R.L. JOHNSON LTD.
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9SX

Company number 04165293
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address ALPHA 6 WEST ROAD, RANSOMES EUROPARK, IPSWICH, ENGLAND, IP3 9SX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Richard Lee Johnson as a director on 7 March 2017; Termination of appointment of Amanda Louise Johnson as a director on 7 March 2017; Appointment of Mark Ward as a director. The most likely internet sites of R.L. JOHNSON LTD. are www.rljohnson.co.uk, and www.r-l-johnson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. R L Johnson Ltd is a Private Limited Company. The company registration number is 04165293. R L Johnson Ltd has been working since 21 February 2001. The present status of the company is Active. The registered address of R L Johnson Ltd is Alpha 6 West Road Ransomes Europark Ipswich England Ip3 9sx. . BURROWS, Heather Maud is a Secretary of the company. BURROWS, Heather Maud is a Director of the company. BURROWS, Timothy William is a Director of the company. BURROWS, William Ralph is a Director of the company. WARD, Mark is a Director of the company. Secretary A RODEN LTD has been resigned. Director JOHNSON, Amanda Louise has been resigned. Director JOHNSON, Richard Lee has been resigned. Director RODEN, Andre Beverley has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BURROWS, Heather Maud
Appointed Date: 07 March 2017

Director
BURROWS, Heather Maud
Appointed Date: 07 March 2017
90 years old

Director
BURROWS, Timothy William
Appointed Date: 07 March 2017
53 years old

Director
BURROWS, William Ralph
Appointed Date: 07 March 2017
77 years old

Director
WARD, Mark
Appointed Date: 07 March 2017
61 years old

Resigned Directors

Secretary
A RODEN LTD
Resigned: 07 March 2017
Appointed Date: 21 February 2001

Director
JOHNSON, Amanda Louise
Resigned: 07 March 2017
Appointed Date: 26 February 2001
59 years old

Director
JOHNSON, Richard Lee
Resigned: 07 March 2017
Appointed Date: 26 February 2001
50 years old

Director
RODEN, Andre Beverley
Resigned: 26 February 2001
Appointed Date: 21 February 2001
68 years old

Persons With Significant Control

Richard Lee Johnson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Louise Johnson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.L. JOHNSON LTD. Events

22 Mar 2017
Termination of appointment of Richard Lee Johnson as a director on 7 March 2017
22 Mar 2017
Termination of appointment of Amanda Louise Johnson as a director on 7 March 2017
22 Mar 2017
Appointment of Mark Ward as a director
21 Mar 2017
Termination of appointment of a Roden Ltd as a secretary on 7 March 2017
21 Mar 2017
Appointment of William Ralph Burrows as a director
...
... and 58 more events
12 Feb 2002
Return made up to 07/02/02; full list of members
08 Mar 2001
Director resigned
08 Mar 2001
New director appointed
08 Mar 2001
New director appointed
21 Feb 2001
Incorporation

R.L. JOHNSON LTD. Charges

7 March 2017
Charge code 0416 5293 0007
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All freehold and leasehold properties (whether registered…
7 March 2017
Charge code 0416 5293 0006
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises on the south side of crescent road…
16 February 2009
Legal mortgage
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a former ats euromaster depot crescent road…
20 August 2003
Legal mortgage
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 1, bridge street, felixstowe t/n SK232760. With…
26 February 2003
Debenture
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2002
Legal charge
Delivered: 16 July 2002
Status: Satisfied on 19 January 2009
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 1 bridge road felixstowe…
28 June 2002
Debenture
Delivered: 4 July 2002
Status: Satisfied on 19 January 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…