JOHNSONS (CHURCHTOWN) LIMITED

Hellopages » Merseyside » Sefton » PR9 7LW

Company number 00392277
Status Active
Incorporation Date 4 January 1945
Company Type Private Limited Company
Address 148 CAMBRIDGE ROAD, SOUTHPORT, PR9 7LW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 13,000 ; Appointment of Miss Annie May Scott Johnson as a director on 10 September 2015. The most likely internet sites of JOHNSONS (CHURCHTOWN) LIMITED are www.johnsonschurchtown.co.uk, and www.johnsons-churchtown.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and nine months. Johnsons Churchtown Limited is a Private Limited Company. The company registration number is 00392277. Johnsons Churchtown Limited has been working since 04 January 1945. The present status of the company is Active. The registered address of Johnsons Churchtown Limited is 148 Cambridge Road Southport Pr9 7lw. The company`s financial liabilities are £35.96k. It is £9.43k against last year. And the total assets are £85.51k, which is £19.68k against last year. JOHNSON, Annie May Scott is a Director of the company. JOHNSON, Shaun Nigel Scott is a Director of the company. Secretary JOHNSON, Merriel Anne has been resigned. Secretary JOHNSON, Shaun Nigel Scott has been resigned. Secretary KIRKHAM, James Arthur has been resigned. Director JOHNSON, Colin Scott has been resigned. The company operates in "Maintenance and repair of motor vehicles".


johnsons (churchtown) Key Finiance

LIABILITIES £35.96k
+35%
CASH n/a
TOTAL ASSETS £85.51k
+29%
All Financial Figures

Current Directors

Director
JOHNSON, Annie May Scott
Appointed Date: 10 September 2015
31 years old

Director

Resigned Directors

Secretary
JOHNSON, Merriel Anne
Resigned: 02 December 2010
Appointed Date: 26 October 2004

Secretary
JOHNSON, Shaun Nigel Scott
Resigned: 27 July 2001

Secretary
KIRKHAM, James Arthur
Resigned: 26 October 2004
Appointed Date: 27 July 2001

Director
JOHNSON, Colin Scott
Resigned: 16 June 2001
93 years old

JOHNSONS (CHURCHTOWN) LIMITED Events

18 May 2016
Total exemption small company accounts made up to 31 October 2015
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 13,000

10 Sep 2015
Appointment of Miss Annie May Scott Johnson as a director on 10 September 2015
29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 13,000

...
... and 81 more events
24 Jun 1987
Return made up to 14/05/87; full list of members

07 Jul 1986
Return made up to 12/05/86; full list of members

30 May 1986
Accounts for a small company made up to 31 October 1985

20 Mar 1981
Particulars of mortgage/charge
04 Jan 1945
Incorporation

JOHNSONS (CHURCHTOWN) LIMITED Charges

6 August 1996
Legal mortgage
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land on the west side of cambridge road, churchtown…
6 August 1996
Legal mortgage
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land lying to the west of cambridge road churchtown…
25 July 1996
Fixed and floating charge
Delivered: 1 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1995
Legal mortgage
Delivered: 16 November 1995
Status: Satisfied on 5 May 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold property- land to the rear of 162-164 and 168 and…
9 September 1993
Mortgage debenture
Delivered: 20 September 1993
Status: Satisfied on 5 May 2012
Persons entitled: National Westminster Bank PLC,
Description: Please see doc for further details,. A specific equitable…
2 March 1981
Legal mortgage
Delivered: 20 March 1981
Status: Satisfied on 5 May 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land at the rear of 148 & 150…
20 April 1977
Legal mortgage
Delivered: 6 May 1977
Status: Satisfied on 21 May 1994
Persons entitled: National Westminster Bank PLC
Description: F/H 148, 150, 152, 154, 156, 158, 160 and 172 cambridge…
24 June 1970
Further charge
Delivered: 25 June 1970
Status: Satisfied on 21 May 1994
Persons entitled: National Benzole Co. LTD
Description: 148, 150, 152, 154, 156, 158, 160, 172, cambridge road…
6 January 1965
Mortgage
Delivered: 20 January 1965
Status: Satisfied on 21 May 1994
Persons entitled: National Benzole Co. LTD
Description: 148, 150, 152, 154, 156, 158, 160, 172, cambridge road…