Manchester
M23 9TT
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Manchester M23 9TT |
Director Name | Mr William John Anthony Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Manchester M23 9TT |
Director Name | Paresh Majithia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Finance Director |
Correspondence Address | 24 Perrygate Avenue Manchester M20 1JR |
Director Name | Mr William James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Roughlow Farm Roughlow Willington Tarporley Cheshire CW6 0PG |
Director Name | Mr William John Anthony Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Sandymere Cotebrook Tarporley Cheshire CW6 9EH |
Secretary Name | Paresh Majithia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Perrygate Avenue Manchester M20 1JR |
Director Name | David Bryant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 1 Brooklands Drive Liverpool Merseyside L31 3HN |
Director Name | Ruth Christine Wood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lydia House, Kings Business Park Kings Drive Prescot Liverpool Merseyside L34 1PJ |
Secretary Name | Ruth Christine Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lydia House, Kings Business Park Kings Drive Prescot Liverpool Merseyside L34 1PJ |
Director Name | Mr Paul Derek Ogle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson Sketchley Limited Pittman Way Fulwood Preston PR2 9ZD |
Director Name | Mr Benjamin Mark Humpage |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Johnson Sketchley Limited Pittman Way Fulwood Preston PR2 9ZD |
Secretary Name | Mr Benjamin Mark Humpage |
---|---|
Status | Resigned |
Appointed | 04 October 2010(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | Johnson Sketchley Limited Pittman Way Fulwood Preston PR2 9ZD |
Director Name | Mr Stephen John Brice |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Timpson House Claverton Road Manchester M23 9TT |
Secretary Name | Mr Stephen John Brice |
---|---|
Status | Resigned |
Appointed | 03 August 2015(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | Timpson House Claverton Road Manchester M23 9TT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | johnsoncleaners.com |
---|---|
Telephone | 0161 9466186 |
Telephone region | Manchester |
Registered Address | Timpson House Claverton Road Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Johnson Cleaners Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks from now) |
17 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Accounts for a dormant company made up to 1 October 2022 (7 pages) |
17 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 25 September 2021 (7 pages) |
14 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 26 September 2020 (7 pages) |
13 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
11 March 2020 | Cessation of Timpson Group Plc as a person with significant control on 6 April 2016 (1 page) |
11 March 2020 | Notification of Johnson Cleaners Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
16 January 2020 | Accounts for a dormant company made up to 28 September 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 29 September 2018 (7 pages) |
7 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
8 March 2018 | Previous accounting period shortened from 27 December 2017 to 30 September 2017 (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 November 2017 | Termination of appointment of Stephen John Brice as a director on 17 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Stephen John Brice as a secretary on 17 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Stephen John Brice as a director on 17 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Stephen John Brice as a secretary on 17 November 2017 (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
8 January 2017 | Appointment of Mr James Timpson as a director on 4 January 2017 (2 pages) |
8 January 2017 | Appointment of Mr James Timpson as a director (2 pages) |
8 January 2017 | Appointment of Mr James Timpson as a director on 4 January 2017 (2 pages) |
8 January 2017 | Appointment of Mr James Timpson as a director (2 pages) |
5 January 2017 | Appointment of Mr Paresh Majithia as a director on 4 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Paul Derek Ogle as a director on 4 January 2017 (1 page) |
5 January 2017 | Appointment of Mr William John Anthony Timpson as a director on 4 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Paresh Majithia as a director on 4 January 2017 (2 pages) |
5 January 2017 | Registered 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 2017 | Termination of appointment of Paul Derek Ogle as a director on 4 January 2017 (1 page) |
5 January 2017 | Appointment of Mr William John Anthony Timpson as a director on 4 January 2017 (2 pages) |
5 January 2017 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 October 2015 | Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages) |
3 August 2015 | Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Registered office address changed from Lydia House, Kings Business Park Kings Drive Prescot Liverpool Merseyside L34 1PJ on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Lydia House, Kings Business Park Kings Drive Prescot Liverpool Merseyside L34 1PJ on 17 December 2012 (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Appointment of Mr Benjamin Mark Humpage as a director (2 pages) |
14 October 2010 | Appointment of Mr Benjamin Mark Humpage as a secretary (1 page) |
14 October 2010 | Appointment of Mr Benjamin Mark Humpage as a secretary (1 page) |
14 October 2010 | Appointment of Mr Benjamin Mark Humpage as a director (2 pages) |
11 October 2010 | Termination of appointment of Ruth Wood as a director (1 page) |
11 October 2010 | Termination of appointment of Ruth Wood as a secretary (1 page) |
11 October 2010 | Termination of appointment of Ruth Wood as a secretary (1 page) |
11 October 2010 | Termination of appointment of Ruth Wood as a director (1 page) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Ruth Christine Wood on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ruth Christine Wood on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: mildmay road bootle merseyside L20 5EW (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: mildmay road bootle merseyside L20 5EW (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
10 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
10 May 2007 | Director resigned (1 page) |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
30 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
11 November 2005 | Full accounts made up to 25 December 2004 (11 pages) |
11 November 2005 | Full accounts made up to 25 December 2004 (11 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
31 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: timpson house claverton road wymenshawe manchester (1 page) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | Accounting reference date shortened from 31/05/05 to 27/12/04 (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: timpson house claverton road wymenshawe manchester (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Accounting reference date shortened from 31/05/05 to 27/12/04 (1 page) |
7 June 2004 | Director resigned (1 page) |
21 May 2004 | Company name changed sketchley services LIMITED\certificate issued on 21/05/04 (2 pages) |
21 May 2004 | Company name changed sketchley services LIMITED\certificate issued on 21/05/04 (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Incorporation (26 pages) |
5 May 2004 | Incorporation (26 pages) |