JOHNSON CORPORATION (JOCO) LIMITED
YORKSHIRE

Hellopages » West Yorkshire » Bradford » LS29 8HY
Company number 00622492
Status Active
Incorporation Date 6 March 1959
Company Type Private Limited Company
Address LITTLE LANE, ILKLEY, YORKSHIRE, LS29 8HY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 240,000 ; Appointment of Mr Kevin John Joseph Callus as a director on 15 April 2016. The most likely internet sites of JOHNSON CORPORATION (JOCO) LIMITED are www.johnsoncorporationjoco.co.uk, and www.johnson-corporation-joco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. The distance to to Crossflatts Rail Station is 4.8 miles; to Bingley Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 9.3 miles; to Bradford Interchange Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnson Corporation Joco Limited is a Private Limited Company. The company registration number is 00622492. Johnson Corporation Joco Limited has been working since 06 March 1959. The present status of the company is Active. The registered address of Johnson Corporation Joco Limited is Little Lane Ilkley Yorkshire Ls29 8hy. . CALLUS, Kevin John Joseph is a Director of the company. LANGEVIN, Eric Thomas is a Director of the company. PAINTER, Jonathan Wood is a Director of the company. Secretary BENTLEY, Helen Margaret has been resigned. Secretary GAUNT, Steven John has been resigned. Secretary NIXON, Josephine Laura has been resigned. Secretary NIXON, Josephine Laura has been resigned. Secretary WILLINGHAM, Stewart Leslie has been resigned. Director CARRINGTON, David Philip has been resigned. Director COCKCROFT, Warren Rowson has been resigned. Director DECHNIK, James E has been resigned. Director HALL, David Benjamin has been resigned. Director LEERENTVELD, Rudolf Albertus has been resigned. Director MONROE, Bruce B has been resigned. Director MONROE, Jeffrey Fosdick has been resigned. Director MONROE, Thomas Orland has been resigned. Director MONROE, William Robert has been resigned. Director MONROE JR, Thomas Orland has been resigned. Director PAINTER, Jonathan Wood has been resigned. Director RAINVILLE, William Anthony has been resigned. Director SINDONI, Edward J has been resigned. Director WIEDENBECK, Roger D has been resigned. Director WILLINGHAM, Stewart Leslie has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CALLUS, Kevin John Joseph
Appointed Date: 15 April 2016
66 years old

Director
LANGEVIN, Eric Thomas
Appointed Date: 01 June 2010
63 years old

Director
PAINTER, Jonathan Wood
Appointed Date: 01 June 2010
67 years old

Resigned Directors

Secretary
BENTLEY, Helen Margaret
Resigned: 28 March 2011
Appointed Date: 21 April 2010

Secretary
GAUNT, Steven John
Resigned: 24 November 2003
Appointed Date: 27 September 2002

Secretary
NIXON, Josephine Laura
Resigned: 23 May 2014
Appointed Date: 28 March 2011

Secretary
NIXON, Josephine Laura
Resigned: 21 April 2010
Appointed Date: 24 November 2003

Secretary
WILLINGHAM, Stewart Leslie
Resigned: 27 September 2002

Director
CARRINGTON, David Philip
Resigned: 15 April 2016
Appointed Date: 27 September 2002
73 years old

Director
COCKCROFT, Warren Rowson
Resigned: 17 December 2004
86 years old

Director
DECHNIK, James E
Resigned: 11 May 2005
79 years old

Director
HALL, David Benjamin
Resigned: 11 May 2005
85 years old

Director
LEERENTVELD, Rudolf Albertus
Resigned: 18 May 2006
Appointed Date: 04 June 1997
69 years old

Director
MONROE, Bruce B
Resigned: 04 June 1997
76 years old

Director
MONROE, Jeffrey Fosdick
Resigned: 01 June 2000
Appointed Date: 04 June 1997
73 years old

Director
MONROE, Thomas Orland
Resigned: 24 June 1991
101 years old

Director
MONROE, William Robert
Resigned: 24 June 1991
104 years old

Director
MONROE JR, Thomas Orland
Resigned: 01 June 2000
69 years old

Director
PAINTER, Jonathan Wood
Resigned: 14 July 2006
Appointed Date: 11 May 2005
67 years old

Director
RAINVILLE, William Anthony
Resigned: 01 June 2010
Appointed Date: 11 May 2005
84 years old

Director
SINDONI, Edward J
Resigned: 01 June 2010
Appointed Date: 11 May 2005
81 years old

Director
WIEDENBECK, Roger D
Resigned: 04 June 1997
88 years old

Director
WILLINGHAM, Stewart Leslie
Resigned: 27 September 2002
83 years old

JOHNSON CORPORATION (JOCO) LIMITED Events

08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 240,000

20 Apr 2016
Appointment of Mr Kevin John Joseph Callus as a director on 15 April 2016
20 Apr 2016
Termination of appointment of David Philip Carrington as a director on 15 April 2016
23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 155 more events
13 Feb 1987
Accounts for a small company made up to 31 December 1985

13 Feb 1987
Return made up to 23/10/86; full list of members

13 Nov 1984
Memorandum and Articles of Association
05 Jan 1972
Company name changed\certificate issued on 05/01/72
06 Mar 1959
Certificate of incorporation

JOHNSON CORPORATION (JOCO) LIMITED Charges

28 February 2000
Legal charge
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the north side of…
1 November 1999
Guarantee & debenture
Delivered: 11 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1999
Guarantee and debenture
Delivered: 22 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1999
Legal charge
Delivered: 22 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land/blds on north side of little lane,ilkley,bradford,west…
8 January 1998
Debenture
Delivered: 14 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1993
Credit agreement
Delivered: 31 March 1993
Status: Satisfied on 9 December 1994
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…