JOHNSON'S(BLACKPOOL)LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1NJ

Company number 00791065
Status Active
Incorporation Date 7 February 1964
Company Type Private Limited Company
Address KEENAN CHARTERED ACCOUNTANTS, THE OLD SURGERY, 43 DERBE ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 1NJ
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear, 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JOHNSON'S(BLACKPOOL)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. Johnson S Blackpool Limited is a Private Limited Company. The company registration number is 00791065. Johnson S Blackpool Limited has been working since 07 February 1964. The present status of the company is Active. The registered address of Johnson S Blackpool Limited is Keenan Chartered Accountants The Old Surgery 43 Derbe Road Lytham St Annes Lancashire Fy8 1nj. The company`s financial liabilities are £11.47k. It is £5.17k against last year. The cash in hand is £24.3k. It is £1.17k against last year. And the total assets are £26.87k, which is £0.47k against last year. MILES, Karen Elizabeth is a Secretary of the company. STRAIN, Patricia is a Director of the company. Secretary JOHNSON, Albert has been resigned. Director JOHNSON, Albert has been resigned. Director STRAIN, Karen Elizabeth has been resigned. The company operates in "Manufacture of workwear".


Key Finiance

LIABILITIES £11.47k
+82%
CASH £24.3k
+5%
TOTAL ASSETS £26.87k
+1%
All Financial Figures

Current Directors

Secretary
MILES, Karen Elizabeth
Appointed Date: 05 December 2001

Director
STRAIN, Patricia

79 years old

Resigned Directors

Secretary
JOHNSON, Albert
Resigned: 12 October 2001

Director
JOHNSON, Albert
Resigned: 12 October 2001
107 years old

Director
STRAIN, Karen Elizabeth
Resigned: 01 July 2014
Appointed Date: 30 July 2002
54 years old

Persons With Significant Control

Mrs Patricia Strain
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

JOHNSON'S(BLACKPOOL)LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 31 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 65 more events
18 Aug 1987
Return made up to 10/06/87; full list of members

17 Jul 1987
Accounts for a small company made up to 31 March 1987

24 Sep 1986
Accounts for a small company made up to 31 March 1986

24 Sep 1986
Return made up to 18/09/86; full list of members

07 Feb 1964
Certificate of incorporation