HELEN JOHNSON LIMITED
LOWDHAM PETER JOHNSON LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG14 7AZ

Company number 04482214
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address SPRING COTTAGE, 17 LAMBLEY ROAD, LOWDHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG14 7AZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Director's details changed for Charles Peter Johnson on 9 July 2016. The most likely internet sites of HELEN JOHNSON LIMITED are www.helenjohnson.co.uk, and www.helen-johnson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Thurgarton Rail Station is 2.4 miles; to Radcliffe (Notts) Rail Station is 4.5 miles; to Bingham Rail Station is 4.8 miles; to Rolleston Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helen Johnson Limited is a Private Limited Company. The company registration number is 04482214. Helen Johnson Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Helen Johnson Limited is Spring Cottage 17 Lambley Road Lowdham Nottinghamshire United Kingdom Ng14 7az. . JOHNSON, Charles Peter is a Director of the company. Secretary BATCH, Lisa has been resigned. Secretary MARSHALL, Stephen Francis has been resigned. Secretary STYLES, Robert Lawrence has been resigned. Director HOLT, Joanna has been resigned. The company operates in "Non-trading company".


helen johnson Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
JOHNSON, Charles Peter
Appointed Date: 10 July 2002
73 years old

Resigned Directors

Secretary
BATCH, Lisa
Resigned: 10 July 2002
Appointed Date: 10 July 2002

Secretary
MARSHALL, Stephen Francis
Resigned: 23 March 2007
Appointed Date: 10 July 2002

Secretary
STYLES, Robert Lawrence
Resigned: 14 December 2015
Appointed Date: 23 March 2007

Director
HOLT, Joanna
Resigned: 10 July 2002
Appointed Date: 10 July 2002
50 years old

Persons With Significant Control

Mr Charles Peter Johnson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

HELEN JOHNSON LIMITED Events

07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 10 July 2016 with updates
25 Jul 2016
Director's details changed for Charles Peter Johnson on 9 July 2016
25 Jul 2016
Registered office address changed from 10-11 st James Court Friar Gate Derby Derbyshire DE1 1BT to Spring Cottage 17 Lambley Road Lowdham Nottinghamshire NG14 7AZ on 25 July 2016
17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 46 more events
30 Jul 2002
New secretary appointed
30 Jul 2002
Registered office changed on 30/07/02 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 1AJ
22 Jul 2002
Director resigned
22 Jul 2002
Secretary resigned
10 Jul 2002
Incorporation

HELEN JOHNSON LIMITED Charges

11 April 2007
Legal charge
Delivered: 17 April 2007
Status: Satisfied on 2 October 2015
Persons entitled: Barclays Bank PLC
Description: 10-11 st james court friar gate derby and accompanying car…
5 November 2004
Direct & third party legal charge (trustee & beneficiary)
Delivered: 22 November 2004
Status: Satisfied on 2 October 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings known as units 10 & 1 st james court…