TERRY JOHNSON LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1TB

Company number 02062273
Status Active
Incorporation Date 7 October 1986
Company Type Private Limited Company
Address BANK HOUSE, BROAD STREET, SPALDING, LINCS, PE11 1TB
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 10,000 . The most likely internet sites of TERRY JOHNSON LIMITED are www.terryjohnson.co.uk, and www.terry-johnson.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and twelve months. Terry Johnson Limited is a Private Limited Company. The company registration number is 02062273. Terry Johnson Limited has been working since 07 October 1986. The present status of the company is Active. The registered address of Terry Johnson Limited is Bank House Broad Street Spalding Lincs Pe11 1tb. The company`s financial liabilities are £77.37k. It is £-24.42k against last year. And the total assets are £457.01k, which is £0.46k against last year. JOHNSON, Mandy is a Secretary of the company. JOHNSON, Mandy is a Director of the company. JOHNSON, Paul is a Director of the company. JOHNSON, Terence Douglas is a Director of the company. Secretary JOHNSON, Betty has been resigned. Director JOHNSON, Betty has been resigned. The company operates in "Repair of machinery".


terry johnson Key Finiance

LIABILITIES £77.37k
-24%
CASH n/a
TOTAL ASSETS £457.01k
+0%
All Financial Figures

Current Directors

Secretary
JOHNSON, Mandy
Appointed Date: 01 April 1995

Director
JOHNSON, Mandy

61 years old

Director
JOHNSON, Paul

65 years old

Director

Resigned Directors

Secretary
JOHNSON, Betty
Resigned: 01 April 1995

Director
JOHNSON, Betty
Resigned: 31 October 1997
85 years old

Persons With Significant Control

Miss Mandy Johnson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

TERRY JOHNSON LIMITED Events

17 Feb 2017
Confirmation statement made on 12 February 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 January 2016
10 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000

27 Apr 2015
Total exemption small company accounts made up to 31 January 2015
13 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000

...
... and 65 more events
10 Nov 1988
Return made up to 08/11/88; full list of members

09 Jan 1987
Accounting reference date notified as 31/01

17 Nov 1986
Particulars of mortgage/charge

16 Oct 1986
Secretary resigned

07 Oct 1986
Certificate of Incorporation

TERRY JOHNSON LIMITED Charges

27 April 2001
Chattel mortgage
Delivered: 3 May 2001
Status: Satisfied on 25 March 2013
Persons entitled: Barclays Bank PLC
Description: Pearson 155 ton press brake s/no. 4444, edwards guillotine…
27 April 2001
Chattel mortgage
Delivered: 3 May 2001
Status: Satisfied on 25 March 2013
Persons entitled: Barclays Bank PLC
Description: 2 ton ford transit registration number D210 bav &…
27 April 2001
Chattel mortgage
Delivered: 3 May 2001
Status: Satisfied on 25 March 2013
Persons entitled: Barclays Bank PLC
Description: Rhodes 1170 press brake, town woodhouse lathe, metora MB300…
2 August 1994
Legal charge
Delivered: 12 August 1994
Status: Satisfied on 25 March 2013
Persons entitled: Barclays Bank PLC
Description: Land off cranmore lane holbeach lincolnshire together with…
7 November 1986
Debenture
Delivered: 17 November 1986
Status: Satisfied on 25 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…