Check the

JOHNSONS MOVING SERVICES LTD

Company
JOHNSONS MOVING SERVICES LTD (02372641)

JOHNSONS MOVING SERVICES

Phone: 08002 792 505
A⁺ rating

ABOUT JOHNSONS MOVING SERVICES LTD

Sign up to receive monthly news and top tips for your business

Moving people and businesses since 1871

Johnsons is now firmly established as one of the largest and most prestigious specialist organisations for everything from domestic and commercial relocations, removals, storage and crate hire to highly skilled change and project management services.

Our experience in providing relocation services for individuals and businesses dates back as far as 1871. Naturally, things have changed a great deal since then, but our core values of care, integrity and respect certainly haven’t.

Whatever your situation we bring the right knowledge and experience to you. We can provide precisely the right mix of services, advice and project management to make your move as stress-free and affordable as possible. We can help you minimise stress and hassle on the day if you’re moving home. And if you’re a business, we can reduce disruption to your staff and any impact on productivity across the wider company.

What’s more, with dedicated resource centres throughout the UK we can provide specialist moving services to a vast array of organisations in a wide range of industry sectors.

We work with both smaller independent companies and major blue chip organisations, many of which retain us as their sole provider for relocation, project management and recycling services. We work with a wide range of clients from people who’ve never previously handled a relocation project, to experienced business move project managers.

Why do they all choose Johnsons? It’s probably down to our open and honest communication, partnership working and effective consultation, that enable us to develop a clear understanding of their needs and expectations. We never forget that every organisation is unique and we always provide a bespoke service, combined with demonstrable value for money for every project.

In short, it’s all down to the care, integrity and respect for every client that are at the heart of our business.

All in all, it’s our 150 years’ experience, our commitment to care, integrity and respect and our accreditations in Health and Safety, Quality and the Environment that have helped us attract a blue chip client list. This includes the blue chip companies you can see below and many more besides.

How to qualify a potential business idea...

Do you have the perfect idea for your business? Or have you hatched a plan for a new business? Before you jump in, check...

KEY FINANCES

Year
2016
Assets
£1380.48k ▲ £91.68k (7.11 %)
Cash
£251.23k ▲ £17.4k (7.44 %)
Liabilities
£200.12k ▼ £-980.72k (-83.05 %)
Net Worth
£1180.36k ▲ £1072.4k (993.34 %)

REGISTRATION INFO

Company name
JOHNSONS MOVING SERVICES LTD
Company number
02372641
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Apr 1989
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
www.johnsonsmovingservices.co.uk
Phones
08002 792 505
01216 731 982
01916 280 416
01543 712 430
01332 220 771
01138 440 439
01179 105 964
01506 894 029
02033 260 328
01612 600 631
01908 918 493
01512 130 172
Registered Address
7 BRUNEL COURT RUDHEATH WAY,
RUDHEATH,
NORTHWICH,
CHESHIRE,
ENGLAND,
CW9 7LP

ECONOMIC ACTIVITIES

49410
Freight transport by road

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

11 Oct 2016
Termination of appointment of Wendy Jane Sinclair as a director on 12 August 2016
11 Oct 2016
Appointment of Mr Andrew Chatterjee as a director on 11 October 2016
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

13 June 2003
Status
Satisfied on 2 July 2013
Delivered
25 June 2003
Persons entitled
Roger Ferguson
Description
Fixed and floating charges over the following (collectively…

17 April 2001
Status
Outstanding
Delivered
18 April 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 January 1996
Status
Satisfied on 18 June 2003
Delivered
12 January 1996
Persons entitled
Midland Bank PLC
Description
Land on the north east side of road 3 winsford industrial…

2 January 1996
Status
Satisfied on 18 June 2003
Delivered
12 January 1996
Persons entitled
Midland Bank PLC
Description
Land on the east side of road 3 winsford industrial estate…

18 December 1995
Status
Satisfied on 1 August 2002
Delivered
22 December 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

JOHNSONS MOVING SERVICES LTD DIRECTORS

Andrew Chatterjee

  Acting
Appointed
11 October 2016
Occupation
Regional Sales Director
Role
Director
Age
45
Nationality
British
Address
7 Brunel Court, Rudheath Way, Rudheath, Northwich, Cheshire, England, CW9 7LP
Country Of Residence
United Kingdom
Name
CHATTERJEE, Andrew

Warren David Hamlin

  Acting
Appointed
26 July 2013
Occupation
Sales Director
Role
Director
Age
43
Nationality
British
Address
7 Brunel Court, Rudheath Way, Rudheath, Northwich, Cheshire, England, CW9 7LP
Country Of Residence
England
Name
HAMLIN, Warren David

Gareth Hilton

  Acting
Appointed
13 June 2009
Occupation
Managing Director
Role
Director
Age
49
Nationality
British
Address
7 Brunel Court, Rudheath Way, Rudheath, Northwich, Cheshire, England, CW9 7LP
Country Of Residence
England
Name
HILTON, Gareth

Nicky Lenton

  Acting
Appointed
01 January 2016
Occupation
Regional Sales Director
Role
Director
Age
47
Nationality
English
Address
7 Brunel Court, Rudheath Way, Rudheath, Northwich, Cheshire, England, CW9 7LP
Country Of Residence
England
Name
LENTON, Nicky

Darren Pardy

  Acting
Appointed
01 January 2016
Occupation
Regional Sales Director
Role
Director
Age
41
Nationality
English
Address
7 Brunel Court, Rudheath Way, Rudheath, Northwich, Cheshire, England, CW9 7LP
Country Of Residence
England
Name
PARDY, Darren

Andi Kyodo Sinclair

  Acting
Appointed
01 March 1996
Occupation
Chairman
Role
Director
Age
60
Nationality
British
Address
7 Brunel Court, Rudheath Way, Rudheath, Northwich, Cheshire, England, CW9 7LP
Country Of Residence
United Kingdom
Name
SINCLAIR, Andi Kyodo

Linda Mary Ferguson

  Resigned
Appointed
19 April 1991
Resigned
28 February 2001
Role
Secretary
Address
Clews Head Farm Smith Lane, Rainow, Macclesfield, Cheshire, SK10 5XJ
Name
FERGUSON, Linda Mary

Hilary Isobel Jamieson

  Resigned
Appointed
28 February 2001
Resigned
01 May 2014
Role
Secretary
Address
4 Bagmere Close, Sandbach, Cheshire, CW11 1WD
Name
JAMIESON, Hilary Isobel

William Aron Oliver

  Resigned
Appointed
01 May 2014
Resigned
30 April 2016
Role
Secretary
Address
Road Three, Winsford Industrial Estate, Winsford, Cheshire, United Kingdom, CW7 3PD
Name
OLIVER, William Aron

Linda Mary Ferguson

  Resigned
Appointed
01 March 1996
Resigned
28 February 2001
Occupation
Removal Admin
Role
Director
Age
78
Nationality
British
Address
Clews Head Farm Smith Lane, Rainow, Macclesfield, Cheshire, SK10 5XJ
Name
FERGUSON, Linda Mary

Roger Ferguson

  Resigned
Appointed
19 April 1991
Resigned
13 June 2003
Role
Director
Age
77
Nationality
British
Address
Clews Head Farm Smith Lane, Rainow, Macclesfield, Cheshire, SK10 5XJ
Name
FERGUSON, Roger

Andrew James Gent

  Resigned
Appointed
01 January 2000
Resigned
20 July 2001
Occupation
Removals Manager
Role
Director
Age
55
Nationality
British
Address
11 The Riverbank, Willington, Derby, Derbyshire, DE65 6EQ
Name
GENT, Andrew James

Wendy Jane Sinclair

  Resigned
Appointed
11 August 2016
Resigned
12 August 2016
Occupation
Non Executive Director
Role
Director
Age
57
Nationality
British
Address
7 Brunel Court, Rudheath Way, Rudheath, Northwich, Cheshire, England, CW9 7LP
Country Of Residence
United Kingdom
Name
SINCLAIR, Wendy Jane

Wendy Jane Sinclair

  Resigned PSC
Appointed
26 July 2013
Resigned
01 August 2016
Occupation
Environmental & Quality Director
Role
Director
Age
57
Nationality
British
Address
7 Brunel Court, Rudheath Way, Rudheath, Northwich, Cheshire, England, CW9 7LP
Country Of Residence
United Kingdom
Name
SINCLAIR, Wendy Jane
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Register Of Companies

Richard James Stoddart

  Resigned
Appointed
01 March 1996
Resigned
16 January 1997
Occupation
Sales/Removal
Role
Director
Age
63
Nationality
British
Address
3 Barnack Road, Stamford, Lincolnshire, PE9 2NA
Country Of Residence
United Kingdom
Name
STODDART, Richard James

Alick Willis

  Resigned
Appointed
01 January 2003
Resigned
05 February 2013
Occupation
Commercial Director
Role
Director
Age
57
Nationality
British
Address
21 Greenbank Drive, Bollington, Macclesfield, Cheshire, SK10 5LW
Country Of Residence
England
Name
WILLIS, Alick

REVIEWS


Check The Company
Excellent according to the company’s financial health.