Check the

JOHNSONS LEISURE LIMITED

Company
JOHNSONS LEISURE LIMITED (04189991)

JOHNSONS LEISURE

Phone: 08454 599 444
A⁺ rating

ABOUT JOHNSONS LEISURE LIMITED

A vast array of display villages to visit and see the product first hand.

All of our Log cabins are constructed from Siberian Spruce timber using an interlocking plank style. We use a double tongue and groove ‘wind lock’ system on our 35mm, 45mm and twin skin buildings, which provides a natural barrier to the elements.

Our Best Sellers

The difference between Johnsons and much of the competition is that we have a customer service department and conscientious staff that understand that timber is an organic product and thus should you feel there is anything that needs addressing with your cabin post-installation, we will be here to help and advise accordingly.

Dealing with an organic product requires a certain about of aftercare. Thus we have created a specific after-sales hub to assist you in keeping your cabin in the best shape possible.

KEY FINANCES

Year
2014
Assets
£855.32k ▲ £85.95k (11.17 %)
Cash
£67.72k ▼ £-134.59k (-66.53 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£855.32k ▲ £85.95k (11.17 %)

REGISTRATION INFO

Company name
JOHNSONS LEISURE LIMITED
Company number
04189991
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Mar 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.johnsonsgardenbuildings.co.uk
Phones
08454 599 444
01233 878 412
02083 662 888
01622 730 777
01843 832 662
01206 213 542
01420 473 108
01959 533 466
01227 793 717
01322 294 560
01634 405 859
01708 857 101
01227 794 309
01233 740 110
01227 793 007
Registered Address
3 LLOYD ROAD,
BROADSTAIRS,
KENT,
CT10 1HY

ECONOMIC ACTIVITIES

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)

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST 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

CHARGES

20 October 2010
Status
Outstanding
Delivered
26 October 2010
Persons entitled
Polhill Garden Centre Limited
Description
The deposit account and all money withdrawn see image for…

30 November 2006
Status
Outstanding
Delivered
8 December 2006
Persons entitled
National Westminster Bank PLC
Description
1-3 station road westgate-on-sea kent. By way of fixed…

20 April 2005
Status
Outstanding
Delivered
23 April 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

JOHNSONS LEISURE LIMITED DIRECTORS

SOMERFIELD CONSULTANTS LIMITED

  Acting
Appointed
05 April 2012
Role
Secretary
Address
61 London Road, Maidstone, Kent, ME16 8TX
Name
SOMERFIELD CONSULTANTS LIMITED

Allison Jane Herkes Peck

  Acting
Appointed
16 June 2014
Occupation
Accountant
Role
Director
Age
50
Nationality
British
Address
3 Lloyd Road, Broadstairs, Kent, CT10 1HY
Country Of Residence
England
Name
HERKES-PECK, Allison Jane

Ian Terrance Johnson

  Acting
Appointed
29 March 2001
Occupation
Proprietor
Role
Director
Age
54
Nationality
British
Address
3 Lloyd Road, Broadstairs, Kent, CT10 1HY
Name
JOHNSON, Ian Terrance

Anna Marie Johnson

  Resigned
Appointed
03 February 2005
Resigned
05 April 2012
Role
Secretary
Address
3 Greystones Road, Cliffsend, Ramsgate, Kent, CT12 5HA
Name
JOHNSON, Anna Marie

Ian Terrance Johnson

  Resigned
Appointed
29 March 2001
Resigned
03 February 2005
Role
Secretary
Address
3 Greystones Road, Cliffsend, Ramsgate, Kent, CT12 5HA
Name
JOHNSON, Ian Terrance

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned
Appointed
29 March 2001
Resigned
29 March 2001
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED

Elizabeth Ann Jameson

  Resigned
Appointed
29 March 2001
Resigned
03 February 2005
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Flat 1, 2 Queens Road, Westgate On Sea, Kent, CT8 8AW
Name
JAMESON, Elizabeth Ann

Philip John Johnson

  Resigned
Appointed
11 March 2002
Resigned
01 April 2003
Occupation
None
Role
Director
Age
56
Nationality
British
Address
16 Fairfield Road, Minster, Ramsgate, Kent, CT12 4AW
Name
JOHNSON, Philip John

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
29 March 2001
Resigned
29 March 2001
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


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