JOHNSON & JOHNSON FURNITURE PLC
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 01801012
Status Liquidation
Incorporation Date 19 March 1984
Company Type Public Limited Company
Address THE CHANCERY 58, SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 3613 - Manufacture of other kitchen furniture, 3614 - Manufacture of other furniture, 5147 - Wholesale of other household goods, 5244 - Retail furniture household etc
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Liquidators statement of receipts and payments to 3 January 2016; Liquidators statement of receipts and payments to 3 January 2015; Liquidators statement of receipts and payments to 3 January 2014. The most likely internet sites of JOHNSON & JOHNSON FURNITURE PLC are www.johnsonjohnsonfurniture.co.uk, and www.johnson-johnson-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnson Johnson Furniture Plc is a Public Limited Company. The company registration number is 01801012. Johnson Johnson Furniture Plc has been working since 19 March 1984. The present status of the company is Liquidation. The registered address of Johnson Johnson Furniture Plc is The Chancery 58 Spring Gardens Manchester M2 1ew. . JOHNSON, Susan Jennifer is a Secretary of the company. JOHNSON, Neville Bernard is a Director of the company. LANGDON, Lesley Anne is a Director of the company. Secretary JOHNSON, Neville Bernard has been resigned. Secretary JOHNSON, Stephen has been resigned. Secretary MCPARTLAN, Terence David has been resigned. Director JOHNSON, Stephen has been resigned. Director JOHNSON, Susan Jennifer has been resigned. Director LANGDON, Lesley Anne has been resigned. Director MCPARTLAN, Terence David has been resigned. Director PEDERSEN, Rosalind Jane has been resigned. The company operates in "Manufacture of other kitchen furniture".


Current Directors

Secretary
JOHNSON, Susan Jennifer
Appointed Date: 31 December 2003

Director

Director
LANGDON, Lesley Anne
Appointed Date: 08 January 2010
64 years old

Resigned Directors

Secretary
JOHNSON, Neville Bernard
Resigned: 18 November 1991

Secretary
JOHNSON, Stephen
Resigned: 31 December 2003
Appointed Date: 31 March 1994

Secretary
MCPARTLAN, Terence David
Resigned: 31 March 1994
Appointed Date: 18 November 1991

Director
JOHNSON, Stephen
Resigned: 31 December 2003
56 years old

Director
JOHNSON, Susan Jennifer
Resigned: 08 January 2010
75 years old

Director
LANGDON, Lesley Anne
Resigned: 06 February 2007
Appointed Date: 14 December 2006
64 years old

Director
MCPARTLAN, Terence David
Resigned: 31 March 1994

Director
PEDERSEN, Rosalind Jane
Resigned: 06 February 2007
Appointed Date: 14 December 2006
57 years old

JOHNSON & JOHNSON FURNITURE PLC Events

16 Mar 2016
Liquidators statement of receipts and payments to 3 January 2016
11 Mar 2015
Liquidators statement of receipts and payments to 3 January 2015
13 Mar 2014
Liquidators statement of receipts and payments to 3 January 2014
01 Mar 2013
Liquidators statement of receipts and payments to 3 January 2013
04 Jan 2012
Administrator's progress report to 23 December 2011
...
... and 100 more events
01 May 1986
Accounts for a small company made up to 31 March 1985

01 May 1986
Return made up to 21/08/85; full list of members

26 Apr 1985
Company name changed\certificate issued on 26/04/85
19 Mar 1984
Incorporation
19 Mar 1984
Certificate of incorporation

JOHNSON & JOHNSON FURNITURE PLC Charges

8 January 2010
Mortgage debenture
Delivered: 20 January 2010
Status: Satisfied on 7 September 2011
Persons entitled: Neville Bernard Johnson
Description: Fixed and floating charge over the undertaking and all…
15 August 2007
Debenture
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1996
Fixed charge
Delivered: 6 August 1996
Status: Satisfied on 2 June 2000
Persons entitled: Lloyds Bowmaker Limited
Description: Ford mondeo 2.0 glx motor vehicle registration number…
1 May 1995
Mortgage debenture
Delivered: 3 May 1995
Status: Satisfied on 14 December 2007
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
24 September 1986
Debenture
Delivered: 11 October 1986
Status: Satisfied on 21 August 1993
Persons entitled: Neville Bernard Johnson.
Description: Including stocks shares and other securities.. Fixed and…
7 October 1985
Debenture
Delivered: 10 October 1985
Status: Satisfied on 2 June 2000
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: Fixed and floating charges over the undertaking and all…