JOHNSON GROUP PROPERTIES PLC
RUNCORN JOHNSON GROUP CLEANERS PROPERTIES PLC

Hellopages » Cheshire » Halton » WA7 3GH

Company number 00523192
Status Active
Incorporation Date 31 August 1953
Company Type Public Limited Company
Address JOHNSON HOUSE ABBOTS PARK, MONKS WAY PRESTON BROOK, RUNCORN, CHESHIRE, WA7 3GH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2015; Memorandum and Articles of Association; Resolutions RES13 ‐ Other company business 21/04/2016 RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of JOHNSON GROUP PROPERTIES PLC are www.johnsongroupproperties.co.uk, and www.johnson-group-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and one months. Johnson Group Properties Plc is a Public Limited Company. The company registration number is 00523192. Johnson Group Properties Plc has been working since 31 August 1953. The present status of the company is Active. The registered address of Johnson Group Properties Plc is Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire Wa7 3gh. . MONAGHAN, Yvonne May is a Secretary of the company. MONAGHAN, Yvonne May is a Director of the company. PHILLIPS, Ian John is a Director of the company. SANDER, Christopher is a Director of the company. Director FOX, James Ingham Staley has been resigned. Director GREER, Terence Michael has been resigned. Director GREGSON, Martin Frederick has been resigned. Director SKINNER, Charles Antony Lawrence has been resigned. Director SUTTON, Michael Alan has been resigned. Director TALBOT, John Andrew has been resigned. Director WILKINSON, James Henry has been resigned. Director ZERNY, Richard Guy Frederick has been resigned. The company operates in "Development of building projects".


Current Directors


Director
MONAGHAN, Yvonne May
Appointed Date: 19 March 2002
67 years old

Director
PHILLIPS, Ian John

65 years old

Director
SANDER, Christopher
Appointed Date: 13 February 2014
66 years old

Resigned Directors

Director
FOX, James Ingham Staley
Resigned: 31 December 1998
87 years old

Director
GREER, Terence Michael
Resigned: 31 May 1997
89 years old

Director
GREGSON, Martin Frederick
Resigned: 31 August 2007
Appointed Date: 15 August 2003
74 years old

Director
SKINNER, Charles Antony Lawrence
Resigned: 28 December 2007
Appointed Date: 31 August 2007
65 years old

Director
SUTTON, Michael Alan
Resigned: 27 September 2004
74 years old

Director
TALBOT, John Andrew
Resigned: 01 May 2014
Appointed Date: 08 January 2008
76 years old

Director
WILKINSON, James Henry
Resigned: 31 August 2007
Appointed Date: 27 September 2004
59 years old

Director
ZERNY, Richard Guy Frederick
Resigned: 30 April 2002
81 years old

JOHNSON GROUP PROPERTIES PLC Events

11 May 2016
Full accounts made up to 31 December 2015
11 May 2016
Memorandum and Articles of Association
11 May 2016
Resolutions
  • RES13 ‐ Other company business 21/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

21 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 475,000

13 May 2015
Full accounts made up to 31 December 2014
...
... and 202 more events
19 May 1986
Accounts made up to 28 December 1985

19 May 1986
Return made up to 16/05/86; full list of members

08 Apr 1960
Company name changed\certificate issued on 08/04/60
08 Apr 1960
Company name changed\certificate issued on 08/04/60
31 Aug 1953
Certificate of incorporation

JOHNSON GROUP PROPERTIES PLC Charges

30 September 2014
Charge code 0052 3192 0079
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Freehold land known as land on the east side of cherry holt…
24 February 2014
Charge code 0052 3192 0078
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Johnsons apparelmaster ruthvenfield road perth…
21 February 2014
Charge code 0052 3192 0077
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land and buildings on the west side of aldridge…
8 January 2010
Standard security
Delivered: 29 January 2010
Status: Satisfied on 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The subjects comprising all and whole the tenant's interest…
8 January 2010
Security agreement
Delivered: 15 January 2010
Status: Satisfied on 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of properties charged please see MG01 fixed and…
18 April 2008
Security agreement
Delivered: 6 May 2008
Status: Satisfied on 15 January 2010
Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
16 April 2008
Standard security
Delivered: 25 April 2008
Status: Satisfied on 15 January 2010
Persons entitled: Royal Bank of Scotland PLC
Description: The subjects comprising all and whole the tenant's interest…
28 December 2007
Security agreement
Delivered: 7 January 2008
Status: Satisfied on 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC)
Description: Fixed and floating charge over the undertaking and all…
6 July 1983
Supplemental trust deed
Delivered: 11 July 1983
Status: Satisfied on 3 August 1994
Persons entitled: The Law Debenture Corporation PLC
Description: F/Hold 33-35 market street, east leigh, hampshire. With all…
11 March 1983
Supplemental trust deed
Delivered: 19 March 1983
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation P.L.C.
Description: F/H premises k/a 376 ashley road, parhstone poole, dorset…
24 November 1981
Supplemental trust deed
Delivered: 25 November 1981
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation P.L.C.
Description: F/Hold 30, liverpool rd, crosby, merseyside, with all…
29 September 1981
Supplemental trust deed and deed of release effecting substitution of property
Delivered: 13 October 1981
Status: Satisfied on 17 January 1991
Persons entitled: The Law Debenture Corporation P.L.C.
Description: F/Hold, 56 high street, littlehampton, sussex with all…
7 August 1981
Supplemental trust deed and deed of release.
Delivered: 14 August 1981
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation, Limited.
Description: F/Hold 353, woodhurds road, prenton, birkenhead, cheshire.
6 February 1981
Supplementary trust deed
Delivered: 7 February 1981
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited
Description: 26 southgate street, glooucester. Title no. Gr 59048 with…
7 November 1980
Supplemental trust deed effecting substitution of property.
Delivered: 11 November 1980
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited
Description: F/Hold 6, clifton street cardiff, together with all…
12 August 1980
Supplemental trust deed.
Delivered: 13 August 1980
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited.
Description: 46 monson road tunbridge wells kent title no: 5 324171.
25 July 1980
Supplemental trust deed
Delivered: 29 July 1980
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited
Description: 119 dunraven street tonypardy, mid glam.
19 June 1980
Supplemental trust deed.
Delivered: 21 June 1980
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited.
Description: 208, high street, treoreby, glamorgaw.
31 March 1980
Supplemental trust deed
Delivered: 15 April 1980
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited
Description: F/H property 99/99A (fomerly 99/99B high street sevenoakss…
9 May 1977
Supplemental trust deed
Delivered: 17 May 1977
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited
Description: 52 cheap street sherborne, dorset and 21 welsh street…
30 October 1975
Supplemental trust deed.
Delivered: 6 October 1975
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited
Description: 172, chepstow road, newport, gwent, together with all…
25 July 1975
Suppl trust deed
Delivered: 30 July 1975
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corpr LTD.
Description: 7 and 9 winchester street, basingstone hampshire.
14 May 1975
Supplemental trust deed substitution of security
Delivered: 21 May 1975
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corpr LTD.
Description: 12, bradshawgate, leigh, lancaster.
17 March 1975
Supplemental deed effecting substitution of security
Delivered: 24 March 1975
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corpr LTD.
Description: 30 market place wellerby york with all buildings theron.
15 May 1973
Deed
Delivered: 16 May 1973
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: Passage way between nos. 53 and 53A high street, kings…
12 June 1972
Trust deed
Delivered: 12 June 1972
Status: Satisfied on 4 October 1992
Persons entitled: The Law Debenture Corpr LTD
Description: 313A high st strond glos.
27 March 1972
Supplemental to a trust deed.
Delivered: 6 April 1972
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corpor LTD
Description: Free hold fremises nos 409/409A shirley rd, sonthampton…
22 March 1971
Deed of subtitution
Delivered: 1 April 1971
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: 17 high street mold flintshire.
19 March 1971
Deed of subtitution
Delivered: 1 April 1971
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: London house & 1 market hill diss norfolk.
20 June 1969
Deed for securing debenture stock
Delivered: 30 June 1969
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: 8 & 8A chapel lane, formly, lancs, 17 russell st, hastings…
27 March 1969
Deed of subtitution
Delivered: 11 April 1969
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: 39 high st, hadleigh, suffolk, 37, 37A & 38 huddle st…
31 December 1968
Trust deed
Delivered: 2 January 1969
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: Part of eastmans dyeworks the vale, acton W.3 together with…
30 December 1968
Trust deed
Delivered: 2 January 1969
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: Properties in wokingham, madford yorks, pendlebury and…
10 October 1968
Trust deed
Delivered: 31 October 1968
Status: Satisfied on 4 October 1994
Persons entitled: Law Debenture Corporations LTD
Description: F/H premises at 58 and 60 pow street, workington…
25 January 1968
Supplemental trust deed
Delivered: 30 January 1968
Status: Satisfied on 4 October 1994
Persons entitled: Law Debenture Corporation LTD
Description: (1) 72 & 74 talbot rd., Blackpool, lancs(2) 135 sq yds of…
30 December 1966
Deed
Delivered: 10 January 1967
Status: Satisfied on 4 October 1994
Persons entitled: Law Debenture Corporation
Description: Land at bedminster, bristol.
8 October 1965
Deed
Delivered: 18 October 1965
Status: Satisfied on 4 October 1994
Persons entitled: Law Debenture Corporation LTD
Description: F/P 1262 oldham rd newton heath manchester L/P 141 gorton…
1 April 1965
Deed for securing debenture stock
Delivered: 5 April 1965
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: 387 stockport road langright manchester.
26 January 1965
Deed of subtitution
Delivered: 1 February 1965
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limitedas Trustees
Description: 8 church st. Fredsham, cheshter.
15 January 1965
Deed of subtitution
Delivered: 20 January 1965
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limitedas Trustees
Description: Factory and other premises stourvale road. Bournemouth.
22 January 1964
Deed of subtitution
Delivered: 24 January 1964
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limitedas Trustees
Description: F/Hold land & premises on S.E. side of st mattheus rd on…
10 January 1964
Deed of subtitution
Delivered: 15 January 1964
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenute Corporation Limitedas Trustees
Description: 233 old chester road tramnere, bunkerhead cheshire.
1 November 1963
Deed of subtitution
Delivered: 7 November 1963
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Coporation Ltdas Trustees
Description: 53 & 53A warwick way plunies westminster title no ln 87119…
24 September 1963
Deed of subtitution
Delivered: 1 October 1963
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited
Description: 33-35 market street eastleigh thauts.
3 April 1963
Deed of subtitution
Delivered: 11 April 1963
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited
Description: 1, lapwing lane west yedsluiny mancheste.
20 November 1962
Deed of subtitution
Delivered: 28 November 1962
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited
Description: 10, ttownsend hill, mutley, plymouth. 201/201A moston lane…
1 August 1962
Deed by way of substituted security for securing £1,800,000 secured by a trust deed dated 8 sept 1953
Delivered: 16 August 1962
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited
Description: 67 clumgington road, preston, lancs. 202A high street…
1 June 1962
Deed of subtitution
Delivered: 8 June 1962
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited.
Description: (1) 58A london rd, pughton, sessex (2) 48, 48A high st…
28 March 1962
Deed of subtitution
Delivered: 3 April 1962
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited
Description: (1) 69 leeds road, hamgate, yorks (ground floor) (2) 4…
7 February 1962
Deed of subtitution
Delivered: 14 February 1962
Status: Satisfied on 4 October 1994
Persons entitled: Law Debenture Corporation Limitedl
Description: No. 65 nantwich road crewe, chester. No 214, crookes…
21 December 1961
Charge by way of subsituted security
Delivered: 28 December 1961
Status: Satisfied on 11 June 2003
Persons entitled: The Law Debenture Corporation Limited
Description: 11, hare hill road, littleborough, lancs.
6 December 1961
Deed of exchange being a charge by way of substituted security
Delivered: 8 December 1961
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited
Description: Piece of land being part of 14/16 mill sreet. Macelesfield…
13 November 1961
Charge by way of subsituted security.
Delivered: 27 November 1961
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited
Description: 42 and 42A, 50 and 50A market street, haylake, chester.
28 September 1961
Charge by way of substituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8TH sept 1953.
Delivered: 4 October 1961
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corpor LTD
Description: 154 wallasey road, wallasey chester. 197 liscord road…
16 June 1961
Charge by way of substituted security for securing £1800,000 debenture stock secured by a trust deed dated 8/9/53
Delivered: 21 June 1961
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corpor LTD.
Description: 100 laird street, birkinhead, chester.
15 June 1961
Charge by way of substituted security for securing £1800,000 debenture stock secured by a trust deed dated 8/9/53
Delivered: 21 June 1961
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corpor LTD
Description: 81A, north rd, dorham. 8, wide bargate, boston, lincs. 15…
15 June 1961
Charge by way of substituted security for securing £1800,000 debenture stock secured by a trust deed dated 8/9/53
Delivered: 21 June 1961
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corpor LTD
Description: Factory premises in plyington st. Mary, devon. 12 & 12A…
15 June 1961
Charge by way of substituted security for securing £1800,000 debenture stock secured by a trust deed dated 8/9/53
Delivered: 21 June 1961
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corpor LTD.
Description: 98 wallsey village road, wallasey, chester. 65, cherry…
30 March 1961
Deed by way of substituted aecurity for securing £1,800,00 seucred by a trust deed dated 8 september 1953
Delivered: 5 April 1961
Status: Satisfied on 4 October 1992
Persons entitled: The Law Debenture Corporation Limited
Description: 1 faulkmer street, hook, chester.
9 September 1960
Deed for securing £1,800,00 debenture stock secured by a trust deed dated & september 1953
Delivered: 15 September 1960
Status: Satisfied on 4 October 1994
Persons entitled: The Law Corporation Limited
Description: 7 & 9 allport lane bromborough, chester 281 kensington…
7 April 1960
Deed of substitution for securing £1,800,000 debenture stock secured by a trust deed dated 8TH sept 1953
Delivered: 27 April 1960
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited
Description: Barton house conway road colwyn bay denbighshire 12,stodman…
16 March 1960
Deed of subtitution
Delivered: 21 March 1960
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited
Description: 35 & 35A market place, melton morobray, leicestershire 95…
24 February 1960
Deed of subtitution
Delivered: 1 March 1960
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation Limited
Description: 1(A) 321, luilmslow road fallomfield, lanchester 1(b) 43…
14 January 1960
Charge by way of substituted security for security £1,800,000 debenture stock, secured by a trust deed dated 8 sept 1953
Delivered: 18 January 1960
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corpor LTD
Description: 19 fincle street, selby, york.
18 August 1959
Charge by way of substituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8TH sept 53
Delivered: 24 August 1959
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corpor LTD.
Description: 25 bridge st. Morpeth. Northumberland & the houses remises…
12 May 1959
Charge by way of substituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8 september 1953.
Delivered: 20 May 1959
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: 393 thomton road, girbington, brodford, yorks. 12 king…
7 April 1959
Charge by way of substituted security for securing £1800,000 debenture stock securred by a trust deed dated 8/9/1953
Delivered: 15 April 1959
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: 4, victoria place, haverfordwest, pembroke.
12 March 1959
Deed supplemental to a trust deed dated 8/9/53 constitutingand securing £1,800,000 4 3/4% first mortgage debenture stock 1969/83 (for further details see doc 43)
Delivered: 24 March 1959
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: 17A high street, bargold glamorgan 109 banks road, west…
6 March 1959
Deed supplemental to a trust deed dated 8/9/53 constituting securing £1,800,000 debenture stock 1969/83 (see doc 42 for further details)
Delivered: 24 March 1959
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: 2 market street, silverrston lancashire 26 church street…
29 January 1959
Deed by way of substituted security for securing £1,800,000 debenture stock secured by & trust deed dated 8 sept 53
Delivered: 13 February 1959
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: 68 stricklandgate, kendal. Westmorland.
8 January 1959
Deed by way of substituted security for securing £1,800,000 debenture stock secured by & trust deed dated 8TH september 1953
Delivered: 27 January 1959
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: 32, station road, queensferry, fleat. 157 oakfield road…
3 July 1958
Deed by way of substituted security for securing £200,000 debenture stock secured by trust deed dated 8TH september 1953
Delivered: 22 July 1958
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: Freehold premises situate at windesmere, westmoreland (see…
15 July 1957
Deed by way of substituted security for securing £1,800,000 debenture stock stock secured by on trust deed dated 8 sep 1953
Delivered: 31 July 1957
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: 93 high st, newfort, isle of wight 146 longworth rd…
15 January 1957
Supplemental trust deed by way of substituted security for securing £1,800,000 debenture stock secured by a trust deed dated 8/9/53
Delivered: 1 February 1957
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD.
Description: 130 penlton road, wallasey, ches. 22 moor st, ormskirk…
9 August 1956
Supplemental turst deed for further securing £1,800,000 debenture stock securred by a trust deed dated 8TH septamber 1953
Delivered: 23 August 1956
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD.
Description: 92 and 9IA fishergate preston, lancs. 10SEYMOUR grove…
1 December 1954
Trust deed
Delivered: 15 December 1954
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: 88 8 stockport road, levenshuline, manchhester 2 & 1 green…
28 October 1954
Trust deed
Delivered: 8 November 1954
Status: Satisfied on 4 October 1994
Persons entitled: The Law Debenture Corporation LTD
Description: 62, bridge st., Tuesham, worcs.
20 January 1954
Charge registered at sasines
Delivered: 29 January 1954
Status: Satisfied on 28 June 1994
Persons entitled: The Law Debenture Corporation LTD
Description: Pallars dye works 35 to 49. kinnoull st., Perth together…