Company NameJohnston Letterbox Direct Ltd.
Company StatusDissolved
Company Number01492610
CategoryPrivate Limited Company
Incorporation Date22 April 1980(44 years ago)
Dissolution Date11 November 2020 (3 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameThomas Philip Lawler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1983(3 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressGlenlair Cottage 15 Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director NameGeorge Michael Toulmin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(11 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressThe West Wing
Thorp Arch Hall
Wetherby
West Yorkshire
LS23 7AW
Director NameJohn Andrew Barrett
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(11 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address5 Westwood Road
Beverley
North Humberside
HU17 8EN
Director NameJanet Mary Milner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(11 years after company formation)
Appointment Duration6 years, 10 months (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressVirginia Cottage
Bishop Monkton
Harrogate
North Yorkshire
HG3 3RQ
Secretary NameGraham Arthur Yeomans
NationalityBritish
StatusResigned
Appointed04 May 1991(11 years after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 1996)
RoleCompany Director
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Director NameStephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(15 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
HD8 0NA
Director NameMr Alan Stephen Plews
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 Syke Green
Scarcroft
Leeds
West Yorkshire
LS14 3BS
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed13 August 1996(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed27 February 1998(17 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMr Alan Stephen Plews
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(18 years, 7 months after company formation)
Appointment Duration2 months (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Syke Green
Scarcroft
Leeds
West Yorkshire
LS14 3BS
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed01 December 1998(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Director NameMark Andrew Riley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(18 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 December 2007)
RoleCompany Director
Correspondence Address3 Syke Green
Scarcroft
Leeds
West Yorkshire
LS14 3BS
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(21 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(21 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed12 April 2002(21 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(28 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Peter McCall
StatusResigned
Appointed02 November 2009(29 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(30 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(31 years after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(31 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(33 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1997(17 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 February 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websitejpress.co.uk

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10k at £1Johnston Publishing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£852,000
Net Worth-£348,000
Current Liabilities£348,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 June 2014Delivered on: 1 July 2014
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
25 September 2009Delivered on: 30 September 2009
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 March 1999Delivered on: 17 March 1999
Satisfied on: 9 May 2002
Persons entitled: Lloyds Bank PLC Capital Markets(As Security Agent for the Secured Parties)

Classification: Supplemental debenture
Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture dated 27TH february 1998) (all as defined) 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.
Fully Satisfied
27 February 1998Delivered on: 11 March 1998
Satisfied on: 9 May 2002
Persons entitled: Goldman Sachs International (As Security Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture) (all as therein defined) 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.
Fully Satisfied
22 September 1982Delivered on: 6 October 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and/or the proceeds of sale there of fixed & floating charge undertaking and all propery and assets present and future including goodwill & bookdebts.
Fully Satisfied
22 September 1982Delivered on: 29 September 1982
Persons entitled: Citicorp International Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied

Filing History

6 November 2017Full accounts made up to 31 December 2016 (19 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
21 July 2016Full accounts made up to 2 January 2016 (19 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(5 pages)
12 January 2016Termination of appointment of Alan Stephen Plews as a director on 31 December 2015 (1 page)
5 August 2015Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages)
4 August 2015Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 4 August 2015 (1 page)
6 July 2015Full accounts made up to 3 January 2015 (15 pages)
6 July 2015Full accounts made up to 3 January 2015 (15 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(5 pages)
9 October 2014Full accounts made up to 28 December 2013 (15 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
1 July 2014Registration of charge 014926100006 (86 pages)
25 June 2014Satisfaction of charge 5 in full (4 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
30 September 2013Full accounts made up to 29 December 2012 (14 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
13 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
6 July 2012Full accounts made up to 31 December 2011 (17 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
10 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
4 July 2011Full accounts made up to 1 January 2011 (13 pages)
4 July 2011Full accounts made up to 1 January 2011 (13 pages)
12 May 2011Appointment of Mr Grant Murray as a director (2 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
19 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
25 May 2010Full accounts made up to 2 January 2010 (13 pages)
25 May 2010Full accounts made up to 2 January 2010 (13 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
16 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
16 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
16 October 2009Full accounts made up to 31 December 2008 (12 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
26 May 2009Return made up to 04/05/09; full list of members (3 pages)
2 April 2009Director appointed mr john anthony fry (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
29 August 2008Full accounts made up to 31 December 2007 (11 pages)
21 May 2008Return made up to 04/05/08; full list of members (3 pages)
8 April 2008Appointment terminated director mark riley (1 page)
15 August 2007Full accounts made up to 31 December 2006 (12 pages)
4 June 2007Return made up to 04/05/07; full list of members (2 pages)
1 June 2007Director's particulars changed (1 page)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
24 May 2006Return made up to 04/05/06; full list of members (2 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
1 June 2005Return made up to 04/05/05; full list of members (2 pages)
22 July 2004Full accounts made up to 31 December 2003 (15 pages)
1 June 2004Return made up to 04/05/04; full list of members (7 pages)
11 September 2003Full accounts made up to 31 December 2002 (16 pages)
29 May 2003Return made up to 04/05/03; full list of members (7 pages)
24 December 2002Company name changed r I m letterbox direct LIMITED\certificate issued on 24/12/02 (2 pages)
15 August 2002Auditor's resignation (3 pages)
5 June 2002Return made up to 04/05/02; full list of members (7 pages)
27 May 2002Auditor's resignation (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
15 April 2002Full accounts made up to 31 December 2001 (17 pages)
25 October 2001Director resigned (1 page)
3 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Full accounts made up to 31 December 1999 (17 pages)
19 May 2000Return made up to 04/05/00; full list of members (7 pages)
3 June 1999Return made up to 04/05/99; no change of members (4 pages)
22 April 1999Full accounts made up to 31 December 1998 (18 pages)
17 March 1999Particulars of mortgage/charge (23 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
3 February 1999Company name changed D.D. distribution LIMITED\certificate issued on 04/02/99 (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
9 December 1998New director appointed (2 pages)
2 November 1998Auditor's resignation (1 page)
3 June 1998New director appointed (3 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
1 April 1998Full accounts made up to 31 December 1997 (13 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: P.O.box 168 wellington street leeds LS1 1RF (1 page)
18 March 1998Director resigned (1 page)
17 March 1998Memorandum and Articles of Association (7 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 March 1998Particulars of mortgage/charge (20 pages)
5 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997Secretary resigned (2 pages)
2 June 1997Full accounts made up to 31 December 1996 (14 pages)
2 June 1997Return made up to 04/05/97; no change of members (4 pages)
3 January 1997Auditor's resignation (5 pages)
2 September 1996New secretary appointed (1 page)
2 September 1996Secretary resigned (2 pages)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (13 pages)
24 April 1996New director appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (1 page)
22 April 1996Director resigned (1 page)
16 August 1995Director resigned (2 pages)
5 May 1995Return made up to 04/05/95; no change of members (4 pages)
5 May 1995Full accounts made up to 31 December 1994 (13 pages)
20 June 1986Full accounts made up to 31 December 1985 (12 pages)
9 July 1983Accounts made up to 30 September 1982 (9 pages)