JOHNSONS PHOTOPIA GROUP LIMITED
STAFFORDSHIRE PIMCO 2466 LIMITED

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

Company number 05781603
Status Active
Incorporation Date 13 April 2006
Company Type Private Limited Company
Address 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 fifty events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 817 ; Change of share class name or designation. The most likely internet sites of JOHNSONS PHOTOPIA GROUP LIMITED are www.johnsonsphotopiagroup.co.uk, and www.johnsons-photopia-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Johnsons Photopia Group Limited is a Private Limited Company. The company registration number is 05781603. Johnsons Photopia Group Limited has been working since 13 April 2006. The present status of the company is Active. The registered address of Johnsons Photopia Group Limited is 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 PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HARRISON, Timothy John
Appointed Date: 24 May 2006

Director
HARPER, David John
Appointed Date: 24 May 2006
67 years old

Director
HARRISON, Timothy John
Appointed Date: 24 May 2006
55 years old

Director
KIRKHAM, Stephen Robert
Appointed Date: 24 May 2006
70 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 12 May 2006
Appointed Date: 13 April 2006

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 12 May 2006
Appointed Date: 13 April 2006

JOHNSONS PHOTOPIA GROUP LIMITED Events

13 Oct 2016
Group of companies' accounts made up to 31 December 2015
25 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 817

20 Jan 2016
Change of share class name or designation
19 Jan 2016
Statement of capital following an allotment of shares on 22 December 2015
  • GBP 817

12 Jan 2016
Memorandum and Articles of Association
...
... and 40 more events
14 Jun 2006
Registered office changed on 14/06/06 from: 1 park row leeds LS1 5AB
09 Jun 2006
New director appointed
09 Jun 2006
New director appointed
09 Jun 2006
New director appointed
13 Apr 2006
Incorporation

JOHNSONS PHOTOPIA GROUP 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…
6 January 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 11 January 2011
Status: Satisfied on 4 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
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…