JOHNSON INVESTMENT LIMITED
RUNCORN BROOMCO (1977) LIMITED

Hellopages » Cheshire » Halton » WA7 3GH

Company number 03864174
Status Active
Incorporation Date 25 October 1999
Company Type Private Limited Company
Address JOHNSON HOUSE ABBOTS PARK, MONKS WAY PRESTON BROOK, RUNCORN, CHESHIRE, WA7 3GH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of JOHNSON INVESTMENT LIMITED are www.johnsoninvestment.co.uk, and www.johnson-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Johnson Investment Limited is a Private Limited Company. The company registration number is 03864174. Johnson Investment Limited has been working since 25 October 1999. The present status of the company is Active. The registered address of Johnson Investment Limited 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. MORRIS, Timothy James is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director SKINNER, Charles Antony Lawrence has been resigned. Director SUTTON, Michael Alan has been resigned. Director WILKINSON, James Henry has been resigned. Director ZERNY, Richard Guy Frederick has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MONAGHAN, Yvonne May
Appointed Date: 18 November 1999

Director
MONAGHAN, Yvonne May
Appointed Date: 30 April 2002
67 years old

Director
MORRIS, Timothy James
Appointed Date: 28 December 2007
48 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 18 November 1999
Appointed Date: 25 October 1999

Nominee Director
DLA NOMINEES LIMITED
Resigned: 18 November 1999
Appointed Date: 25 October 1999

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
Appointed Date: 18 November 1999
74 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
Appointed Date: 18 November 1999
81 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 18 November 1999
Appointed Date: 25 October 1999

Persons With Significant Control

Johnson Service Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHNSON INVESTMENT LIMITED Events

03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
11 May 2016
Full accounts made up to 31 December 2015
11 May 2016
Memorandum and Articles of Association
11 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

09 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 82,515,125.15982

...
... and 88 more events
25 Nov 1999
Director resigned
25 Nov 1999
Secretary resigned;director resigned
25 Nov 1999
Registered office changed on 25/11/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
24 Nov 1999
Company name changed broomco (1977) LIMITED\certificate issued on 25/11/99
25 Oct 1999
Incorporation

JOHNSON INVESTMENT LIMITED Charges

21 February 2014
Charge code 0386 4174 0004
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
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…
21 January 2008
Deed of accession
Delivered: 31 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 charges over the undertaking and all…