KADANT JOHNSON SYSTEMS INTERNATIONAL LIMITED
WEST YORKSHIRE JOHNSON SYSTEMS INTERNATIONAL LIMITED

Hellopages » West Yorkshire » Bradford » LS29 8HY

Company number 03702369
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address LITTLE LANE, ILKLEY, WEST YORKSHIRE, LS29 8HY
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Kevin John Joseph Callus as a director on 15 April 2016. The most likely internet sites of KADANT JOHNSON SYSTEMS INTERNATIONAL LIMITED are www.kadantjohnsonsystemsinternational.co.uk, and www.kadant-johnson-systems-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine 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.Kadant Johnson Systems International Limited is a Private Limited Company. The company registration number is 03702369. Kadant Johnson Systems International Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Kadant Johnson Systems International Limited is Little Lane Ilkley West Yorkshire Ls29 8hy. . COOPER, Zoe Caroline is a Secretary of the company. 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. WESTERHOUT, Fredrik Han 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. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CARRINGTON, David Philip 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 PAINTER, Jonathan Wood has been resigned. Director RAINVILLE, William Anthony has been resigned. Director SINDONI, Edward J has been resigned. Director WALKER, Robert Michael has been resigned. Director WILLINGHAM, Stewart Leslie has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
COOPER, Zoe Caroline
Appointed Date: 23 June 2014

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

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

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

Director
WESTERHOUT, Fredrik Han
Appointed Date: 01 June 2010
61 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
Appointed Date: 29 January 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 January 1999
Appointed Date: 27 January 1999

Director
CARRINGTON, David Philip
Resigned: 15 April 2016
Appointed Date: 18 October 1999
73 years old

Director
DECHNIK, James E
Resigned: 11 May 2005
Appointed Date: 18 October 1999
79 years old

Director
HALL, David Benjamin
Resigned: 11 May 2005
Appointed Date: 29 January 1999
85 years old

Director
LEERENTVELD, Rudolf Albertus
Resigned: 18 May 2006
Appointed Date: 18 October 1999
68 years old

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

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

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

Director
WALKER, Robert Michael
Resigned: 11 May 2005
Appointed Date: 18 October 1999
74 years old

Director
WILLINGHAM, Stewart Leslie
Resigned: 27 September 2002
Appointed Date: 18 October 1999
82 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 January 1999
Appointed Date: 27 January 1999

Persons With Significant Control

Kadant Johnson Europe Bv
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more

KADANT JOHNSON SYSTEMS INTERNATIONAL LIMITED Events

07 Feb 2017
Confirmation statement made on 27 January 2017 with updates
06 Jun 2016
Full accounts made up to 31 December 2015
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
22 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1

...
... and 74 more events
18 Feb 1999
New director appointed
18 Feb 1999
Registered office changed on 18/02/99 from: 12 york place leeds west yorkshire LS1 2DS
18 Feb 1999
Secretary resigned
18 Feb 1999
Director resigned
27 Jan 1999
Incorporation

KADANT JOHNSON SYSTEMS INTERNATIONAL LIMITED Charges

19 April 2001
Legal charge
Delivered: 21 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and building on the north side of…
19 April 2001
Legal charge
Delivered: 21 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and building 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…