Company number 03010450
Status Active
Incorporation Date 17 January 1995
Company Type Private Limited Company
Address BANK HOUSE, 105-109 NEW STREET, BLACKROD BOLTON, LANCASHIRE, BL6 5AG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
GBP 200
. The most likely internet sites of PRIESTLEY, JOHNSON LTD. are www.priestleyjohnson.co.uk, and www.priestley-johnson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Priestley Johnson Ltd is a Private Limited Company.
The company registration number is 03010450. Priestley Johnson Ltd has been working since 17 January 1995.
The present status of the company is Active. The registered address of Priestley Johnson Ltd is Bank House 105 109 New Street Blackrod Bolton Lancashire Bl6 5ag. . PRIESTLEY, Philip is a Secretary of the company. JOHNSON, Stephen Michael is a Director of the company. PRIESTLEY, Philip is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 January 1995
Appointed Date: 17 January 1995
Persons With Significant Control
Mr Philip Priestley
Notified on: 16 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stephen Michael Johnson
Notified on: 16 January 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PRIESTLEY, JOHNSON LTD. Events
20 Jan 2017
Confirmation statement made on 17 January 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
01 Apr 2015
Statement of capital following an allotment of shares on 18 March 2015
...
... and 48 more events
04 Apr 1996
Return made up to 17/01/96; full list of members
14 Sep 1995
Accounting reference date notified as 31/12
09 Jun 1995
Particulars of mortgage/charge
8 March 2012
Legal charge
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 109 new street blackrod bolton t/n GM674587 by way of fixed…
23 January 1998
Debenture
Delivered: 11 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1995
Mortgage debenture
Delivered: 9 June 1995
Status: Satisfied
on 3 May 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…