ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Johnson Wax Limited

Johnson Wax Limited is an active company incorporated on 14 November 1921 with the registered office located in Camberley, Surrey. Johnson Wax Limited was registered 103 years ago.
Status
Active
Active since incorporation
Company No
00177819
Private limited company
Age
103 years
Incorporated 14 November 1921
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 13 October 2024 (10 months ago)
Next confirmation dated 13 October 2025
Due by 27 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul28 Jun 2024 (12 months)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Frimley Green
Camberley
Surrey
GU16 7AJ
Same address since incorporation
Telephone
01276852000
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • General Manager • American • Lives in England • Born in Oct 1971
Director • Senior Director Shared Services • British • Lives in England • Born in Feb 1965
Director • Tax Counsel • American • Lives in United States • Born in Apr 1967
Director • SR Director Shared Services Emea • British • Lives in England • Born in Dec 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SC Johnson Ltd
Mr Thomas Patrick Howard, Anthony Carl Engle, and 4 more are mutual people.
Active
SCJ Eurafne Ltd
Mr Thomas Patrick Howard, Anthony Carl Engle, and 4 more are mutual people.
Active
The Brands Group Limited
Kevin Edward Harper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Jun 2024
For period 28 Jun28 Jun 2024
Traded for 12 months
Cash in Bank
£891K
Increased by £292K (+49%)
Turnover
£153.52M
Decreased by £3.77M (-2%)
Employees
332
Increased by 2 (+1%)
Total Assets
£101.85M
Increased by £4.4M (+5%)
Total Liabilities
-£30.83M
Decreased by £3.71M (-11%)
Net Assets
£71.02M
Increased by £8.11M (+13%)
Debt Ratio (%)
30%
Decreased by 5.18% (-15%)
Latest Activity
Mr Philippe Delpech Appointed
5 Months Ago on 10 Apr 2025
Trevor James Jessett Resigned
5 Months Ago on 10 Apr 2025
Group Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
10 Months Ago on 14 Oct 2024
Mr Kevin Edward Harper Appointed
1 Year 1 Month Ago on 30 Jul 2024
Mr Trevor James Jessett Appointed
1 Year 1 Month Ago on 30 Jul 2024
Anthony Carl Engle Resigned
1 Year 1 Month Ago on 30 Jul 2024
Natalie Jayne Briggs Resigned
1 Year 1 Month Ago on 30 Jul 2024
Mrs Julie Anne Thake Appointed
1 Year 3 Months Ago on 1 Jun 2024
Julie Anne Thake Resigned
1 Year 3 Months Ago on 1 Jun 2024
Get Credit Report
Discover Johnson Wax Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Philippe Delpech as a director on 10 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Trevor James Jessett as a director on 10 April 2025
Submitted on 11 Apr 2025
Group of companies' accounts made up to 28 June 2024
Submitted on 20 Dec 2024
Confirmation statement made on 13 October 2024 with no updates
Submitted on 14 Oct 2024
Appointment of Mr Kevin Edward Harper as a director on 30 July 2024
Submitted on 31 Jul 2024
Appointment of Mr Trevor James Jessett as a director on 30 July 2024
Submitted on 31 Jul 2024
Termination of appointment of Natalie Jayne Briggs as a director on 30 July 2024
Submitted on 31 Jul 2024
Termination of appointment of Anthony Carl Engle as a director on 30 July 2024
Submitted on 31 Jul 2024
Appointment of Mrs Julie Anne Thake as a secretary on 1 June 2024
Submitted on 26 Jul 2024
Termination of appointment of Julie Anne Thake as a secretary on 1 June 2024
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year