JOHNSEN & JORGENSEN LIMITED
WEYBRIDGE SEND FINANCE LIMITED JAMES GIBBONS FORMAT LIMITED

Hellopages » Surrey » Elmbridge » KT13 0AH
Company number 01504338
Status Active
Incorporation Date 26 June 1980
Company Type Private Limited Company
Address FERNSIDE PLACE, 179 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 0AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JOHNSEN & JORGENSEN LIMITED are www.johnsenjorgensen.co.uk, and www.johnsen-jorgensen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Chessington North Rail Station is 5.7 miles; to Feltham Rail Station is 5.8 miles; to Fulwell Rail Station is 6 miles; to Brentford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnsen Jorgensen Limited is a Private Limited Company. The company registration number is 01504338. Johnsen Jorgensen Limited has been working since 26 June 1980. The present status of the company is Active. The registered address of Johnsen Jorgensen Limited is Fernside Place 179 Queens Road Weybridge Surrey Kt13 0ah. . HARRISON, Andrew is a Secretary of the company. BALE, Andrew Paul is a Director of the company. COMPSON, Stephen Edwin John is a Director of the company. NEWMAN, Richard John is a Director of the company. Secretary BALE, Andrew Paul has been resigned. Secretary LEIGH, Martin Graham has been resigned. Secretary PEGLER, John Benjamin has been resigned. Director ANDERSON, John Raymond has been resigned. Director ASHTON DAVIES, David Gore has been resigned. Director BIRD, Melvyn William has been resigned. Director BRIGGS, Arthur Robert has been resigned. Director BRIGHT, David has been resigned. Director BURKE, Robert John has been resigned. Director DARLOW, Jeffrey has been resigned. Director ENTWISTLE, Graham Michael has been resigned. Director EVANS, Melvin Harold has been resigned. Director HUNT, Julian has been resigned. Director JOHNSON, Andrew Bainbridge has been resigned. Director LILLEY, Gordon Douglas has been resigned. Director MOORE, Thomas has been resigned. Director PEGLER, John Benjamin has been resigned. Director PETERSON, Christopher has been resigned. Director PIERCE, Kenneth has been resigned. Director POOLE, David Edward has been resigned. Director SIMONS, Roger Neil has been resigned. Director TENNYSON, Harry Ingles has been resigned. The company operates in "Non-trading company".


johnsen & jorgensen Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARRISON, Andrew
Appointed Date: 14 April 2015

Director
BALE, Andrew Paul
Appointed Date: 27 April 2001
69 years old

Director
COMPSON, Stephen Edwin John
Appointed Date: 27 April 2001
71 years old

Director
NEWMAN, Richard John
Appointed Date: 25 March 2008
47 years old

Resigned Directors

Secretary
BALE, Andrew Paul
Resigned: 14 April 2015
Appointed Date: 27 April 2001

Secretary
LEIGH, Martin Graham
Resigned: 01 March 1992

Secretary
PEGLER, John Benjamin
Resigned: 04 April 2005
Appointed Date: 01 March 1992

Director
ANDERSON, John Raymond
Resigned: 29 September 1995
83 years old

Director
ASHTON DAVIES, David Gore
Resigned: 02 October 1992
98 years old

Director
BIRD, Melvyn William
Resigned: 30 June 2005
Appointed Date: 01 November 1995
78 years old

Director
BRIGGS, Arthur Robert
Resigned: 19 April 1996
Appointed Date: 17 February 1995
82 years old

Director
BRIGHT, David
Resigned: 21 April 1995
Appointed Date: 24 May 1994
65 years old

Director
BURKE, Robert John
Resigned: 04 April 2005
Appointed Date: 27 June 2002
72 years old

Director
DARLOW, Jeffrey
Resigned: 30 September 1999
Appointed Date: 02 May 1996
77 years old

Director
ENTWISTLE, Graham Michael
Resigned: 01 April 1998
Appointed Date: 02 May 1996
75 years old

Director
EVANS, Melvin Harold
Resigned: 31 July 1993
85 years old

Director
HUNT, Julian
Resigned: 13 October 1997
Appointed Date: 22 April 1996
77 years old

Director
JOHNSON, Andrew Bainbridge
Resigned: 05 October 1999
Appointed Date: 01 May 1997
69 years old

Director
LILLEY, Gordon Douglas
Resigned: 10 July 1995
90 years old

Director
MOORE, Thomas
Resigned: 29 July 1992
79 years old

Director
PEGLER, John Benjamin
Resigned: 04 April 2005
Appointed Date: 01 March 1992
70 years old

Director
PETERSON, Christopher
Resigned: 28 November 2002
Appointed Date: 24 September 1999
60 years old

Director
PIERCE, Kenneth
Resigned: 11 June 1993
Appointed Date: 25 September 1991
87 years old

Director
POOLE, David Edward
Resigned: 01 May 1998
Appointed Date: 13 October 1997
77 years old

Director
SIMONS, Roger Neil
Resigned: 26 January 1995
Appointed Date: 02 August 1993
73 years old

Director
TENNYSON, Harry Ingles
Resigned: 02 May 1996
Appointed Date: 25 September 1991
89 years old

Persons With Significant Control

Newship Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHNSEN & JORGENSEN LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000

21 Apr 2015
Appointment of Mr Andrew Harrison as a secretary on 14 April 2015
...
... and 134 more events
06 Oct 1987
Return made up to 09/07/87; full list of members

29 Dec 1986
Declaration of satisfaction of mortgage/charge

06 Dec 1986
New director appointed

05 Jul 1986
Full accounts made up to 28 December 1985

05 Jul 1986
Return made up to 04/06/86; full list of members

JOHNSEN & JORGENSEN LIMITED Charges

6 August 2001
Mortgage debenture
Delivered: 10 August 2001
Status: Satisfied on 21 August 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 November 1985
Debenture
Delivered: 22 November 1985
Status: Satisfied on 29 December 1986
Persons entitled: Singer & Friedlander Limited
Description: A specific equitable charge over all f/h l/h properties a…
5 June 1984
Debenture
Delivered: 19 June 1984
Status: Satisfied
Persons entitled: Singer & Fridlender Limited
Description: A specific equitable charge over all f/h & l/h properties…
22 December 1981
Legal mortgage
Delivered: 29 December 1981
Status: Satisfied on 22 April 1998
Persons entitled: County Bank Limited
Description: Legal mortgage upon land at colliery road wolverhampton…
17 July 1981
Debenture
Delivered: 6 August 1981
Status: Satisfied on 22 April 1998
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over all F.h & L.H. properties…