GEORGE JOHNSON REFRACTORIES LIMITED - 60 CHARTER ROW
Company Profile | Company Filings |
Overview
GEORGE JOHNSON REFRACTORIES LIMITED is a Private Limited Company from 60 CHARTER ROW and has the status: Liquidation.
GEORGE JOHNSON REFRACTORIES LIMITED was incorporated 57 years ago on 04/07/1966 and has the registered number: 00882788. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
GEORGE JOHNSON REFRACTORIES LIMITED was incorporated 57 years ago on 04/07/1966 and has the registered number: 00882788. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
GEORGE JOHNSON REFRACTORIES LIMITED - 60 CHARTER ROW
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
3RD FLOOR
60 CHARTER ROW
SHEFFIELD
S1 3FZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TREVOR STATON | Mar 1956 | British | Director | 2006-10-02 | CURRENT |
MR TREVOR STATON | Mar 1956 | British | Secretary | 2006-10-02 | CURRENT |
MR JULIAN GRAY | Jul 1967 | British | Director | 2006-10-02 | CURRENT |
MR ANTHONY GEORGE CLARKSON | Sep 1956 | British | Director | 1995-03-29 UNTIL 2006-10-02 | RESIGNED |
MR MICHAEL JOHN CLEARY | Feb 1947 | British | Director | RESIGNED | |
PHILIP GORDON BILLINGTON | May 1944 | British | Director | 1994-09-21 UNTIL 1995-03-29 | RESIGNED |
GEOFFREY EDGE | Dec 1943 | Director | RESIGNED | ||
ALAN RAYMOND DAY | Jun 1942 | British | Director | 1995-03-29 UNTIL 2006-10-02 | RESIGNED |
ALAN HINCHCLIFFE | Jul 1941 | British | Director | RESIGNED | |
JEFFREY TURNER MCCLURE | Nov 1936 | British | Director | 1995-03-28 UNTIL 2006-10-02 | RESIGNED |
JEFFREY TURNER MCCLURE | Nov 1936 | British | Director | RESIGNED | |
SYLVIA ELIZABETH FAITH VINE | May 1930 | Director | 1994-09-21 UNTIL 1995-03-29 | RESIGNED | |
GARRY GARSIDE | Aug 1942 | British | Director | 1995-03-29 UNTIL 2006-10-02 | RESIGNED |
MR JUSTIN MICHAEL WHITEHORN | Sep 1948 | British | Director | 1992-12-09 UNTIL 1994-09-21 | RESIGNED |
SALLIE JANE MCCLURE | Nov 1965 | Secretary | 1995-03-28 UNTIL 2006-10-02 | RESIGNED | |
SYLVIA ELIZABETH FAITH VINE | May 1930 | Secretary | 1994-09-21 UNTIL 1995-03-29 | RESIGNED | |
GEOFFREY EDGE | Dec 1943 | Secretary | RESIGNED | ||
MR STEPHEN MICHAEL WRIGHT | May 1961 | British | Director | 2006-10-02 UNTIL 2010-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Trevor Staton | 2017-02-01 | 3/1956 | Rotherham | Significant influence or control |
Tjs Holdings Ltd | 2017-02-01 | Sheffield | Ownership of shares 75 to 100 percent | |
Mr Julian Gray | 2017-02-01 | 7/1967 | Sheffield | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
George Johnson Refractories Limited | 2023-06-10 | 30-09-2022 | |
George Johnson Refractories Limited | 2022-06-30 | 30-09-2021 | |
George Johnson Refractories Limited | 2021-06-29 | 30-09-2020 | |
George Johnson Refractories Limited | 2020-06-12 | 30-09-2019 | |
George Johnson Refractories Limited | 2019-06-25 | 30-09-2018 | |
George Johnson Refractories Limited | 2018-05-26 | 30-09-2017 | |
George Johnson Refractories Limited - Period Ending 2016-09-30 | 2017-06-29 | 30-09-2016 | £103,874 equity |
George Johnson Refractories Limited - Abbreviated accounts 16.1 | 2016-06-25 | 30-09-2015 | £103,874 equity |
George Johnson Refractories Limited - Limited company - abbreviated - 11.6 | 2015-06-24 | 30-09-2014 | £103,874 equity |