £ ic 2/266668 (2 pages)
27 March 2000Ad 02/03/00--------- £ si 266666@1=266666 £ ic 2/266668 (2 pages)
22 March 2000Particulars of mortgage/charge (4 pages)
22 March 2000Particulars of mortgage/charge (4 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
6 March 2000Memorandum and Articles of Association (15 pages)
6 March 2000Memorandum and Articles of Association (15 pages)
2 March 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
2 March 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
1 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 March 2000Nc inc already adjusted 09/11/99 (1 page)
1 March 2000Nc inc already adjusted 09/11/99 (1 page)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 February 2000Company name changed speed 7970 LIMITED\certificate issued on 24/02/00 (3 pages)
23 February 2000Company name changed speed 7970 LIMITED\certificate issued on 24/02/00 (3 pages)
17 November 1999Registered office changed on 17/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
17 November 1999Registered office changed on 17/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 November 1999Incorporation (20 pages)
8 November 1999Incorporation (20 pages)