Company NamePriestley, Johnson Ltd.
DirectorPhilip Priestley
Company StatusLiquidation
Company Number03010450
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Philip Priestley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address42 Edenbridge Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PX
Secretary NameMr Philip Priestley
NationalityBritish
StatusCurrent
Appointed17 January 1995(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address42 Edenbridge Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PX
Director NameMr Stephen Michael Johnson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address11 Sandyway Close
Westhoughton
Bolton
BL5 3LW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.priestleyjohnson.co.uk

Location

Registered AddressC/O Clarke Bell Limited
3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£135,590
Cash£4,511
Current Liabilities£120,773

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due14 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End14 February

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

8 March 2012Delivered on: 9 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 new street blackrod bolton t/n GM674587 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 January 1998Delivered on: 11 February 1998
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding
30 May 1995Delivered on: 9 June 1995
Satisfied on: 3 May 2000
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 August 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
8 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 May 2023Current accounting period shortened from 31 December 2023 to 31 May 2023 (1 page)
20 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 July 2022Registered office address changed from 23 Bridgeman Terrace Wigan WN1 1SX England to 42 Edenbridge Road Cheadle Hulme Cheadle SK8 5PX on 11 July 2022 (1 page)
4 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
4 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 June 2020Termination of appointment of Stephen Michael Johnson as a director on 20 May 2020 (1 page)
3 June 2020Cessation of Stephen Michael Johnson as a person with significant control on 20 May 2020 (1 page)
4 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
26 June 2019Registered office address changed from Bank House 105-109 New Street Blackrod Bolton Lancashire BL6 5AG to 23 Bridgeman Terrace Wigan WN1 1SX on 26 June 2019 (1 page)
12 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(5 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 200
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 200
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 4
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 4
(3 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Director's details changed for Stephen Michael Johnson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Philip Priestley on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Philip Priestley on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Stephen Michael Johnson on 19 January 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Return made up to 17/01/07; full list of members (2 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Return made up to 17/01/07; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 January 2006Return made up to 17/01/06; full list of members (7 pages)
11 January 2006Return made up to 17/01/06; full list of members (7 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 May 2005Registered office changed on 12/05/05 from: myrtle house 5 myrtle street bolton lancashire BL1 3AH (1 page)
12 May 2005Registered office changed on 12/05/05 from: myrtle house 5 myrtle street bolton lancashire BL1 3AH (1 page)
7 January 2005Return made up to 17/01/05; full list of members (7 pages)
7 January 2005Return made up to 17/01/05; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 January 2004Return made up to 17/01/04; full list of members (7 pages)
26 January 2004Return made up to 17/01/04; full list of members (7 pages)
1 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 February 2003Return made up to 17/01/03; full list of members (7 pages)
3 February 2003Return made up to 17/01/03; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 January 2002Return made up to 17/01/02; full list of members (6 pages)
23 January 2002Return made up to 17/01/02; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 January 1999Return made up to 17/01/99; full list of members (6 pages)
6 January 1999Return made up to 17/01/99; full list of members (6 pages)
20 March 1998Registered office changed on 20/03/98 from: 40 twining brook road cheadle hulme stockport cheshire SK8 5PU (1 page)
20 March 1998Registered office changed on 20/03/98 from: 40 twining brook road cheadle hulme stockport cheshire SK8 5PU (1 page)
13 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 February 1998Company name changed priestley johnson (structural en gineers) LTD.\certificate issued on 20/02/98 (2 pages)
19 February 1998Company name changed priestley johnson (structural en gineers) LTD.\certificate issued on 20/02/98 (2 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 January 1998Return made up to 17/01/98; no change of members (4 pages)
11 January 1998Return made up to 17/01/98; no change of members (4 pages)
11 April 1997Full accounts made up to 31 December 1996 (9 pages)
11 April 1997Full accounts made up to 31 December 1996 (9 pages)
17 January 1997Return made up to 17/01/97; no change of members (4 pages)
17 January 1997Return made up to 17/01/97; no change of members (4 pages)
7 May 1996Full accounts made up to 31 December 1995 (9 pages)
7 May 1996Full accounts made up to 31 December 1995 (9 pages)
4 April 1996Return made up to 17/01/96; full list of members (6 pages)
4 April 1996Return made up to 17/01/96; full list of members (6 pages)
14 September 1995Accounting reference date notified as 31/12 (1 page)
14 September 1995Accounting reference date notified as 31/12 (1 page)
9 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)