JOHANSON DIELECTRICS LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9LS

Company number 03505001
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address ACORN HOUSE STRAIGHT BIT, FLACKWELL HEATH, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of JOHANSON DIELECTRICS LIMITED are www.johansondielectrics.co.uk, and www.johanson-dielectrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Taplow Rail Station is 5.5 miles; to Maidenhead Rail Station is 5.7 miles; to Burnham (Berks) Rail Station is 6 miles; to Slough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johanson Dielectrics Limited is a Private Limited Company. The company registration number is 03505001. Johanson Dielectrics Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Johanson Dielectrics Limited is Acorn House Straight Bit Flackwell Heath High Wycombe Buckinghamshire Hp10 9ls. . AVERY, Patricia Louise is a Secretary of the company. JOHANSON, Norman Eric is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AVERY, Anthony Richard has been resigned. Director STODDARD, Thomas Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AVERY, Patricia Louise
Appointed Date: 05 February 1998

Director
JOHANSON, Norman Eric
Appointed Date: 01 March 1998
85 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Director
AVERY, Anthony Richard
Resigned: 17 October 2011
Appointed Date: 05 February 1998
73 years old

Director
STODDARD, Thomas Alan
Resigned: 01 January 2005
Appointed Date: 01 March 1998
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Persons With Significant Control

Mr Norman Eric Johanson
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

JOHANSON DIELECTRICS LIMITED Events

20 Feb 2017
Confirmation statement made on 5 February 2017 with updates
15 Jun 2016
Full accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

17 May 2015
Full accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 45 more events
19 Mar 1998
Secretary resigned
19 Mar 1998
Director resigned
19 Mar 1998
New director appointed
19 Mar 1998
New secretary appointed
05 Feb 1998
Incorporation

JOHANSON DIELECTRICS LIMITED Charges

31 August 2012
Rent deposit deed
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Proudreed Real Estate Limited
Description: Interest in the bank account and the rent deposit monies…
26 September 2007
Rent deposit deed
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Proudreed Real Estate Limited
Description: All the interest in the bank account (initially £2,473.21).
14 May 2004
Rent deposit deed
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Proudreed Limited
Description: All the company's interest in the bank account in which the…
9 December 1998
Rent deposit deed
Delivered: 12 December 1998
Status: Outstanding
Persons entitled: Proudreed Limited
Description: Rent deposit £2,312.50.