JOHNSONUNDERWOOD LIMITED

Hellopages » Northamptonshire » Northampton » NN1 1JF

Company number 02477184
Status Active
Incorporation Date 5 March 1990
Company Type Private Limited Company
Address 77A ST GILES STREET, NORTHAMPTON, NN1 1JF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 5,000 . The most likely internet sites of JOHNSONUNDERWOOD LIMITED are www.johnsonunderwood.co.uk, and www.johnsonunderwood.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-five years and seven months. Johnsonunderwood Limited is a Private Limited Company. The company registration number is 02477184. Johnsonunderwood Limited has been working since 05 March 1990. The present status of the company is Active. The registered address of Johnsonunderwood Limited is 77a St Giles Street Northampton Nn1 1jf. The company`s financial liabilities are £514.68k. It is £105.74k against last year. The cash in hand is £368.69k. It is £253.22k against last year. And the total assets are £816.26k, which is £-58.14k against last year. THANKI, Sandhya is a Secretary of the company. JOHNSON, Carol is a Director of the company. Secretary ADAMS, Jane has been resigned. Secretary BURGESS, Donna Jean has been resigned. Secretary EASON, Anne Louisa has been resigned. Secretary GORE, Justine Elizabeth has been resigned. Secretary HOLLAND, Margaret has been resigned. Secretary JOHNSON, Michael Frank has been resigned. Secretary MORSON, Pauline has been resigned. Secretary MORTON, Sheila has been resigned. The company operates in "Temporary employment agency activities".


johnsonunderwood Key Finiance

LIABILITIES £514.68k
+25%
CASH £368.69k
+219%
TOTAL ASSETS £816.26k
-7%
All Financial Figures

Current Directors

Secretary
THANKI, Sandhya
Appointed Date: 31 October 2014

Director
JOHNSON, Carol

66 years old

Resigned Directors

Secretary
ADAMS, Jane
Resigned: 31 December 2010
Appointed Date: 02 August 2010

Secretary
BURGESS, Donna Jean
Resigned: 31 October 2014
Appointed Date: 01 January 2011

Secretary
EASON, Anne Louisa
Resigned: 17 December 1993
Appointed Date: 02 March 1993

Secretary
GORE, Justine Elizabeth
Resigned: 13 February 2004
Appointed Date: 04 September 2000

Secretary
HOLLAND, Margaret
Resigned: 28 December 1993
Appointed Date: 17 December 1993

Secretary
JOHNSON, Michael Frank
Resigned: 02 March 1993

Secretary
MORSON, Pauline
Resigned: 04 September 2000
Appointed Date: 21 February 1995

Secretary
MORTON, Sheila
Resigned: 27 May 2010
Appointed Date: 16 February 2004

Persons With Significant Control

Mrs Carol Johnson
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

JOHNSONUNDERWOOD LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5,000

01 May 2015
Total exemption small company accounts made up to 31 August 2014
16 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,000

...
... and 78 more events
04 May 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1990
Company name changed rapid 9830 LIMITED\certificate issued on 26/04/90

17 Apr 1990
Registered office changed on 17/04/90 from: classic house 174-180 old street london EC1V 9BP

05 Mar 1990
Incorporation