Company NameJohnson Law Limited
Company StatusDissolved
Company Number05581576
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 months ago)
Dissolution Date8 April 2021 (3 years ago)
Previous NamesJohnson Yates Solicitors Limited and Johnson Yates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameDavid Johnson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Secretary NameDavid Johnson
NationalityBritish
StatusClosed
Appointed31 December 2009(4 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 08 April 2021)
RoleCompany Director
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameGregory Paul Yates
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleSolicitor
Correspondence AddressMarple House The Brooklands
Wrea Green
The Fylde
PR4 2NQ
Secretary NameGregory Paul Yates
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleSolicitor
Correspondence AddressMarple House The Brooklands
Wrea Green
The Fylde
PR4 2NQ
Director NameCarol Gay Portia Jackson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameMr Simon John Wallwork
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePannone Llp (Corporation)
StatusResigned
Appointed27 February 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2009)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Contact

Websitewww.johnson-law.co.uk/
Telephone0800 1300699
Telephone regionFreephone

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1David Johnson
50.00%
Ordinary A
500 at £1David Johnson
50.00%
Ordinary B

Financials

Year2014
Net Worth£210,679
Cash£374
Current Liabilities£1,760,356

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

22 March 2017Delivered 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 2016Delivered on: 24 October 2016
Persons entitled: Novitas Loans Limited

Classification: A registered charge
Outstanding
18 March 2015Delivered on: 31 March 2015
Persons entitled: Fee Solutions Limited

Classification: A registered charge
Outstanding
12 May 2011Delivered 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 2010Delivered 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

Filing History

16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
28 March 2017Registration of charge 055815760005, created on 22 March 2017 (35 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 October 2016Registration of charge 055815760004, created on 24 October 2016 (26 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 September 2016Satisfaction of charge 1 in full (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
31 March 2015Registration of charge 055815760003, created on 18 March 2015 (15 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(4 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
12 October 2011Secretary's details changed for David Johnson on 1 March 2011 (1 page)
12 October 2011Secretary's details changed for David Johnson on 1 March 2011 (1 page)
13 May 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
3 March 2011Registered office address changed from 4Th Floor Grampian House 144 Deansgate Manchester Me 3Ee on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 4Th Floor Grampian House 144 Deansgate Manchester Me 3Ee on 3 March 2011 (1 page)
1 March 2011Company name changed johnson yates LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-21
(2 pages)
1 March 2011Change of name notice (2 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for David Johnson on 31 December 2009 (2 pages)
2 June 2010Resolutions
  • RES13 ‐ Secure company liabiliites 23/04/2010
(2 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 February 2010Termination of appointment of Pannone Llp as a secretary (2 pages)
27 January 2010Appointment of David Johnson as a secretary (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 January 2010Termination of appointment of Simon Wallwork as a director (2 pages)
28 October 2009Secretary's details changed for Pannone Llp on 3 October 2009 (2 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
28 October 2009Secretary's details changed for Pannone Llp on 3 October 2009 (2 pages)
21 October 2009Director's details changed for David Johnson on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Simon John Wallwork on 3 October 2009 (2 pages)
21 October 2009Director's details changed for David Johnson on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Simon John Wallwork on 3 October 2009 (2 pages)
13 August 2009Director appointed simon wallwork (2 pages)
24 July 2009Appointment terminated director carol jackson (1 page)
12 March 2009Resolutions
  • RES13 ‐ Approve balance sheet, director authorised to sign, file accounts 03/03/2009
(1 page)
12 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
27 January 2009Return made up to 03/10/08; full list of members (6 pages)
7 January 2008Return made up to 03/10/06; full list of members; amend (6 pages)
7 January 2008Return made up to 03/10/07; full list of members (6 pages)
2 January 2008New secretary appointed (2 pages)
17 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 September 2007Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
2 August 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
21 November 2006Ad 11/11/05--------- £ si 998@1 (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
13 January 2006Ad 11/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 January 2006New director appointed (2 pages)
5 January 2006Resolutions
  • RES13 ‐ Div shares 11/11/05
(1 page)
5 January 2006S-div 11/11/05 (1 page)
18 November 2005Company name changed johnson yates solicitors LIMITED\certificate issued on 18/11/05 (3 pages)
13 October 2005Secretary resigned (1 page)
3 October 2005Incorporation (29 pages)