JOHNSONS FRESH PRODUCTS LIMITED
LEEDS INTSYS LIMITED JOHNSONS FRESH PRODUCTS LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8ZB

Company number 01947157
Status Active
Incorporation Date 13 September 1985
Company Type Private Limited Company
Address 2100 CENTURY WAY, THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016; Appointment of Robin James Skidmore as a director on 30 June 2016. The most likely internet sites of JOHNSONS FRESH PRODUCTS LIMITED are www.johnsonsfreshproducts.co.uk, and www.johnsons-fresh-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 5.8 miles; to Featherstone Rail Station is 8.6 miles; to Sandal & Agbrigg Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnsons Fresh Products Limited is a Private Limited Company. The company registration number is 01947157. Johnsons Fresh Products Limited has been working since 13 September 1985. The present status of the company is Active. The registered address of Johnsons Fresh Products Limited is 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire Ls15 8zb. . KEEN, Nicholas is a Secretary of the company. CONTE, Pasquale is a Director of the company. FALTISCHEK, Denise Menikheim is a Director of the company. SIMON, Irwin David is a Director of the company. SKIDMORE, Robin James is a Director of the company. Secretary BEAUMONT, John has been resigned. Secretary CAWLEY, Hugh Charles Laurence has been resigned. Secretary FOLEY, Sean Paul has been resigned. Secretary HUDSON, Jeremy Stuart has been resigned. Secretary NASH, Christopher has been resigned. Secretary SEXTON, John Patrick has been resigned. Director ATTRIDGE, Stuart William has been resigned. Director BARKER, Geoffrey Frederick has been resigned. Director BEAUMONT, John has been resigned. Director BURMAN, Brian George has been resigned. Director BURNETT, Robert has been resigned. Director CAWLEY, Hugh Charles Laurence has been resigned. Director CURLING, Thomas Patrick has been resigned. Director FREEDMAN, Cyril Winston has been resigned. Director HUDSON, Jeremy Stuart has been resigned. Director JOHNSON, Peter George has been resigned. Director JOHNSON, Peter George has been resigned. Director MILLS, Michael John has been resigned. Director MORGAN, John Christopher has been resigned. Director SEXTON, John Patrick has been resigned. Director SMITH, Stephen Jay has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KEEN, Nicholas
Appointed Date: 01 July 2015

Director
CONTE, Pasquale
Appointed Date: 01 November 2015
62 years old

Director
FALTISCHEK, Denise Menikheim
Appointed Date: 26 September 2014
52 years old

Director
SIMON, Irwin David
Appointed Date: 26 September 2014
66 years old

Director
SKIDMORE, Robin James
Appointed Date: 30 June 2016
56 years old

Resigned Directors

Secretary
BEAUMONT, John
Resigned: 31 October 2000
Appointed Date: 11 November 1996

Secretary
CAWLEY, Hugh Charles Laurence
Resigned: 28 February 2003
Appointed Date: 28 February 2002

Secretary
FOLEY, Sean Paul
Resigned: 11 November 1996
Appointed Date: 22 April 1996

Secretary
HUDSON, Jeremy Stuart
Resigned: 01 July 2015
Appointed Date: 01 March 2003

Secretary
NASH, Christopher
Resigned: 28 February 2002
Appointed Date: 01 November 2000

Secretary
SEXTON, John Patrick
Resigned: 23 April 1996

Director
ATTRIDGE, Stuart William
Resigned: 31 March 1999
Appointed Date: 12 November 1996
77 years old

Director
BARKER, Geoffrey Frederick
Resigned: 23 April 1996
Appointed Date: 06 December 1994
79 years old

Director
BEAUMONT, John
Resigned: 31 October 2000
Appointed Date: 11 November 1996
78 years old

Director
BURMAN, Brian George
Resigned: 30 September 2000
Appointed Date: 17 April 1998
76 years old

Director
BURNETT, Robert
Resigned: 30 June 2014
Appointed Date: 03 December 2002
62 years old

Director
CAWLEY, Hugh Charles Laurence
Resigned: 28 February 2003
Appointed Date: 24 March 1999
68 years old

Director
CURLING, Thomas Patrick
Resigned: 14 June 1996
69 years old

Director
FREEDMAN, Cyril Winston
Resigned: 03 December 2002
Appointed Date: 23 April 1996
80 years old

Director
HUDSON, Jeremy Stuart
Resigned: 30 June 2016
Appointed Date: 01 March 2003
57 years old

Director
JOHNSON, Peter George
Resigned: 09 February 1998
Appointed Date: 11 November 1996
92 years old

Director
JOHNSON, Peter George
Resigned: 23 April 1996
Appointed Date: 28 June 1995
92 years old

Director
MILLS, Michael John
Resigned: 30 September 1999
Appointed Date: 23 April 1996
78 years old

Director
MORGAN, John Christopher
Resigned: 23 April 1996
69 years old

Director
SEXTON, John Patrick
Resigned: 31 October 2000
66 years old

Director
SMITH, Stephen Jay
Resigned: 01 November 2015
Appointed Date: 26 September 2014
65 years old

Persons With Significant Control

Daniels Chilled Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHNSONS FRESH PRODUCTS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016
30 Sep 2016
Appointment of Robin James Skidmore as a director on 30 June 2016
12 Apr 2016
Accounts for a dormant company made up to 30 June 2015
22 Mar 2016
Director's details changed for Mr Irwin David Simon on 11 March 2016
...
... and 151 more events
24 Feb 1988
Return made up to 28/12/87; full list of members

16 Feb 1988
Accounting reference date extended from 31/03 to 30/04

21 Oct 1987
Accounts made up to 30 April 1986

21 Oct 1987
Return made up to 31/12/86; full list of members

27 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

JOHNSONS FRESH PRODUCTS LIMITED Charges

7 January 1998
Guarantee & debenture
Delivered: 20 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1997
Legal charge
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1A, 3, 5, 7 and 9 market road, islington, l/b of islington…
27 July 1992
Deed of legal charge and assignment of life policy
Delivered: 3 August 1992
Status: Satisfied on 29 December 1997
Persons entitled: Lombard North Central PLC
Description: All that f/h land k/a 1A 3 5 7 and 9 market road islington…
18 April 1989
Debenture
Delivered: 4 May 1989
Status: Satisfied on 19 April 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…