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 FINANCE
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
-
Check the company
-
UK
-
Thanet
- Company name
- JOHNSONS LEISURE LIMITED
- Company number
- 04189991
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Mar 2001
Age - 25 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- The deposit account and all money withdrawn see image for…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
- 51
- 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
- 55
- 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
- 73
- 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
- 57
- 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.