JOHNSTON QUARRY GROUP LIMITED
CHIPPING NORTON JOHNSTON STONE GROUP LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX7 4AH

Company number 05927396
Status Active
Incorporation Date 7 September 2006
Company Type Private Limited Company
Address THE ESTATE OFFICE, NEW ROAD, GREAT TEW, CHIPPING NORTON, OX7 4AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registration of charge 059273960005, created on 18 November 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Confirmation statement made on 7 September 2016 with updates; Registration of charge 059273960004, created on 31 March 2016. The most likely internet sites of JOHNSTON QUARRY GROUP LIMITED are www.johnstonquarrygroup.co.uk, and www.johnston-quarry-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Johnston Quarry Group Limited is a Private Limited Company. The company registration number is 05927396. Johnston Quarry Group Limited has been working since 07 September 2006. The present status of the company is Active. The registered address of Johnston Quarry Group Limited is The Estate Office New Road Great Tew Chipping Norton Ox7 4ah. . ILES, Rebecca Leah is a Secretary of the company. HAMILTON, Jonathan Harry Wharton is a Director of the company. JOHNSON, Nicholas Matthew Middlemass is a Director of the company. Secretary SMITH, David Godfrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ILES, Rebecca Leah
Appointed Date: 05 November 2013

Director
HAMILTON, Jonathan Harry Wharton
Appointed Date: 28 May 2015
76 years old

Director
JOHNSON, Nicholas Matthew Middlemass
Appointed Date: 07 September 2006
53 years old

Resigned Directors

Secretary
SMITH, David Godfrey
Resigned: 05 October 2013
Appointed Date: 07 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 2006
Appointed Date: 07 September 2006

Persons With Significant Control

Mr Jonathan Harry Wharton Hamilton
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

Giantflow Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHNSTON QUARRY GROUP LIMITED Events

22 Nov 2016
Registration of charge 059273960005, created on 18 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

19 Sep 2016
Confirmation statement made on 7 September 2016 with updates
14 Apr 2016
Registration of charge 059273960004, created on 31 March 2016
08 Apr 2016
Accounts for a dormant company made up to 31 December 2015
06 Apr 2016
Registration of charge 059273960002, created on 16 March 2016
...
... and 28 more events
13 Dec 2007
Accounts for a dormant company made up to 30 September 2007
13 Sep 2007
Return made up to 07/09/07; full list of members
27 Nov 2006
Company name changed johnston stone group LIMITED\certificate issued on 27/11/06
07 Sep 2006
Secretary resigned
07 Sep 2006
Incorporation

JOHNSTON QUARRY GROUP LIMITED Charges

18 November 2016
Charge code 0592 7396 0005
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Cottenham farm and land to the west of cottenham farm…
31 March 2016
Charge code 0592 7396 0004
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at great tew, oxfordshire (title numbers: ON227440…
16 March 2016
Charge code 0592 7396 0003
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land registered at the land registry with title number…
16 March 2016
Charge code 0592 7396 0002
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: 45A montpelier walk, london SW7 1JH (NGL902525)…
3 February 2015
Charge code 0592 7396 0001
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as land at tracey barn farm…