JOHNSON BROS. COAL FACTORS LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 9SU

Company number 00761527
Status Active
Incorporation Date 21 May 1963
Company Type Private Limited Company
Address BYNEA HOUSE GROUND FLOOR EAST WING, BYNEA BUSINESS PARK, HEOL Y BWLCH BYNEA, LLANELLI, DYFED, SA14 9SU
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 29 October 2015; Previous accounting period shortened from 30 October 2015 to 29 October 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 500 . The most likely internet sites of JOHNSON BROS. COAL FACTORS LIMITED are www.johnsonbroscoalfactors.co.uk, and www.johnson-bros-coal-factors.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-two years and five months. The distance to to Llangennech Rail Station is 1.8 miles; to Gowerton Rail Station is 2.9 miles; to Pontarddulais Rail Station is 4.1 miles; to Ammanford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnson Bros Coal Factors Limited is a Private Limited Company. The company registration number is 00761527. Johnson Bros Coal Factors Limited has been working since 21 May 1963. The present status of the company is Active. The registered address of Johnson Bros Coal Factors Limited is Bynea House Ground Floor East Wing Bynea Business Park Heol Y Bwlch Bynea Llanelli Dyfed Sa14 9su. The company`s financial liabilities are £116.21k. It is £57.58k against last year. The cash in hand is £115.83k. It is £30.15k against last year. And the total assets are £763.42k, which is £122.01k against last year. JOHNSON, Robert Allan, Mr is a Secretary of the company. JOHNSON, Kenneth is a Director of the company. JOHNSON, Michael is a Director of the company. JOHNSON, Robert Allan, Mr is a Director of the company. JOHNSON, Victor Herbert is a Director of the company. Director JOHNSON, Margeret Lilian has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


johnson bros. coal factors Key Finiance

LIABILITIES £116.21k
+98%
CASH £115.83k
+35%
TOTAL ASSETS £763.42k
+19%
All Financial Figures

Current Directors


Director
JOHNSON, Kenneth

78 years old

Director
JOHNSON, Michael

75 years old

Director

Director

Resigned Directors

Director
JOHNSON, Margeret Lilian
Resigned: 23 October 1997
106 years old

JOHNSON BROS. COAL FACTORS LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 29 October 2015
27 Jul 2016
Previous accounting period shortened from 30 October 2015 to 29 October 2015
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 500

22 Dec 2015
Total exemption small company accounts made up to 30 October 2014
19 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500

...
... and 87 more events
23 Jul 1987
Particulars of mortgage/charge

14 Apr 1987
Registered office changed on 14/04/87 from: 118 walter rd swansea SA1 5RJ

14 Apr 1987
Registered office changed on 14/04/87 from: 118 walter rd, swansea, SA1 5RJ

11 Feb 1987
Return made up to 31/12/86; full list of members

03 Mar 1986
Memorandum and Articles of Association

JOHNSON BROS. COAL FACTORS LIMITED Charges

1 August 2012
Legal charge
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a bynea business park rear of heol-y-bwlch…
16 March 2012
Guarantee & debenture
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2012
Guarantee & debenture
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 February 2006
Legal mortgage
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 baglan industrial estate port talbot.
23 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H premises k/a bynea house, heol y bwlch bynea llanelli…
1 August 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 37 nine mile point industrial estate…
10 June 2005
Legal mortgage
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 baglan industrial estate, port talbot.
2 December 2003
Legal charge
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-4 heol aur and units 1-2 heol rhosyn, dafen…
17 April 2003
Legal charge
Delivered: 24 April 2003
Status: Satisfied on 24 April 2004
Persons entitled: Nationwide Building Society
Description: Land at bynea,llanelli,carmarthenshire; t/no wa 143035.
29 May 1998
Legal charge
Delivered: 6 June 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Unit 19 milland road industrial estate,neath,west…
18 December 1997
Legal charge
Delivered: 20 December 1997
Status: Satisfied on 24 April 2004
Persons entitled: Nationwide Building Society
Description: F/H property k/a units 1/4 heol aur & units 1/2 heol rhosyn…
18 December 1997
Legal charge
Delivered: 20 December 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property situate at milland road industrial estate neath…
18 December 1997
Mortgage debenture
Delivered: 20 December 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The company's whatsoever and wheresover. Undertaking and…
29 July 1997
Legal charge
Delivered: 1 August 1997
Status: Satisfied on 24 April 2004
Persons entitled: Barclays Bank PLC
Description: Part of milland road industrial estate neath being land…
29 July 1997
Legal charge
Delivered: 1 August 1997
Status: Satisfied on 24 April 2004
Persons entitled: Barclays Bank PLC
Description: Units 1,2,3,4 heol aur and units 1, 2, heol rhosyn dafen…
8 March 1995
Guarantee and debenture
Delivered: 22 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1987
Legal charge
Delivered: 23 July 1987
Status: Satisfied on 24 April 2004
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of ynysallan road, swansea…
14 July 1987
Legal charge
Delivered: 23 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of compton road, neath abbey county…
9 November 1982
Debenture
Delivered: 26 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
3 December 1971
Legal charge
Delivered: 8 December 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land situate at heol lane, llansamlet, swansea as per…
1 April 1967
Legal charge
Delivered: 19 April 1967
Status: Satisfied on 12 August 1991
Persons entitled: E.W. Griffiths L. Ann Griffiths.
Description: Land forming part of tir evan llwyd farm, llansamlet -…