JOHNSON WAX PENSION TRUSTEE COMPANY LIMITED - SURREY


Company Profile Company Filings

Overview

JOHNSON WAX PENSION TRUSTEE COMPANY LIMITED is a Private Limited Company from SURREY and has the status: Active.
JOHNSON WAX PENSION TRUSTEE COMPANY LIMITED was incorporated 42 years ago on 13/01/1982 and has the registered number: 01607487. The accounts status is DORMANT and accounts are next due on 30/09/2024.

JOHNSON WAX PENSION TRUSTEE COMPANY LIMITED - SURREY

This company is listed in the following categories:
70221 - Financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FRIMLEY GREEN
SURREY
GU16 7AJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/11/2023 04/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIE ANNE THAKE Secretary 2024-01-01 CURRENT
MR CHING-KIT CHONG Jun 1981 British Director 2024-01-01 CURRENT
MRS JULIE ANNE THAKE Jul 1970 British Director 2013-01-01 CURRENT
MRS MARGARET DIANE SHUKLA Mar 1956 British Director 2019-01-01 CURRENT
MR STEVEN ROBERT RIDGEON Dec 1958 British Director 2016-01-01 CURRENT
MR EDWARD ROBERT PHILLIPS May 1977 British Director 2018-08-01 CURRENT
MR DAVID RODERICK MATHEWSON Jan 1949 British Director 2016-01-01 CURRENT
MRS KIM LIANNE FLEMING May 1983 British Director 2022-12-01 CURRENT
MR JOHN WILLIAM VALENTINE Dec 1940 British Director RESIGNED
MR STEPHEN GERALD MAYCOCK Jun 1952 Director RESIGNED
RICHARD BASIL THOMPSON Sep 1928 British Director 1997-01-01 UNTIL 2007-01-01 RESIGNED
MR LEE JAMES JOHNSON Jun 1975 British Director 2011-04-21 UNTIL 2013-04-10 RESIGNED
MR CHRISTOPHER JOHN STONE Apr 1961 British Director 1997-08-31 UNTIL 2004-08-02 RESIGNED
ANTON EDWARD RICHARD ROWE Nov 1966 British Director 1997-11-01 UNTIL 2000-11-06 RESIGNED
JOHN EDWARD POTTER Dec 1953 British Director 1994-09-01 UNTIL 1997-10-31 RESIGNED
IAN JOHN RAY Jul 1954 Director 1994-09-02 UNTIL 1997-08-31 RESIGNED
MR JOHN MICHAEL HAYES Sep 1958 British Secretary 2004-08-02 UNTIL 2006-11-16 RESIGNED
MR COLIN FRANCIS HAMMOND Oct 1950 British Secretary RESIGNED
MR JOHN MICHAEL HAYES Sep 1958 British Secretary 2008-02-11 UNTIL 2023-12-31 RESIGNED
IAN JOHN RAY Jul 1954 Secretary 1994-09-02 UNTIL 1997-08-31 RESIGNED
MR CHRISTOPHER JOHN STONE Apr 1961 British Secretary 1997-08-31 UNTIL 2004-08-02 RESIGNED
ANDREW EATON Mar 1966 British Secretary 2006-11-16 UNTIL 2008-02-11 RESIGNED
GEOFFREY HOOKER Oct 1948 British Director 2002-12-16 UNTIL 2005-04-01 RESIGNED
CRAIGE OWEN VOLLMER Apr 1953 United Kingdom Director 1995-06-15 UNTIL 1997-05-23 RESIGNED
MR JOHN MICHAEL HAYES Sep 1958 British Director 2004-08-02 UNTIL 2023-12-31 RESIGNED
MRS KAREN CYNTHIA JANE HARVEY Feb 1954 British Director RESIGNED
MR COLIN FRANCIS HAMMOND Oct 1950 British Director RESIGNED
MR COLIN FRANCIS HAMMOND Oct 1950 British Director 2007-01-01 UNTIL 2014-12-31 RESIGNED
MRS FAYE GILBERT Aug 1979 British Director 2014-01-01 UNTIL 2022-12-01 RESIGNED
CAROLYN PATRICIA HYDE Jan 1961 British Director 2008-02-06 UNTIL 2014-01-01 RESIGNED
SALLYANN BROOKES Jan 1966 British Director 2004-09-02 UNTIL 2008-02-06 RESIGNED
MR BARRY HOLBROOK AIKEN Oct 1947 British Director RESIGNED
CAROLYN PATRICIA HYDE Jan 1961 British Director 1997-06-01 UNTIL 2004-09-02 RESIGNED
ANTHONY JOHN PAGDIN Feb 1944 British Director 2003-01-01 UNTIL 2013-01-01 RESIGNED
WILLIAM JOHN LAIRD Mar 1955 British Director 2007-01-01 UNTIL 2018-12-31 RESIGNED
JOHN ADRIAN LANGDELL Jun 1948 British Director 1993-09-30 UNTIL 1996-12-31 RESIGNED
GRAHAM STEWART LITTLE Nov 1964 British Director 2000-11-07 UNTIL 2002-12-13 RESIGNED
MRS LYNDA JANET MANN Jan 1968 British Director 2013-10-03 UNTIL 2018-08-01 RESIGNED
MARIE LOUISE MCCANNA Jun 1948 British Director 1997-01-01 UNTIL 1999-12-31 RESIGNED
JOHN CHARLES MOLAN Dec 1946 British Director RESIGNED
LYNDA ROBERTA NICHOLLS Nov 1956 British Director 2000-01-01 UNTIL 2002-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Johnson Wax Limited 2016-04-06 Camberley   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHNSON WAX LIMITED SURREY Active GROUP 82990 - Other business support service activities n.e.c.
MCCORMICK FOODSERVICE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
J.GODDARD & SONS LIMITED LONDON Dissolved... FULL 20412 - Manufacture of cleaning and polishing preparations
BRILLO MANUFACTURING COMPANY OF GREAT BRITAIN LIMITED LONDON Dissolved... DORMANT 20412 - Manufacture of cleaning and polishing preparations
CHEMICAL METHODS (EUROPE) LIMITED NORTHAMPTONSHIRE Active -... DORMANT 46900 - Non-specialised wholesale trade
STANBURY GATE MANAGEMENT COMPANY LIMITED READING ENGLAND Active DORMANT 98000 - Residents property management
YEW PLACE MANAGEMENT COMPANY (WEYBRIDGE) LIMITED DORKING ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
ADEPT CONSULTING (CENTRAL) LIMITED BERKSHIRE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SGS ANALYTICS UNITED KINGDOM LIMITED ELLESMERE PORT ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE WALTON DRIVE AND DAWNAY CLOSE RESIDENTS ASSOCIATION LIMITED ASCOT ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MCCORMICK EUROPE LIMITED AYLESBURY Active FULL 64209 - Activities of other holding companies n.e.c.
DIVERSEY LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 20411 - Manufacture of soap and detergents
MCCORMICK INTERNATIONAL HOLDINGS AYLESBURY Active FULL 64209 - Activities of other holding companies n.e.c.
SC JOHNSON LTD SURREY Active FULL 20412 - Manufacture of cleaning and polishing preparations
SCJ EURAFNE LTD SURREY Active FULL 82990 - Other business support service activities n.e.c.
MCCORMICK MERCHANDISING SERVICES LIMITED AYLESBURY Active FULL 96090 - Other service activities n.e.c.
THE WATERFRONT RESIDENTS ASSOCIATION LIMITED GRIMSBY ENGLAND Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
LIVINGSTONE TANZANIA TRUST LEIGH-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
J&MH FINANCIAL SERVICES LIMITED SLOUGH ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHNSON WAX LIMITED SURREY Active GROUP 82990 - Other business support service activities n.e.c.
ECOVER (UK) LIMITED CAMBERLEY ENGLAND Active AUDIT EXEMPTION SUBSI 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
SC JOHNSON LTD SURREY Active FULL 20412 - Manufacture of cleaning and polishing preparations
SCJ EURAFNE LTD SURREY Active FULL 82990 - Other business support service activities n.e.c.
SCJ UK FINCO LTD CAMBERLEY UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
PEOPLE AGAINST DIRTY HOLDINGS LIMITED CAMBERLEY ENGLAND Active GROUP 64202 - Activities of production holding companies