JOHNSTONE'S PAINTS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » WF17 9XA

Company number 00513910
Status Active
Incorporation Date 4 December 1952
Company Type Private Limited Company
Address HUDDERSFIELD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9XA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of JOHNSTONE'S PAINTS LIMITED are www.johnstonespaints.co.uk, and www.johnstone-s-paints.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and ten months. The distance to to Bradford Forster Square Rail Station is 6 miles; to Leeds Rail Station is 6.6 miles; to Huddersfield Rail Station is 7.5 miles; to Brockholes Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnstone S Paints Limited is a Private Limited Company. The company registration number is 00513910. Johnstone S Paints Limited has been working since 04 December 1952. The present status of the company is Active. The registered address of Johnstone S Paints Limited is Huddersfield Road Birstall Batley West Yorkshire Wf17 9xa. . METCALF, Jason Paul is a Director of the company. PARRY, Felicity Anne is a Director of the company. POCOCK, Steven is a Director of the company. Secretary BURGIN, Richard Anthony has been resigned. Secretary CAVANAH, William Peter has been resigned. Secretary SHERWOOD, Claire Diane has been resigned. Secretary WEBB, Steven John has been resigned. Director BURGIN, Richard Anthony has been resigned. Director CAMPBELL, Laurence James has been resigned. Director CAVANAH, William Peter has been resigned. Director DECROIX, Jean Yves has been resigned. Director EVANS, Phillip Raymond has been resigned. Director HENNESSY, Michael John Windsor has been resigned. Director JOHNSTONE, James has been resigned. Director JOHNSTONE, Philip James has been resigned. Director MOLYNEUX, Gregory Alan has been resigned. Director MOTTERSHEAD, David Reginald has been resigned. Director PORCEL, Christian has been resigned. Director ROBINSON, Keith has been resigned. Director SIMMONS, Ian Malcolm has been resigned. Director STANWORTH, Mark has been resigned. Director THOMSON, William Briers has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
METCALF, Jason Paul
Appointed Date: 01 October 2010
52 years old

Director
PARRY, Felicity Anne
Appointed Date: 03 March 2008
58 years old

Director
POCOCK, Steven
Appointed Date: 01 October 2010
83 years old

Resigned Directors

Secretary
BURGIN, Richard Anthony
Resigned: 23 December 1999
Appointed Date: 02 January 1997

Secretary
CAVANAH, William Peter
Resigned: 05 January 1996

Secretary
SHERWOOD, Claire Diane
Resigned: 30 March 2009
Appointed Date: 23 December 1999

Secretary
WEBB, Steven John
Resigned: 02 January 1997
Appointed Date: 05 January 1996

Director
BURGIN, Richard Anthony
Resigned: 23 December 1999
Appointed Date: 07 June 1999
58 years old

Director
CAMPBELL, Laurence James
Resigned: 12 November 1999
Appointed Date: 06 August 1996
74 years old

Director
CAVANAH, William Peter
Resigned: 05 January 1996
76 years old

Director
DECROIX, Jean Yves
Resigned: 11 July 1995
77 years old

Director
EVANS, Phillip Raymond
Resigned: 31 December 2007
Appointed Date: 12 November 1999
77 years old

Director
HENNESSY, Michael John Windsor
Resigned: 13 April 1999
Appointed Date: 23 June 1995
82 years old

Director
JOHNSTONE, James
Resigned: 07 July 1991
99 years old

Director
JOHNSTONE, Philip James
Resigned: 23 June 1995
66 years old

Director
MOLYNEUX, Gregory Alan
Resigned: 30 September 2010
Appointed Date: 31 December 2007
60 years old

Director
MOTTERSHEAD, David Reginald
Resigned: 20 May 1996
73 years old

Director
PORCEL, Christian
Resigned: 31 December 1993
83 years old

Director
ROBINSON, Keith
Resigned: 31 December 2007
Appointed Date: 27 June 2003
60 years old

Director
SIMMONS, Ian Malcolm
Resigned: 30 November 1995
Appointed Date: 20 February 1992
77 years old

Director
STANWORTH, Mark
Resigned: 27 June 2003
Appointed Date: 23 December 1999
60 years old

Director
THOMSON, William Briers
Resigned: 13 June 1999
Appointed Date: 26 June 1995
91 years old

Persons With Significant Control

Sigmakalon Uk Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHNSTONE'S PAINTS LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 3 July 2016 with updates
14 Oct 2015
Full accounts made up to 31 December 2014
03 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,072,423.7

24 Sep 2014
Full accounts made up to 31 December 2013
...
... and 139 more events
08 Jul 1987
Full group accounts made up to 29 November 1986

18 Jul 1986
Return made up to 07/05/86; full list of members

02 May 1986
Group of companies' accounts made up to 30 November 1985

16 Oct 1981
Listing of particulars
04 Dec 1952
Incorporation

JOHNSTONE'S PAINTS LIMITED Charges

26 July 2005
Fixed and floating security document
Delivered: 4 August 2005
Status: Satisfied on 1 October 2008
Persons entitled: Ing Bank Nv (The "Security Trustee" as Security Trustee for the Benefit of the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Fixed and floating security document
Delivered: 7 March 2003
Status: Satisfied on 2 August 2005
Persons entitled: Societe Generale (In Its Capacity as Security Trustee on Behalf of the Secured Parties (the"Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
14 March 1984
Legal charge
Delivered: 29 March 1984
Status: Satisfied on 10 June 1995
Persons entitled: Percy Rowles Limited
Description: Unit e regent enterprise park, regent road, salford.