GRIFFITHS AND JOHNSON LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 4ES

Company number 00642590
Status Active
Incorporation Date 20 November 1959
Company Type Private Limited Company
Address COLLETT STREET WORKS, COLLETT ST, OLDHAM, LANCS, OL1 4ES
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of GRIFFITHS AND JOHNSON LIMITED are www.griffithsandjohnson.co.uk, and www.griffiths-and-johnson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. Griffiths and Johnson Limited is a Private Limited Company. The company registration number is 00642590. Griffiths and Johnson Limited has been working since 20 November 1959. The present status of the company is Active. The registered address of Griffiths and Johnson Limited is Collett Street Works Collett St Oldham Lancs Ol1 4es. . MATTERSON, Moyra Clarice is a Secretary of the company. FARRAND, Christopher John is a Director of the company. HOLT, Richard is a Director of the company. MATTERSON, John Anthony Kelvin is a Director of the company. MATTERSON, Moyra Clarice is a Director of the company. Secretary WHIPP, Gwyneth has been resigned. Director GRIFFITHS, Elsie has been resigned. Director HEYWOOD, Alwyn has been resigned. Director WHIPP, Gwyneth has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MATTERSON, Moyra Clarice
Appointed Date: 15 September 1992

Director
FARRAND, Christopher John
Appointed Date: 01 December 2007
55 years old

Director
HOLT, Richard
Appointed Date: 01 December 2007
62 years old

Director
MATTERSON, John Anthony Kelvin
Appointed Date: 15 September 1992
75 years old

Director
MATTERSON, Moyra Clarice
Appointed Date: 15 September 1992
74 years old

Resigned Directors

Secretary
WHIPP, Gwyneth
Resigned: 15 September 1992

Director
GRIFFITHS, Elsie
Resigned: 15 August 1992
102 years old

Director
HEYWOOD, Alwyn
Resigned: 15 September 1992
88 years old

Director
WHIPP, Gwyneth
Resigned: 15 September 1992
72 years old

Persons With Significant Control

G&J Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRIFFITHS AND JOHNSON LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 November 2016
07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000

07 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 72 more events
19 Apr 1989
Return made up to 07/04/89; full list of members

20 Apr 1988
Full accounts made up to 30 November 1987

20 Apr 1988
Return made up to 08/04/88; full list of members

06 May 1987
Full accounts made up to 30 November 1986

06 May 1987
Return made up to 17/04/87; full list of members

GRIFFITHS AND JOHNSON LIMITED Charges

19 November 2002
Debenture
Delivered: 2 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1992
Legal charge
Delivered: 21 September 1992
Status: Satisfied on 12 August 2003
Persons entitled: Yorkshire Bank PLC
Description: Collett street works, collett street, oldham incl. All…
15 September 1992
Debenture
Delivered: 19 September 1992
Status: Satisfied on 12 August 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1968
Legal charge
Delivered: 23 January 1968
Status: Satisfied on 29 September 1992
Persons entitled: Yorkshire Bank LTD.
Description: Land in collett street, oldham lancs.