JOHNSONS(PONTEFRACT),LIMITED

JOHNSONS(PONTEFRACT),LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameJOHNSONS(PONTEFRACT),LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00253972
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHNSONS(PONTEFRACT),LIMITED?

    • Development of building projects (41100) / Construction
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is JOHNSONS(PONTEFRACT),LIMITED located?

    Registered Office Address
    C/O Dsg Chartered Accountants Castle Chambers
    43 Castle Street
    L2 9TL Liverpool
    Merseyside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHNSONS(PONTEFRACT),LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for JOHNSONS(PONTEFRACT),LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 02, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on Aug 19, 2020

    1 pagesAD01

    Change of details for W.O.&J.Wilson Limited as a person with significant control on Aug 01, 2020

    2 pagesPSC05

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Aug 01, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    11 pagesAA

    Termination of appointment of Martin William Charles Bloor as a secretary on Mar 31, 2019

    1 pagesTM02

    Appointment of Mrs Norma Frances Polson as a secretary on Mar 31, 2019

    2 pagesAP03

    Confirmation statement made on Aug 01, 2018 with updates

    4 pagesCS01

    Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on Jul 18, 2018

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Withdrawal of a person with significant control statement on Mar 05, 2018

    2 pagesPSC09

    Notification of W.O.&J.Wilson Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Aug 01, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    10 pagesAA

    Registered office address changed from 5th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on Aug 31, 2016

    1 pagesAD01

    Who are the officers of JOHNSONS(PONTEFRACT),LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POLSON, Norma Frances
    Castle Chambers
    43 Castle Street
    L2 9TL Liverpool
    C/O Dsg, Chartered Accountants
    United Kingdom
    Secretary
    Castle Chambers
    43 Castle Street
    L2 9TL Liverpool
    C/O Dsg, Chartered Accountants
    United Kingdom
    257026360001
    SHONE, Anthony Wilson
    Sandhills
    Lingdale Road West Kirby
    L48 5DQ Wirral
    Merseyside
    Director
    Sandhills
    Lingdale Road West Kirby
    L48 5DQ Wirral
    Merseyside
    EnglandBritishDirector9686330002
    SHONE, Peter Robert Anthony
    43 Castle Street
    L2 9TL Liverpool
    Castle Chambers
    Merseyside
    United Kingdom
    Director
    43 Castle Street
    L2 9TL Liverpool
    Castle Chambers
    Merseyside
    United Kingdom
    United KingdomBritishCompany Director34168110002
    BLOOR, Martin William Charles
    43 Castle Street
    L2 9TL Liverpool
    Castle Chambers
    Merseyside
    United Kingdom
    Secretary
    43 Castle Street
    L2 9TL Liverpool
    Castle Chambers
    Merseyside
    United Kingdom
    British96721400001
    BURN, Jill
    8 Moorgate Road
    Kippax
    LS25 7EU Leeds
    West Yorkshire
    Secretary
    8 Moorgate Road
    Kippax
    LS25 7EU Leeds
    West Yorkshire
    British6322960001
    POTTS, Michael Stuart
    Brooke House
    The Parade, Parkgate
    CH64 6RN Neston
    Cheshire
    Secretary
    Brooke House
    The Parade, Parkgate
    CH64 6RN Neston
    Cheshire
    British31673050001
    SMITH, Cathryn Margaret
    25 Greenfield Crescent
    Grange Moor
    WF4 4WA Wakefield
    West Yorkshire
    Secretary
    25 Greenfield Crescent
    Grange Moor
    WF4 4WA Wakefield
    West Yorkshire
    British87319950001
    TWIGDEN, Jane Elizabeth Mary
    17 Temple Gate
    LS15 0PQ Leeds
    West Yorkshire
    Secretary
    17 Temple Gate
    LS15 0PQ Leeds
    West Yorkshire
    British87074360001
    POTTS, Michael Stuart
    Brooke House
    The Parade, Parkgate
    CH64 6RN Neston
    Cheshire
    Director
    Brooke House
    The Parade, Parkgate
    CH64 6RN Neston
    Cheshire
    EnglandBritishRetired Chartered Accountant31673050001
    SHONE, Arthur John Selwyn
    Pump Farm
    Backford
    CH2 4DQ Chester
    Director
    Pump Farm
    Backford
    CH2 4DQ Chester
    United KingdomBritishDirector23025840001

    Who are the persons with significant control of JOHNSONS(PONTEFRACT),LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Chambers
    43 Castle Street
    L2 9TL Liverpool
    C/O Dsg Chartered Accountants
    Merseyside
    United Kingdom
    Apr 06, 2016
    Castle Chambers
    43 Castle Street
    L2 9TL Liverpool
    C/O Dsg Chartered Accountants
    Merseyside
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00064655
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for JOHNSONS(PONTEFRACT),LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016Aug 01, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does JOHNSONS(PONTEFRACT),LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party legal charge
    Created On Jan 03, 2003
    Delivered On Jan 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from ethel austin investment properties limited to the chargee on any account whatsoever
    Short particulars
    16-20 strickland gate kendal cumbria south lakeland t/n CU114937. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 2003Registration of a charge (395)
    • Apr 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Jan 03, 2003
    Delivered On Jan 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the trustees of the refuge pension scheme to the chargee
    Short particulars
    The property k/a 16-20 stricklandgate kendal cumbria t/n CU114937. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 2003Registration of a charge (395)
    • Apr 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage made between the company,ethel austin investment properties limited,refuge nominees limited and gladstone nominees limited the said refuge nominees limited and gladstone nominees limited charging as trustees for the refuge pension scheme
    Created On Feb 09, 1998
    Delivered On Feb 11, 1998
    Satisfied
    Amount secured
    All joint liabilities of the company and ethel austin investment properties limited and the trustees of the refuge pension scheme to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 16 to 20 stricklandgate kendal cumbria.t/no.CU114937.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 11, 1998Registration of a charge (395)
    • Apr 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security reg.in scotland
    Created On May 22, 1989
    Delivered On Jun 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground & first floors k/a 169-173 high street musselburgh with ground at the rear yard and garages & other buildings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 07, 1989Registration of a charge
    • Aug 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 04, 1989
    Delivered On Jan 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h land & buildings k/a 41 cheshire street market. Drayton shropshire fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Jan 09, 1989Registration of a charge
    • Apr 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 03, 1989
    Delivered On Jan 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h land together with buildings erected thereon k/a 44 north street chichester west sussex. Fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 09, 1989Registration of a charge
    • Apr 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jun 06, 1979
    Delivered On Jun 19, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    11 south charlotte street, edinburgh.
    Persons Entitled
    • W.O. & J. Wilson Limited
    Transactions
    • Jun 19, 1979Registration of a charge
    • Apr 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 29, 1978
    Delivered On Jan 19, 1979
    Satisfied
    Amount secured
    £30,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    19/23 high street cheadle, greater manchester.
    Persons Entitled
    • Manchester Unity Friendly Society
    • The Trustees of the Independent Order of Odd Fellows
    Transactions
    • Jan 19, 1979Registration of a charge
    • Apr 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 15, 1978
    Delivered On Jan 04, 1979
    Satisfied
    Amount secured
    £40,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    163, lord street, southport. Being freehold land under title no m 71470.
    Persons Entitled
    • The Trustees of the Independent Order of Odd Fellows Manchester Unity Friendly Society
    Transactions
    • Jan 04, 1979Registration of a charge
    • Apr 20, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0