Company NameJohnsen & Jorgensen Plastics Limited
Company StatusDissolved
Company Number00207566
CategoryPrivate Limited Company
Incorporation Date29 July 1925(98 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameJohnsen & Jorgensen (Plastics) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(75 years, 2 months after company formation)
Appointment Duration20 years, 6 months (closed 16 March 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(93 years, 7 months after company formation)
Appointment Duration2 years (closed 16 March 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2020(95 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Martin Howard Buckley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(66 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAusbourne Grange Linton Common
Linton
Wetherby
West Yorkshire
LS22 4JD
Director NameMr David Gordon Perry
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(66 years after company formation)
Appointment Duration5 years, 12 months (resigned 25 July 1997)
RoleChief Executive
Correspondence AddressDeighton House
York Road
Deighton
York
YO19 6HQ
Director NameMr Geoff Gibson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(66 years after company formation)
Appointment Duration9 years, 6 months (resigned 29 January 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed28 July 1991(66 years after company formation)
Appointment Duration18 years, 3 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(74 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(84 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(84 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(93 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitecommunisis.com
Telephone020 73828950
Telephone regionLondon

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

1.000k at £1Waddington LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000,000
(5 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000,000
(5 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Registered office address changed from Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000,000
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (8 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 August 2008Return made up to 28/07/08; full list of members (5 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Return made up to 28/07/05; full list of members (2 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
12 August 2002Return made up to 28/07/02; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 September 2001Return made up to 28/07/01; full list of members (6 pages)
8 February 2001Director resigned (1 page)
31 January 2001Full accounts made up to 1 April 2000 (6 pages)
31 January 2001Full accounts made up to 1 April 2000 (6 pages)
20 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 September 2000New director appointed (2 pages)
24 August 2000Return made up to 28/07/00; full list of members (6 pages)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (1 page)
26 November 1999Full accounts made up to 3 April 1999 (6 pages)
26 November 1999Full accounts made up to 3 April 1999 (6 pages)
11 August 1999Return made up to 28/07/99; no change of members (4 pages)
1 October 1998Full accounts made up to 4 April 1998 (6 pages)
1 October 1998Full accounts made up to 4 April 1998 (6 pages)
17 August 1998Return made up to 28/07/98; full list of members (6 pages)
23 September 1997Full accounts made up to 29 March 1997 (6 pages)
26 August 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
6 November 1996Full accounts made up to 30 March 1996 (6 pages)
11 September 1996Return made up to 28/07/96; no change of members (4 pages)
14 September 1995Full accounts made up to 1 April 1995 (6 pages)
14 September 1995Full accounts made up to 1 April 1995 (6 pages)
24 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)