JOHNSON PROPERTIES LIMITED
TONBRIDGE

Hellopages » Kent » Maidstone » TN12 0AR
Company number 00429165
Status Active
Incorporation Date 6 February 1947
Company Type Private Limited Company
Address 1 VINE HOUSE, HIGH STREET, STAPLEHURST, TONBRIDGE, KENT, TN12 0AR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 30 May 2016; Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 30 May 2015. The most likely internet sites of JOHNSON PROPERTIES LIMITED are www.johnsonproperties.co.uk, and www.johnson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. The distance to to Bearsted Rail Station is 8.1 miles; to Barming Rail Station is 9.3 miles; to East Malling Rail Station is 10 miles; to Etchingham Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnson Properties Limited is a Private Limited Company. The company registration number is 00429165. Johnson Properties Limited has been working since 06 February 1947. The present status of the company is Active. The registered address of Johnson Properties Limited is 1 Vine House High Street Staplehurst Tonbridge Kent Tn12 0ar. . SHAW, Mary Vesper is a Secretary of the company. SILKIN, Rory Lewis Frederick is a Director of the company. Secretary GRIFFIN, Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHAW, Mary Vesper
Appointed Date: 02 April 1997

Director

Resigned Directors

Secretary
GRIFFIN, Mary
Resigned: 31 December 1998

Persons With Significant Control

Mr Rory Silkin
Notified on: 16 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

JOHNSON PROPERTIES LIMITED Events

02 Feb 2017
Micro company accounts made up to 30 May 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Mar 2016
Micro company accounts made up to 30 May 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,000

24 Feb 2015
Micro company accounts made up to 30 May 2014
...
... and 66 more events
21 Apr 1988
Director resigned

04 Mar 1987
Return made up to 30/12/86; full list of members

19 Feb 1987
Accounts for a small company made up to 31 March 1986

04 Jan 1949
Memorandum of association
06 Feb 1947
Articles of association

JOHNSON PROPERTIES LIMITED Charges

31 December 1990
Legal charge
Delivered: 5 January 1991
Status: Outstanding
Persons entitled: Mary Vesper Shaw. Frederick Silkin Rory Lewis
Description: Land and buildings on the west side of the west side of…
21 July 1975
Legal charge
Delivered: 22 July 1975
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Land and buildings on the west. Side of high street…
12 July 1963
Deed of postponement
Delivered: 25 July 1963
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Land on north side of furze hill, hove, sussex. Title no…