JOHNSONS LEISURE LIMITED
KENT JOHNSONS PET CARE CENTRES LIMITED

Hellopages » Kent » Thanet » CT10 1HY

Company number 04189991
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address 3 LLOYD ROAD, BROADSTAIRS, KENT, CT10 1HY
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,000 ; Director's details changed for Ian Terrance Johnson on 28 March 2016. The most likely internet sites of JOHNSONS LEISURE LIMITED are www.johnsonsleisure.co.uk, and www.johnsons-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Ramsgate Rail Station is 1.8 miles; to Birchington-on-Sea Rail Station is 5.9 miles; to Sandwich Rail Station is 7.4 miles; to Deal Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnsons Leisure Limited is a Private Limited Company. The company registration number is 04189991. Johnsons Leisure Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of Johnsons Leisure Limited is 3 Lloyd Road Broadstairs Kent Ct10 1hy. . SOMERFIELD CONSULTANTS LIMITED is a Secretary of the company. HERKES-PECK, Allison Jane is a Director of the company. JOHNSON, Ian Terrance is a Director of the company. Secretary JOHNSON, Anna Marie has been resigned. Secretary JOHNSON, Ian Terrance has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director JAMESON, Elizabeth Ann has been resigned. Director JOHNSON, Philip John has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
SOMERFIELD CONSULTANTS LIMITED
Appointed Date: 05 April 2012

Director
HERKES-PECK, Allison Jane
Appointed Date: 16 June 2014
51 years old

Director
JOHNSON, Ian Terrance
Appointed Date: 29 March 2001
54 years old

Resigned Directors

Secretary
JOHNSON, Anna Marie
Resigned: 05 April 2012
Appointed Date: 03 February 2005

Secretary
JOHNSON, Ian Terrance
Resigned: 03 February 2005
Appointed Date: 29 March 2001

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Director
JAMESON, Elizabeth Ann
Resigned: 03 February 2005
Appointed Date: 29 March 2001
72 years old

Director
JOHNSON, Philip John
Resigned: 01 April 2003
Appointed Date: 11 March 2002
56 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

JOHNSONS LEISURE LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 August 2016
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000

31 Mar 2016
Director's details changed for Ian Terrance Johnson on 28 March 2016
08 Feb 2016
Director's details changed for Mrs Allison Jane Herkes-Peck on 1 February 2016
12 Nov 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 49 more events
14 Apr 2001
New director appointed
14 Apr 2001
Registered office changed on 14/04/01 from: 229 nether street london N3 1NT
14 Apr 2001
Secretary resigned
14 Apr 2001
Director resigned
29 Mar 2001
Incorporation

JOHNSONS LEISURE LIMITED Charges

20 October 2010
Rent deposit deed
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Polhill Garden Centre Limited
Description: The deposit account and all money withdrawn see image for…
30 November 2006
Legal charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-3 station road westgate-on-sea kent. By way of fixed…
20 April 2005
Debenture
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…