Johnsen & Jorgensen Plastics Limited LEEDS


Johnsen & Jorgensen Plastics Limited was formally closed on 2021-03-16. Johnsen & Jorgensen Plastics was a private limited company that was situated at Communisis House, Manston Lane, Leeds, LS15 8AH. Its net worth was estimated to be roughly 2715670 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (officially started on 1925-07-29) was run by 2 directors and 1 secretary.
Director Timothy B. who was appointed on 27 October 2020.
Director Jonathan R. who was appointed on 13 September 2000.
Moving on to the secretaries, we can name: Steven R. appointed on 28 February 2019.

The company was officially categorised as "dormant company" (99999). The most recent confirmation statement was filed on 2020-07-28 and last time the annual accounts were filed was on 31 December 2018. 2015-07-28 was the date of the last annual return.

Johnsen & Jorgensen Plastics Limited Address / Contact

Office Address Communisis House
Office Address2 Manston Lane
Town Leeds
Post code LS15 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00207566
Date of Incorporation Wed, 29th Jul 1925
Date of Dissolution Tue, 16th Mar 2021
Industry Dormant Company
End of financial Year 31st December
Company age 96 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Wed, 11th Aug 2021
Last confirmation statement dated Tue, 28th Jul 2020

Company staff

Timothy B.

Position: Director

Appointed: 27 October 2020

Steven R.

Position: Secretary

Appointed: 28 February 2019

Jonathan R.

Position: Director

Appointed: 13 September 2000

Geoff G.

Position: Director

Resigned: 29 January 2001

Steven R.

Position: Director

Appointed: 28 February 2019

Resigned: 27 October 2020

Sarah C.

Position: Director

Appointed: 29 June 2010

Resigned: 28 February 2019

Sarah C.

Position: Secretary

Appointed: 31 October 2009

Resigned: 28 February 2019

Martin Y.

Position: Director

Appointed: 31 March 2000

Resigned: 31 October 2009

David P.

Position: Director

Appointed: 28 July 1991

Resigned: 25 July 1997

Martin B.

Position: Director

Appointed: 28 July 1991

Resigned: 31 March 2000

Martin Y.

Position: Secretary

Appointed: 28 July 1991

Resigned: 31 October 2009

People with significant control

Waddington Limited

Communisis House Manston Lane, Leeds, LS15 8AH, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth2 715 6702 715 6702 715 6702 715 6702 715 670
Balance Sheet
Current Assets  2 715 6702 715 6702 715 670
Debtors2 715 6702 715 6702 715 6702 715 6702 715 670
Reserves/Capital
Called Up Share Capital1 000 0001 000 0001 000 0001 000 0001 000 000
Profit Loss Account Reserve1 615 6701 615 6701 615 6701 615 6701 615 670
Shareholder Funds2 715 6702 715 6702 715 6702 715 6702 715 670
Other
Net Assets Liability Excluding Pension Asset Liability  2 715 6702 715 6702 715 670
Net Current Assets Liabilities  2 715 6702 715 6702 715 670
Number Shares Allotted   1 000 0001 000 000
Par Value Share 1111
Share Capital Allotted Called Up Paid1 000 0001 000 0001 000 0001 000 0001 000 000
Share Premium Account100 000100 000100 000100 000100 000
Total Assets Less Current Liabilities2 715 6702 715 6702 715 6702 715 6702 715 670

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 3rd, April 2019
Free Download (3 pages)

Company search

Advertisements