P. JOHNSON & SON (1976) LIMITED
WARLINGHAM

Hellopages » Greater London » Bromley » CR6 9PQ
Company number 01264757
Status Active
Incorporation Date 23 June 1976
Company Type Private Limited Company
Address THE ESTATE OFFICE HIGHAMS HILL FARM, SHEEPBARN LANE, WARLINGHAM, SURREY, ENGLAND, CR6 9PQ
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 January 2016 Statement of capital on 2016-03-30 GBP 2,002 . The most likely internet sites of P. JOHNSON & SON (1976) LIMITED are www.pjohnsonson1976.co.uk, and www.p-johnson-son-1976.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. P Johnson Son 1976 Limited is a Private Limited Company. The company registration number is 01264757. P Johnson Son 1976 Limited has been working since 23 June 1976. The present status of the company is Active. The registered address of P Johnson Son 1976 Limited is The Estate Office Highams Hill Farm Sheepbarn Lane Warlingham Surrey England Cr6 9pq. . PRISM GROUP LIMITED is a Secretary of the company. JOHNSON, Adam Leonard is a Director of the company. JOHNSON, Michelle Bernice is a Director of the company. JOHNSON, Teresa is a Director of the company. Secretary JOHNSON, Peter Michael has been resigned. Director FREED, Gary Joseph has been resigned. Director JOHNSON, Peter Michael has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
PRISM GROUP LIMITED
Appointed Date: 01 March 2010

Director

Director
JOHNSON, Michelle Bernice
Appointed Date: 01 January 2001
58 years old

Director
JOHNSON, Teresa

82 years old

Resigned Directors

Secretary
JOHNSON, Peter Michael
Resigned: 06 October 2011

Director
FREED, Gary Joseph
Resigned: 01 June 1997
Appointed Date: 14 September 1995
63 years old

Director
JOHNSON, Peter Michael
Resigned: 06 October 2011
84 years old

Persons With Significant Control

Mr Adam Leonard Johnson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P. JOHNSON & SON (1976) LIMITED Events

06 Feb 2017
Confirmation statement made on 24 January 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Annual return made up to 24 January 2016
Statement of capital on 2016-03-30
  • GBP 2,002

29 Mar 2016
Registered office address changed from Holmshaw Farm Layhams Road Keston Kent BR2 6AR to The Estate Office Highams Hill Farm Sheepbarn Lane Warlingham Surrey CR6 9PQ on 29 March 2016
29 Mar 2016
Director's details changed for Michelle Bernice Johnson on 23 January 2016
...
... and 98 more events
04 Mar 1987
Particulars of mortgage/charge
21 Jan 1987
Full accounts made up to 30 June 1986

21 Jan 1987
Return made up to 20/01/87; full list of members

14 Nov 1986
Return made up to 27/01/86; full list of members

23 Jun 1976
Incorporation

P. JOHNSON & SON (1976) LIMITED Charges

18 December 2012
Mortgage deed
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H properties k/a land lying to the east of layhams road…
18 December 2012
Mortgage deed
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a longfield cottage, nash lane, keston, kent…
18 December 2012
Mortgage deed
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a oakshaw farm (otherwise k/a caravan…
29 June 1998
Legal charge
Delivered: 8 July 1998
Status: Satisfied on 23 May 2011
Persons entitled: Capital Bank PLC
Description: (I) f/hold land to east of layhams rd,keston,kent; t/no sgl…
4 February 1994
Legal charge
Delivered: 16 February 1994
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land lying to the east of layhams road keston and on the…
6 July 1992
Legal charge
Delivered: 7 July 1992
Status: Satisfied on 24 September 1994
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises k/a land on the east side…
3 August 1990
Legal charge
Delivered: 21 August 1990
Status: Satisfied on 24 September 1994
Persons entitled: Midland Bank PLC
Description: Land at highams hill, layhams road, keston, kent.
27 February 1987
Fixed and floating charge
Delivered: 4 March 1987
Status: Satisfied on 19 May 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on the undertaking and all…
31 August 1982
Legal charge
Delivered: 16 September 1982
Status: Satisfied on 24 September 1994
Persons entitled: Midland Bank PLC
Description: F/H - bungalow 2, holmshaw farm, layhams road, keston, kent…
6 April 1979
Legal charge
Delivered: 11 April 1979
Status: Satisfied on 16 February 1994
Persons entitled: Barclays Bank PLC
Description: F/H bunglow no 2, holmshaw farm, west side of layhams road…
21 August 1978
Guarantee & debenture
Delivered: 28 September 1978
Status: Satisfied on 16 February 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges on undertaking and all property…