Company NameJohnson Construction UK Limited
DirectorJeremy Clive Broadbent
Company StatusLiquidation
Company Number04490476
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Previous NamePaul Johnson (Greenfield) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeremy Clive Broadbent
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(3 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameMrs Clare Louise Johnson
StatusCurrent
Appointed23 September 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NamePaul Johnson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBlock A Gatehead Business Park
Delph New Road Delph
Saddleworth Oldham
Lancashire Ol35de
Secretary NameClare Louise Johnson
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBlock A Gatehead Business Park
Delph New Road Delph
Saddleworth Oldham
Lancashire Ol35de
Director NameMr Stephen Garry Scholes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ward Lane
Diggle
Oldham
Lancashire
OL3 5JT
Director NameMrs Catherine Anne Snook
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock A Gatehead Business Park
Delph New Road Delph
Saddleworth Oldham
Lancashire Ol35de
Secretary NameMrs Catherine Snook
StatusResigned
Appointed27 May 2011(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2014)
RoleCompany Director
Correspondence AddressBlock A Gatehead Business Park
Delph New Road Delph
Saddleworth Oldham
Lancashire Ol35de
Secretary NameMr David McCabe
StatusResigned
Appointed24 July 2014(12 years after company formation)
Appointment Duration2 months (resigned 23 September 2014)
RoleCompany Director
Correspondence AddressBlock A Gatehead Business Park
Delph New Road Delph
Saddleworth Oldham
Lancashire Ol35de

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£25,283,477
Gross Profit£365,262
Net Worth-£347,204
Cash£5,470
Current Liabilities£4,088,003

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Next Accounts Due31 October 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Next Return Due2 August 2016 (overdue)

Filing History

9 August 2017Liquidators' statement of receipts and payments to 1 June 2017 (22 pages)
28 July 2016Liquidators' statement of receipts and payments to 1 June 2016 (10 pages)
13 July 2015Administrator's progress report to 2 June 2015 (93 pages)
13 July 2015Administrator's progress report to 2 June 2015 (93 pages)
10 July 2015Statement of affairs with form 2.14B (57 pages)
12 June 2015Appointment of a voluntary liquidator (2 pages)
5 June 2015Amended certificate of constitution of creditors' committee (2 pages)
5 June 2015Result of meeting of creditors (89 pages)
2 June 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 May 2015Statement of administrator's proposal (77 pages)
30 March 2015Registered office address changed from Block a Gatehead Business Park Delph New Road Delph Saddleworth Oldham Lancashire OL35DE to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 30 March 2015 (2 pages)
27 March 2015Appointment of an administrator (1 page)
11 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 406,000
(3 pages)
7 November 2014Full accounts made up to 31 January 2014 (18 pages)
3 October 2014Appointment of Mrs Clare Louise Johnson as a secretary on 23 September 2014 (2 pages)
3 October 2014Termination of appointment of David Mccabe as a secretary on 23 September 2014 (1 page)
3 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 206,000
(5 pages)
24 July 2014Appointment of Mr David Mccabe as a secretary on 24 July 2014 (2 pages)
24 July 2014Termination of appointment of Catherine Anne Snook as a director on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Catherine Snook as a secretary on 24 July 2014 (1 page)
5 November 2013Full accounts made up to 31 January 2013 (20 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 206,000
(5 pages)
22 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
12 November 2012Termination of appointment of Paul Johnson as a director (1 page)
23 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
3 May 2012Full accounts made up to 31 July 2011 (17 pages)
14 September 2011Section 517 (1 page)
8 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
14 June 2011Appointment of Mrs Catherine Snook as a secretary (1 page)
14 June 2011Termination of appointment of Clare Johnson as a secretary (1 page)
8 March 2011Full accounts made up to 31 July 2010 (18 pages)
10 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 206,000.00
(4 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES13 ‐ Section 175 21/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
7 July 2010Termination of appointment of Stephen Scholes as a director (1 page)
7 July 2010Secretary's details changed for Clare Louise Johnson on 1 June 2010 (1 page)
7 July 2010Director's details changed for Mrs Catherine Anne Snook on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Paul Johnson on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Jeremy Clive Broadbent on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Catherine Anne Snook on 1 June 2010 (2 pages)
7 July 2010Secretary's details changed for Clare Louise Johnson on 1 June 2010 (1 page)
7 July 2010Director's details changed for Paul Johnson on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Jeremy Clive Broadbent on 1 June 2010 (2 pages)
11 January 2010Full accounts made up to 31 July 2009 (17 pages)
22 July 2009Return made up to 19/07/09; full list of members (4 pages)
16 February 2009Full accounts made up to 31 July 2008 (14 pages)
23 December 2008Company name changed paul johnson (greenfield) LIMITED\certificate issued on 23/12/08 (2 pages)
10 September 2008Return made up to 19/07/08; full list of members (6 pages)
10 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 May 2008Full accounts made up to 31 July 2007 (14 pages)
16 April 2008Capitals not rolled up (2 pages)
18 March 2008Director appointed catherine anne snook (2 pages)
9 October 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
19 December 2006Return made up to 19/07/06; full list of members (8 pages)
13 November 2006Registered office changed on 13/11/06 from: clifford house 13 corporation street stalybridge cheshire SK15 2JL (1 page)
26 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 March 2006Ad 27/01/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 February 2006New director appointed (2 pages)
7 September 2005Return made up to 19/07/05; full list of members (6 pages)
12 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 July 2004Return made up to 19/07/04; full list of members (6 pages)
2 September 2003Return made up to 19/07/03; full list of members (6 pages)
5 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002Incorporation (12 pages)