JOHNSONS OF HENDON LIMITED
NEWCASTLE UNDER LYME JOHNSONS PHOTOPIA LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0SW

Company number 01611770
Status Active
Incorporation Date 5 February 1982
Company Type Private Limited Company
Address C/O JOHNSONS PHOTOPIA LIMITED, HEMPSTALLS LANE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 0SW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 47,031 ; Director's details changed for Mr Timothy John Harrison on 11 March 2013. The most likely internet sites of JOHNSONS OF HENDON LIMITED are www.johnsonsofhendon.co.uk, and www.johnsons-of-hendon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Johnsons of Hendon Limited is a Private Limited Company. The company registration number is 01611770. Johnsons of Hendon Limited has been working since 05 February 1982. The present status of the company is Active. The registered address of Johnsons of Hendon Limited is C O Johnsons Photopia Limited Hempstalls Lane Newcastle Under Lyme Staffordshire St5 0sw. . HARRISON, Timothy John is a Secretary of the company. HARPER, David John is a Director of the company. HARRISON, Timothy John is a Director of the company. KIRKHAM, Stephen Robert is a Director of the company. Secretary BOOHAN, Michael Daniel has been resigned. Secretary GILLON, Peter Alexander has been resigned. Secretary GLENNON, Andrew Paul has been resigned. Secretary JAGGER, Freda has been resigned. Secretary KIRKHAM, Stephen Robert has been resigned. Secretary MAGUIRE, Alison Jane has been resigned. Secretary TURTON, Stephen has been resigned. Secretary VAUGHAN, Jeanette Dorothy has been resigned. Secretary WHITHAM, John Colin has been resigned. Director BOOHAN, Michael Daniel has been resigned. Director EDWARDS, Michael Jeremy has been resigned. Director MAGEE, Neil Joseph has been resigned. Director TURTON, Stephen has been resigned. Director VAUGHAN, David John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HARRISON, Timothy John
Appointed Date: 29 June 2005

Director
HARPER, David John
Appointed Date: 04 July 2006
67 years old

Director
HARRISON, Timothy John
Appointed Date: 04 July 2006
55 years old

Director
KIRKHAM, Stephen Robert
Appointed Date: 04 July 2006
70 years old

Resigned Directors

Secretary
BOOHAN, Michael Daniel
Resigned: 11 December 1996
Appointed Date: 05 April 1995

Secretary
GILLON, Peter Alexander
Resigned: 13 June 2001
Appointed Date: 11 August 2000

Secretary
GLENNON, Andrew Paul
Resigned: 04 April 1995
Appointed Date: 30 January 1995

Secretary
JAGGER, Freda
Resigned: 01 February 1994
Appointed Date: 31 August 1993

Secretary
KIRKHAM, Stephen Robert
Resigned: 14 May 2003
Appointed Date: 14 June 2001

Secretary
MAGUIRE, Alison Jane
Resigned: 11 August 2000
Appointed Date: 11 December 1996

Secretary
TURTON, Stephen
Resigned: 31 August 1993

Secretary
VAUGHAN, Jeanette Dorothy
Resigned: 29 June 2005
Appointed Date: 14 May 2003

Secretary
WHITHAM, John Colin
Resigned: 30 January 1995
Appointed Date: 01 February 1994

Director
BOOHAN, Michael Daniel
Resigned: 21 July 2000
Appointed Date: 05 April 1995
84 years old

Director
EDWARDS, Michael Jeremy
Resigned: 29 June 2004
Appointed Date: 11 August 2000
60 years old

Director
MAGEE, Neil Joseph
Resigned: 04 April 1995
Appointed Date: 27 August 1993
82 years old

Director
TURTON, Stephen
Resigned: 31 August 1993

Director
VAUGHAN, David John
Resigned: 04 July 2006
81 years old

JOHNSONS OF HENDON LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 47,031

08 Jul 2015
Director's details changed for Mr Timothy John Harrison on 11 March 2013
12 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 47,031

12 May 2015
Full accounts made up to 31 December 2014
...
... and 124 more events
09 Nov 1985
Accounts made up to 31 December 1983
08 Nov 1985
Accounts made up to 31 December 1982
12 Jan 1985
Annual return made up to 31/12/82
06 Feb 1982
Certificate of incorporation
05 Feb 1982
Share capital/value on formation

JOHNSONS OF HENDON LIMITED Charges

5 December 2012
Debenture
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2006
Debenture
Delivered: 14 July 2006
Status: Satisfied on 26 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Debenture deed
Delivered: 8 October 2005
Status: Satisfied on 13 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1997
Debenture
Delivered: 27 November 1997
Status: Satisfied on 11 June 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…