Manchester
M3 5EN
Secretary Name | David Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 08 April 2021) |
Role | Company Director |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Gregory Paul Yates |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Marple House The Brooklands Wrea Green The Fylde PR4 2NQ |
Secretary Name | Gregory Paul Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Marple House The Brooklands Wrea Green The Fylde PR4 2NQ |
Director Name | Carol Gay Portia Jackson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Mr Simon John Wallwork |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(3 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pannone Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2009) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Website | www.johnson-law.co.uk/ |
---|---|
Telephone | 0800 1300699 |
Telephone region | Freephone |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | David Johnson 50.00% Ordinary A |
---|---|
500 at £1 | David Johnson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £210,679 |
Cash | £374 |
Current Liabilities | £1,760,356 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 March 2017 | Delivered on: 28 March 2017 Persons entitled: Vfs Legal Limited (Crn: 07700234) Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all common hold properties, as at the date of the debenture or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1 (if any)) of the debenture and the company’s present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical, or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration, all fees, royalties and other rights derived from, or incidental to these rights. Outstanding |
---|---|
24 October 2016 | Delivered on: 24 October 2016 Persons entitled: Novitas Loans Limited Classification: A registered charge Outstanding |
18 March 2015 | Delivered on: 31 March 2015 Persons entitled: Fee Solutions Limited Classification: A registered charge Outstanding |
12 May 2011 | Delivered on: 13 May 2011 Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 April 2010 | Delivered on: 30 April 2010 Persons entitled: Alliance & Leicester 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
---|---|
28 March 2017 | Registration of charge 055815760005, created on 22 March 2017 (35 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 October 2016 | Registration of charge 055815760004, created on 24 October 2016 (26 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 September 2016 | Satisfaction of charge 1 in full (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 March 2015 | Registration of charge 055815760003, created on 18 March 2015 (15 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Secretary's details changed for David Johnson on 1 March 2011 (1 page) |
12 October 2011 | Secretary's details changed for David Johnson on 1 March 2011 (1 page) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 March 2011 | Registered office address changed from 4Th Floor Grampian House 144 Deansgate Manchester Me 3Ee on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 4Th Floor Grampian House 144 Deansgate Manchester Me 3Ee on 3 March 2011 (1 page) |
1 March 2011 | Company name changed johnson yates LIMITED\certificate issued on 01/03/11
|
1 March 2011 | Change of name notice (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for David Johnson on 31 December 2009 (2 pages) |
2 June 2010 | Resolutions
|
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 February 2010 | Termination of appointment of Pannone Llp as a secretary (2 pages) |
27 January 2010 | Appointment of David Johnson as a secretary (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 January 2010 | Termination of appointment of Simon Wallwork as a director (2 pages) |
28 October 2009 | Secretary's details changed for Pannone Llp on 3 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Secretary's details changed for Pannone Llp on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Johnson on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Simon John Wallwork on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Johnson on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Simon John Wallwork on 3 October 2009 (2 pages) |
13 August 2009 | Director appointed simon wallwork (2 pages) |
24 July 2009 | Appointment terminated director carol jackson (1 page) |
12 March 2009 | Resolutions
|
12 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
27 January 2009 | Return made up to 03/10/08; full list of members (6 pages) |
7 January 2008 | Return made up to 03/10/06; full list of members; amend (6 pages) |
7 January 2008 | Return made up to 03/10/07; full list of members (6 pages) |
2 January 2008 | New secretary appointed (2 pages) |
17 October 2007 | Resolutions
|
11 September 2007 | Accounting reference date extended from 31/10/07 to 30/04/08 (1 page) |
2 August 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
21 November 2006 | Ad 11/11/05--------- £ si 998@1 (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Resolutions
|
7 November 2006 | Return made up to 03/10/06; full list of members
|
10 August 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
13 January 2006 | Ad 11/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 January 2006 | New director appointed (2 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | S-div 11/11/05 (1 page) |
18 November 2005 | Company name changed johnson yates solicitors LIMITED\certificate issued on 18/11/05 (3 pages) |
13 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Incorporation (29 pages) |