Company NameJohnson Sketchley Limited
Company StatusActive
Company Number05120198
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Previous NameSketchley Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Manchester
M23 9TT
Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Manchester
M23 9TT
Director NameParesh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleFinance Director
Correspondence Address24 Perrygate Avenue
Manchester
M20 1JR
Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoughlow Farm Roughlow
Willington
Tarporley
Cheshire
CW6 0PG
Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSandymere
Cotebrook
Tarporley
Cheshire
CW6 9EH
Secretary NameParesh Majithia
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Perrygate Avenue
Manchester
M20 1JR
Director NameDavid Bryant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address1 Brooklands Drive
Liverpool
Merseyside
L31 3HN
Director NameRuth Christine Wood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(1 week, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLydia House, Kings Business Park
Kings Drive
Prescot Liverpool
Merseyside
L34 1PJ
Secretary NameRuth Christine Wood
NationalityBritish
StatusResigned
Appointed18 May 2004(1 week, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLydia House, Kings Business Park
Kings Drive
Prescot Liverpool
Merseyside
L34 1PJ
Director NameMr Paul Derek Ogle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(2 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson Sketchley Limited Pittman Way
Fulwood
Preston
PR2 9ZD
Director NameMr Benjamin Mark Humpage
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJohnson Sketchley Limited Pittman Way
Fulwood
Preston
PR2 9ZD
Secretary NameMr Benjamin Mark Humpage
StatusResigned
Appointed04 October 2010(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 2015)
RoleCompany Director
Correspondence AddressJohnson Sketchley Limited Pittman Way
Fulwood
Preston
PR2 9ZD
Director NameMr Stephen John Brice
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House Claverton Road
Manchester
M23 9TT
Secretary NameMr Stephen John Brice
StatusResigned
Appointed03 August 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2017)
RoleCompany Director
Correspondence AddressTimpson House Claverton Road
Manchester
M23 9TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejohnsoncleaners.com
Telephone0161 9466186
Telephone regionManchester

Location

Registered AddressTimpson House
Claverton Road
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Johnson Cleaners Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (4 weeks from now)

Filing History

17 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 1 October 2022 (7 pages)
17 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 25 September 2021 (7 pages)
14 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 26 September 2020 (7 pages)
13 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
11 March 2020Cessation of Timpson Group Plc as a person with significant control on 6 April 2016 (1 page)
11 March 2020Notification of Johnson Cleaners Uk Limited as a person with significant control on 6 April 2016 (2 pages)
16 January 2020Accounts for a dormant company made up to 28 September 2019 (7 pages)
26 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 29 September 2018 (7 pages)
7 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
8 March 2018Previous accounting period shortened from 27 December 2017 to 30 September 2017 (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 November 2017Termination of appointment of Stephen John Brice as a director on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Stephen John Brice as a secretary on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Stephen John Brice as a director on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Stephen John Brice as a secretary on 17 November 2017 (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 January 2017Appointment of Mr James Timpson as a director on 4 January 2017 (2 pages)
8 January 2017Appointment of Mr James Timpson as a director (2 pages)
8 January 2017Appointment of Mr James Timpson as a director on 4 January 2017 (2 pages)
8 January 2017Appointment of Mr James Timpson as a director (2 pages)
5 January 2017Appointment of Mr Paresh Majithia as a director on 4 January 2017 (2 pages)
5 January 2017Termination of appointment of Paul Derek Ogle as a director on 4 January 2017 (1 page)
5 January 2017Appointment of Mr William John Anthony Timpson as a director on 4 January 2017 (2 pages)
5 January 2017Appointment of Mr Paresh Majithia as a director on 4 January 2017 (2 pages)
5 January 2017Registered office address changed from Johnson Sketchley Limited Pittman Way Fulwood Preston PR2 9ZD to Timpson House Claverton Road Manchester M23 9TT on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Paul Derek Ogle as a director on 4 January 2017 (1 page)
5 January 2017Appointment of Mr William John Anthony Timpson as a director on 4 January 2017 (2 pages)
5 January 2017Registered office address changed from Johnson Sketchley Limited Pittman Way Fulwood Preston PR2 9ZD to Timpson House Claverton Road Manchester M23 9TT on 5 January 2017 (1 page)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
27 October 2015Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages)
3 August 2015Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
17 December 2012Registered office address changed from Lydia House, Kings Business Park Kings Drive Prescot Liverpool Merseyside L34 1PJ on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Lydia House, Kings Business Park Kings Drive Prescot Liverpool Merseyside L34 1PJ on 17 December 2012 (1 page)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
14 October 2010Appointment of Mr Benjamin Mark Humpage as a director (2 pages)
14 October 2010Appointment of Mr Benjamin Mark Humpage as a secretary (1 page)
14 October 2010Appointment of Mr Benjamin Mark Humpage as a secretary (1 page)
14 October 2010Appointment of Mr Benjamin Mark Humpage as a director (2 pages)
11 October 2010Termination of appointment of Ruth Wood as a director (1 page)
11 October 2010Termination of appointment of Ruth Wood as a secretary (1 page)
11 October 2010Termination of appointment of Ruth Wood as a secretary (1 page)
11 October 2010Termination of appointment of Ruth Wood as a director (1 page)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Ruth Christine Wood on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Ruth Christine Wood on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 May 2009Return made up to 05/05/09; full list of members (3 pages)
8 May 2009Return made up to 05/05/09; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 May 2008Return made up to 05/05/08; full list of members (3 pages)
14 May 2008Return made up to 05/05/08; full list of members (3 pages)
5 September 2007Registered office changed on 05/09/07 from: mildmay road bootle merseyside L20 5EW (1 page)
5 September 2007Registered office changed on 05/09/07 from: mildmay road bootle merseyside L20 5EW (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
10 May 2007Director resigned (1 page)
9 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 May 2006Return made up to 05/05/06; full list of members (2 pages)
30 May 2006Return made up to 05/05/06; full list of members (2 pages)
11 November 2005Full accounts made up to 25 December 2004 (11 pages)
11 November 2005Full accounts made up to 25 December 2004 (11 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
31 May 2005Return made up to 05/05/05; full list of members (7 pages)
31 May 2005Return made up to 05/05/05; full list of members (7 pages)
7 June 2004Registered office changed on 07/06/04 from: timpson house claverton road wymenshawe manchester (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004Accounting reference date shortened from 31/05/05 to 27/12/04 (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Registered office changed on 07/06/04 from: timpson house claverton road wymenshawe manchester (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Accounting reference date shortened from 31/05/05 to 27/12/04 (1 page)
7 June 2004Director resigned (1 page)
21 May 2004Company name changed sketchley services LIMITED\certificate issued on 21/05/04 (2 pages)
21 May 2004Company name changed sketchley services LIMITED\certificate issued on 21/05/04 (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
5 May 2004Incorporation (26 pages)
5 May 2004Incorporation (26 pages)