JOHNSONS (PARK ROYAL) LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 01416504
Status Active
Incorporation Date 22 February 1979
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Satisfaction of charge 10 in full; Satisfaction of charge 5 in full; Satisfaction of charge 7 in full. The most likely internet sites of JOHNSONS (PARK ROYAL) LIMITED are www.johnsonsparkroyal.co.uk, and www.johnsons-park-royal.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Johnsons Park Royal Limited is a Private Limited Company. The company registration number is 01416504. Johnsons Park Royal Limited has been working since 22 February 1979. The present status of the company is Active. The registered address of Johnsons Park Royal Limited is Sterling House 27 Hatchlands Road Redhill Surrey Rh1 6rw. The company`s financial liabilities are £2.63k. It is £-34.86k against last year. The cash in hand is £266.84k. It is £90.82k against last year. And the total assets are £287.67k, which is £78.24k against last year. JOHNSON, Peter Joseph is a Secretary of the company. JOHNSON, Christina Mary is a Director of the company. JOHNSON, James Henry is a Director of the company. JOHNSON, Linda is a Director of the company. JOHNSON, Paul James is a Director of the company. JOHNSON, Peter Joseph is a Director of the company. The company operates in "Development of building projects".


johnsons (park royal) Key Finiance

LIABILITIES £2.63k
-93%
CASH £266.84k
+51%
TOTAL ASSETS £287.67k
+37%
All Financial Figures

Current Directors


Director

Director
JOHNSON, James Henry

85 years old

Director
JOHNSON, Linda

81 years old

Director
JOHNSON, Paul James
Appointed Date: 01 August 2016
62 years old

Director

Persons With Significant Control

Mr James Johnson
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Johnson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHNSONS (PARK ROYAL) LIMITED Events

27 Oct 2016
Satisfaction of charge 10 in full
27 Oct 2016
Satisfaction of charge 5 in full
27 Oct 2016
Satisfaction of charge 7 in full
27 Oct 2016
Satisfaction of charge 1 in full
27 Oct 2016
Satisfaction of charge 6 in full
...
... and 85 more events
02 Jun 1987
Registered office changed on 02/06/87 from: coronation road park royal london NW10

21 May 1987
Particulars of mortgage/charge

21 Oct 1986
Declaration of satisfaction of mortgage/charge

06 Jun 1986
Full accounts made up to 31 March 1986

06 Jun 1986
Return made up to 02/05/86; full list of members

JOHNSONS (PARK ROYAL) LIMITED Charges

4 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 27 October 2016
Persons entitled: National Westminster Bank PLC
Description: Units 1 & 2 johnson park wildmere road industrial estate…
25 March 1994
Legal mortgage
Delivered: 31 March 1994
Status: Satisfied on 27 October 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 5 penn street works penn street…
11 January 1988
Legal mortgage
Delivered: 22 January 1988
Status: Satisfied on 27 October 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of park royal road acton title…
11 January 1988
Legal mortgage
Delivered: 21 January 1988
Status: Satisfied on 2 June 1993
Persons entitled: National Westminster Bank PLC
Description: 126, church road, hayes, title no:- mx 245332 and the…
15 May 1987
Legal mortgage
Delivered: 21 May 1987
Status: Satisfied on 27 October 2016
Persons entitled: National Westminster Bank PLC
Description: Land on southern side of pump lane hayes middlesex, title…
4 July 1986
Legal mortgage
Delivered: 9 July 1986
Status: Satisfied on 27 October 2016
Persons entitled: National Westminster Bank PLC
Description: 55/57 park royal road park royal london title no. Mx 62706…
4 July 1986
Legal charge
Delivered: 9 July 1986
Status: Satisfied on 27 October 2016
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north side of duncan road swanwick…
20 January 1986
Legal mortgage
Delivered: 24 January 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of silverdale road, hayes london…
11 March 1983
Legal mortgage
Delivered: 14 March 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land at duncan road swanwick, hampshire and/or the…
2 December 1982
Legal mortgage
Delivered: 4 December 1982
Status: Satisfied on 27 October 2016
Persons entitled: National Westminster Bank PLC
Description: 421/427 (odd numbers) millbrook road west, southampton…
8 June 1982
Legal mortgage
Delivered: 9 June 1982
Status: Satisfied on 27 October 2016
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south side of coronetien rd park…