Company NameJohnson Corporation (Joco) Limited
Company StatusActive
Company Number00622492
CategoryPrivate Limited Company
Incorporation Date6 March 1959(65 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Wood Painter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2010(51 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLittle Lane
Ilkley
Yorkshire
LS29 8HY
Director NameMr Kevin John Joseph Callus
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(57 years, 1 month after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address88-93 Second Floor Pegholme Mill Wharfebank Mills
Ilkley Road
Otley
LS21 3JP
Director NameMr Jeffrey Lee Powell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2019(60 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address88-93 Second Floor Pegholme Mill Wharfebank Mills
Ilkley Road
Otley
LS21 3JP
Director NameFredrik Han Westerhout
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed31 March 2022(63 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address88-93 Second Floor Pegholme Mill Wharfebank Mills
Ilkley Road
Otley
LS21 3JP
Director NameJames E Dechnik
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1991(32 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 May 2005)
RoleCorporate Officer
Correspondence AddressThree Rivers 49092
Michigan
United States
Director NameBruce B Monroe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1991(32 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 June 1997)
RoleCorporate Officer
Correspondence AddressThree Rivers 49093
Michigan
United States
Director NameMr Warren Rowson Cockcroft
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(33 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 December 2004)
RoleManaging Director
Correspondence Address8 Rowan Lane
Long Ashes Park
Threshfield
Skipton
BD23 5JP
Director NameMr David Benjamin Hall
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(33 years, 2 months after company formation)
Appointment Duration13 years (resigned 11 May 2005)
RoleDirector Of Engineering & Sales
Correspondence Address13 Cleasby Road
Menston
Ilkley
West Yorkshire
LS29 6JE
Director NameMr Thomas Orland Monroe
Date of BirthMarch 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(33 years, 2 months after company formation)
Appointment Duration-1 years, 1 month (resigned 24 June 1991)
RoleCorporate Officer
Correspondence Address906 Walnut Street
Three Rivers 49093
Michigan
Foreign
Director NameMr William Robert Monroe
Date of BirthJune 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(33 years, 2 months after company formation)
Appointment Duration-1 years, 1 month (resigned 24 June 1991)
RoleCorporate Officer
Correspondence Address820 Walnut Street
Three Rivers
Michigan 49093
Foreign
Director NameMr Thomas Orland Monroe Jr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(33 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 2000)
RoleCorporate Officer
Correspondence Address608 Flowers
Three Rivers 49093
Michigan
Foreign
Director NameMr Stewart Leslie Willingham
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(33 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address3 Kirklands Close
Baildon
Shipley
West Yorkshire
BD17 6HN
Director NameMr Roger D Wiedenbeck
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(33 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 June 1997)
RoleCorporate Officer
Correspondence Address56809 Buckhorn Road
Three Rivers
Michigan 49093
Cm7
Secretary NameMr Stewart Leslie Willingham
NationalityBritish
StatusResigned
Appointed30 April 1992(33 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address3 Kirklands Close
Baildon
Shipley
West Yorkshire
BD17 6HN
Director NameRudolf Albertus Leerentveld
Date of BirthNovember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed04 June 1997(38 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 May 2006)
RoleCEO
Correspondence Address988 Treasure Island Drive
Mattawan
Michigan Mi 49071
United States
Director NameJeffrey Fosdick Monroe
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1997(38 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address3005 Innisbrook, Portage
Mi 49002, Michigan
Usa
Foreign
Director NameMr David Philip Carrington
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(43 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDales Croft
Dacre
Harrogate
North Yorkshire
HG3 4ES
Secretary NameSteven John Gaunt
NationalityBritish
StatusResigned
Appointed27 September 2002(43 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2003)
RoleCompany Director
Correspondence Address42 Wike Ridge Avenue
Alwoodley
Leeds
West Yorkshire
LS17 9NL
Secretary NameMrs Josephine Laura Nixon
NationalityBritish
StatusResigned
Appointed24 November 2003(44 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Gargrave Road
Skipton
North Yorkshire
BD23 1QA
Director NameEdward J Sindoni
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2005(46 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 June 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address204 Country Club Way
Ipswich
Massachusetts 01938
United States
Director NameWilliam Anthony Rainville
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2005(46 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 June 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence Address89 Kodiak Way
Unit ?5
Waltham
Massachusetts 02451
United States
Director NameMr Jonathan Wood Painter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2005(46 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2006)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address17 Hunter's Run
Sudbury
Massachusetts 01776
United States
Secretary NameMrs Helen Margaret Bentley
StatusResigned
Appointed21 April 2010(51 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 28 March 2011)
RoleCompany Director
Correspondence AddressLittle Lane
Ilkley
Yorkshire
LS29 8HY
Director NameMr Eric Thomas Langevin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2010(51 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2022)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address88-93 Second Floor Pegholme Mill Wharfebank Mills
Ilkley Road
Otley
LS21 3JP
Secretary NameMrs Josephine Laura Nixon
StatusResigned
Appointed28 March 2011(52 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2014)
RoleCompany Director
Correspondence AddressLittle Lane
Ilkley
Yorkshire
LS29 8HY

Contact

Websitekadantjohnson.co.uk

Location

Registered Address88-93 Second Floor Pegholme Mill Wharfebank Mills
Ilkley Road
Otley
LS21 3JP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

192k at £1Kadant Johnson Europe Bv
80.00%
A
48k at £1Kadant Johnson Europe Bv
20.00%
C

Financials

Year2014
Net Worth£240,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 1 day from now)

Charges

28 February 2000Delivered on: 29 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north side of little lane ilkely west yorkshire. Conveyance dated 10 august 1964, 27 september 1966 and 25 september 1970.
Outstanding
1 November 1999Delivered on: 11 November 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or johnson systems international limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 September 1999Delivered on: 22 September 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and johnson systems international limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 September 1999Delivered on: 22 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or johnson systems international limited to the chargee on any account whatsoever.
Particulars: Land/blds on north side of little lane,ilkley,bradford,west yorkshire; WYK86709.
Outstanding
8 January 1998Delivered on: 14 January 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 March 1993Delivered on: 31 March 1993
Satisfied on: 9 December 1994
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £17875.62 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 240,000
(5 pages)
20 April 2016Termination of appointment of David Philip Carrington as a director on 15 April 2016 (1 page)
20 April 2016Appointment of Mr Kevin John Joseph Callus as a director on 15 April 2016 (2 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 240,000
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 June 2014Termination of appointment of Josephine Laura Nixon as a secretary on 23 May 2014 (1 page)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 240,000
(5 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
28 March 2011Appointment of Mrs Josephine Laura Nixon as a secretary (1 page)
28 March 2011Termination of appointment of Helen Bentley as a secretary (1 page)
21 June 2010Director's details changed for Mr Jonathon Wood Painter on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Jonathon Wood Painter on 1 June 2010 (2 pages)
16 June 2010Appointment of Mr Eric Thomas Langevin as a director (2 pages)
16 June 2010Appointment of Mr Jonathon Wood Painter as a director (2 pages)
15 June 2010Termination of appointment of Edward Sindoni as a director (1 page)
15 June 2010Termination of appointment of William Rainville as a director (1 page)
21 April 2010Appointment of Mrs Helen Margaret Bentley as a secretary (1 page)
21 April 2010Termination of appointment of Josephine Nixon as a secretary (1 page)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
18 May 2009Full accounts made up to 31 December 2008 (12 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 June 2007Return made up to 30/04/07; full list of members (3 pages)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
5 May 2006Return made up to 30/04/06; full list of members (3 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 January 2006New director appointed (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 May 2005Return made up to 30/04/05; full list of members (8 pages)
23 December 2004Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 May 2004Return made up to 30/04/04; full list of members (8 pages)
14 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed (2 pages)
22 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2003Full accounts made up to 31 December 2002 (8 pages)
28 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
7 November 2002New director appointed (2 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
31 May 2002Return made up to 30/04/02; full list of members (10 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (8 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 June 2000Return made up to 30/04/00; full list of members (10 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 June 1999Return made up to 30/04/99; no change of members (8 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
5 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 May 1997Return made up to 30/04/97; no change of members (6 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 June 1996Return made up to 30/04/96; full list of members (8 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 April 1995Return made up to 30/04/95; no change of members (6 pages)
13 November 1984Memorandum and Articles of Association (18 pages)
5 January 1972Company name changed\certificate issued on 05/01/72 (2 pages)
6 March 1959Certificate of incorporation (1 page)