Birmingham
West Midlands
B3 1PX
Secretary Name | Mr Henri Simon Trahair-Davies |
---|---|
Status | Current |
Appointed | 08 April 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Osprey House Malpas Road Truro TR1 1UT |
Director Name | Mr Paul Jason Welsh |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 3 & 4 Olympic Park Poole Hall Road Ellesemere Port CH66 1ST Wales |
Director Name | Mr Norman Frank Andrews |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 594 Birmingham Road Lydiate Ash Bromsgrove Worcestershire B61 0HT |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | David Lees |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Irby Road Heswall Merseyside CH61 6XF Wales |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | David Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 60 Irby Road Heswall Merseyside CH61 6XF Wales |
Director Name | Mr Gordon Wilkinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grange Crescent Childer Thornton Ellesmere Port CH66 5NB Wales |
Secretary Name | Mrs Jayne Andrews |
---|---|
Status | Resigned |
Appointed | 19 February 2009(8 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 October 2009) |
Role | Company Director |
Correspondence Address | 594 Birmingham Road Lydiate Ash Bromsgrove Worcestershire B61 0HT |
Secretary Name | Mr David Lees |
---|---|
Status | Resigned |
Appointed | 20 May 2010(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 2014) |
Role | Company Director |
Correspondence Address | 60 Irby Road Heswall Wirral Wirral Merseyside CH61 6XF Wales |
Secretary Name | Mr Norman Frank Andrews |
---|---|
Status | Resigned |
Appointed | 28 November 2014(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 April 2015) |
Role | Company Director |
Correspondence Address | Hollyfield House 594 Birmingham Road Lydiate Ash Bromsgrove Worcestershire B61 0HT |
Secretary Name | Mrs Carys Elaine Birks |
---|---|
Status | Resigned |
Appointed | 10 April 2015(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2016) |
Role | Company Director |
Correspondence Address | 264 Princes Road Ellesmere Port Cheshire CH65 8EX Wales |
Director Name | Julie Thiery |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2017(16 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2019) |
Role | Calderys Bu Europe Financial Controller |
Country of Residence | France |
Correspondence Address | 19 Place De La Resistance Cs 50053 Issy Les Moulineaux 92445 France |
Secretary Name | Mr Christopher John Henderson |
---|---|
Status | Resigned |
Appointed | 24 July 2019(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2021) |
Role | Company Director |
Correspondence Address | 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX |
Website | ngjnorthern.com |
---|---|
Telephone | 0151 3565888 |
Telephone region | Liverpool |
Registered Address | Unit 3 & 4 Olympic Park Poole Hall Road Ellesemere Port CH66 1ST Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
130 at £1 | N G Johnson (Northern) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,605,696 |
Gross Profit | £1,243,610 |
Net Worth | £861,089 |
Cash | £405,362 |
Current Liabilities | £856,179 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
24 May 2023 | Delivered on: 30 May 2023 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
---|---|
26 January 2022 | Delivered on: 27 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 March 2021 | Delivered on: 25 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 October 2004 | Delivered on: 30 October 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged account being barclays bank PLC re n g johnson (northern) limited us dollar account account number 67676488. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
14 September 2004 | Delivered on: 22 September 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re N.G.johnson (northern) limited us dollar account account number 54696499. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
23 May 2001 | Delivered on: 1 June 2001 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. Outstanding |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
---|---|
20 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
13 August 2020 | Cessation of Norman Frank Andrews as a person with significant control on 31 January 2017 (1 page) |
12 August 2020 | Change of details for Mr Norman Frank Andrews as a person with significant control on 12 August 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
13 January 2020 | Resolutions
|
1 October 2019 | Change of details for Mr Norman Frank Andrews as a person with significant control on 1 October 2019 (2 pages) |
30 September 2019 | Termination of appointment of Julie Thiery as a director on 24 July 2019 (1 page) |
27 September 2019 | Appointment of Mr Aurelien Philippe Marie Cadas as a director on 24 July 2019 (2 pages) |
27 September 2019 | Appointment of Mr Christopher John Henderson as a secretary on 24 July 2019 (2 pages) |
23 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
7 March 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
21 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
27 February 2017 | Full accounts made up to 30 November 2016 (7 pages) |
27 February 2017 | Full accounts made up to 30 November 2016 (7 pages) |
10 February 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
10 February 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
8 February 2017 | Appointment of Julie Thiery as a director on 31 January 2017 (2 pages) |
8 February 2017 | Appointment of Julie Thiery as a director on 31 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
7 February 2017 | Termination of appointment of Norman Frank Andrews as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Norman Frank Andrews as a director on 31 January 2017 (1 page) |
3 February 2017 | Satisfaction of charge 3 in full (2 pages) |
3 February 2017 | Satisfaction of charge 1 in full (1 page) |
3 February 2017 | Satisfaction of charge 3 in full (2 pages) |
3 February 2017 | Satisfaction of charge 2 in full (2 pages) |
3 February 2017 | Satisfaction of charge 2 in full (2 pages) |
3 February 2017 | Satisfaction of charge 1 in full (1 page) |
20 January 2017 | Termination of appointment of Carys Elaine Birks as a secretary on 6 October 2016 (1 page) |
20 January 2017 | Termination of appointment of Carys Elaine Birks as a secretary on 6 October 2016 (1 page) |
1 September 2016 | Full accounts made up to 30 November 2015 (17 pages) |
1 September 2016 | Full accounts made up to 30 November 2015 (17 pages) |
15 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
20 April 2015 | Termination of appointment of Norman Frank Andrews as a secretary on 10 April 2015 (1 page) |
20 April 2015 | Appointment of Mrs Carys Elaine Birks as a secretary on 10 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Norman Frank Andrews as a secretary on 10 April 2015 (1 page) |
20 April 2015 | Appointment of Mrs Carys Elaine Birks as a secretary on 10 April 2015 (2 pages) |
18 March 2015 | Full accounts made up to 30 November 2014 (18 pages) |
18 March 2015 | Full accounts made up to 30 November 2014 (18 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
11 December 2014 | Termination of appointment of David Lees as a secretary on 28 November 2014 (1 page) |
11 December 2014 | Appointment of Mr Norman Frank Andrews as a secretary on 28 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of David Lees as a secretary on 28 November 2014 (1 page) |
11 December 2014 | Appointment of Mr Norman Frank Andrews as a secretary on 28 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of David Lees as a director on 28 November 2014 (1 page) |
11 December 2014 | Termination of appointment of David Lees as a director on 28 November 2014 (1 page) |
21 August 2014 | Director's details changed for Gordon Wilkinson on 15 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Gordon Wilkinson on 15 August 2014 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 March 2011 | Appointment of Mr Norman Frank Andrews as a director (2 pages) |
1 March 2011 | Appointment of Mr Norman Frank Andrews as a director (2 pages) |
1 March 2011 | Termination of appointment of Jayne Andrews as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jayne Andrews as a secretary (1 page) |
1 March 2011 | Appointment of Mr David Lees as a secretary (2 pages) |
1 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Appointment of Mr David Lees as a secretary (2 pages) |
5 November 2010 | Registered office address changed from Oldbury Road Industrial Estate Oldbury Road West Bromwich West Midlands B70 9DD on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Oldbury Road Industrial Estate Oldbury Road West Bromwich West Midlands B70 9DD on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Oldbury Road Industrial Estate Oldbury Road West Bromwich West Midlands B70 9DD on 5 November 2010 (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
1 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
20 February 2009 | Secretary appointed mrs jayne andrews (1 page) |
20 February 2009 | Secretary appointed mrs jayne andrews (1 page) |
19 February 2009 | Appointment terminated secretary david lees (1 page) |
19 February 2009 | Appointment terminated secretary david lees (1 page) |
6 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
28 January 2008 | Return made up to 26/01/08; no change of members (2 pages) |
28 January 2008 | Return made up to 26/01/08; no change of members (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
14 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
28 June 2006 | Return made up to 26/01/06; full list of members (3 pages) |
28 June 2006 | Return made up to 26/01/06; full list of members (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 June 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
22 June 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
24 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
30 October 2004 | Particulars of mortgage/charge (5 pages) |
30 October 2004 | Particulars of mortgage/charge (5 pages) |
22 September 2004 | Particulars of mortgage/charge (5 pages) |
22 September 2004 | Particulars of mortgage/charge (5 pages) |
30 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: bridge road tipton west midlands DY4 0JL (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: bridge road tipton west midlands DY4 0JL (1 page) |
26 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
25 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
14 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
22 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
22 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
1 June 2001 | Particulars of mortgage/charge (4 pages) |
1 June 2001 | Particulars of mortgage/charge (4 pages) |
4 May 2001 | Ad 23/04/01--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
4 May 2001 | Ad 23/04/01--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
22 March 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
22 March 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
26 January 2001 | Incorporation (9 pages) |
26 January 2001 | Incorporation (9 pages) |