PETER JOHNSON MANAGEMENT SERVICES LTD
BUCKINGHAMSHIRE FAIRMITRE (AMERSHAM) LIMITED

Hellopages » Buckinghamshire » Chiltern » HP6 6HQ
Company number 01848473
Status Active
Incorporation Date 17 September 1984
Company Type Private Limited Company
Address 40 HIGHFIELD CLOSE, AMERSHAM, BUCKINGHAMSHIRE, HP6 6HQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68201 - Renting and operating of Housing Association real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of PETER JOHNSON MANAGEMENT SERVICES LTD are www.peterjohnsonmanagementservices.co.uk, and www.peter-johnson-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Peter Johnson Management Services Ltd is a Private Limited Company. The company registration number is 01848473. Peter Johnson Management Services Ltd has been working since 17 September 1984. The present status of the company is Active. The registered address of Peter Johnson Management Services Ltd is 40 Highfield Close Amersham Buckinghamshire Hp6 6hq. . JOHNSON, Anne Maria is a Secretary of the company. JOHNSON, Brian Peter is a Director of the company. Secretary GODWARD, Sreffrey Graham has been resigned. Secretary JOHNSON, Brian Peter has been resigned. Director GODWARD, Greff has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
JOHNSON, Anne Maria
Appointed Date: 14 December 1999

Director
JOHNSON, Brian Peter

87 years old

Resigned Directors

Secretary
GODWARD, Sreffrey Graham
Resigned: 28 October 1994

Secretary
JOHNSON, Brian Peter
Resigned: 14 December 1999
Appointed Date: 28 October 1994

Director
GODWARD, Greff
Resigned: 28 October 1994
85 years old

Persons With Significant Control

Brian Peter Johnson
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Anna Maria Johnson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER JOHNSON MANAGEMENT SERVICES LTD Events

13 Jan 2017
Confirmation statement made on 14 December 2016 with updates
06 Oct 2016
Total exemption full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

27 Aug 2015
Total exemption full accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 67 more events
30 Sep 1988
Return made up to 22/07/88; full list of members

13 Apr 1988
Wd 07/03/88 ad 12/02/88--------- £ si 98@1=98 £ ic 2/100

10 Sep 1987
Accounts made up to 31 August 1986

10 Sep 1987
Return made up to 29/05/87; full list of members

16 Feb 1987
Accounting reference date shortened from 31/03 to 31/12

PETER JOHNSON MANAGEMENT SERVICES LTD Charges

4 November 1994
Legal mortgage
Delivered: 22 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 5 higham road chesham buckinghamshire…
23 September 1988
Charge
Delivered: 30 September 1988
Status: Satisfied on 27 September 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
10 September 1985
Debenture
Delivered: 20 September 1985
Status: Satisfied on 26 January 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…