About

Registered Number: 02970609
Date of Incorporation: 22/09/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Timpson House, Claverton Road, Manchester, M23 9TT,

 

Johnson Cleaners Uk Ltd was registered on 22 September 1994 and has its registered office in Manchester. There are 9 directors listed for this company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Anthony 05 January 2009 20 January 2017 1
BLUD, John Edward 15 December 1994 28 November 2002 1
CRAVEN, Martin Powell 01 May 2004 11 December 2006 1
GRICE, Timothy Andrew 01 April 2010 14 May 2013 1
PARKIN, Richard Jeffrey 15 December 1994 20 October 2000 1
PODMORE, Barry Stuart 01 July 1997 21 June 2002 1
VALENTINE, Richard 15 December 1994 31 July 1997 1
Secretary Name Appointed Resigned Total Appointments
BRICE, Stephen John 03 August 2015 04 November 2017 1
HUMPAGE, Benjamin Mark 04 October 2010 03 August 2015 1

Filing History

Document Type Date
MR01 - N/A 08 July 2020
AA - Annual Accounts 06 July 2020
PARENT_ACC - N/A 06 July 2020
AGREEMENT2 - N/A 06 July 2020
GUARANTEE2 - N/A 06 July 2020
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 05 November 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 07 May 2019
GUARANTEE2 - N/A 07 May 2019
PARENT_ACC - N/A 12 April 2019
AGREEMENT2 - N/A 12 April 2019
CH01 - Change of particulars for director 15 March 2019
AA - Annual Accounts 18 June 2018
AGREEMENT2 - N/A 18 June 2018
PARENT_ACC - N/A 06 June 2018
GUARANTEE2 - N/A 06 June 2018
CS01 - N/A 15 May 2018
TM01 - Termination of appointment of director 30 November 2017
TM02 - Termination of appointment of secretary 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
AA - Annual Accounts 28 September 2017
AA01 - Change of accounting reference date 27 September 2017
CS01 - N/A 24 May 2017
AUD - Auditor's letter of resignation 09 March 2017
TM01 - Termination of appointment of director 02 February 2017
MR01 - N/A 11 January 2017
AP01 - Appointment of director 08 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AD01 - Change of registered office address 05 January 2017
CH01 - Change of particulars for director 05 January 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
MR04 - N/A 05 January 2017
AA - Annual Accounts 23 September 2016
RESOLUTIONS - N/A 11 May 2016
MA - Memorandum and Articles 11 May 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 27 October 2015
AP03 - Appointment of secretary 03 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 02 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 22 April 2014
MR04 - N/A 13 March 2014
MR01 - N/A 25 February 2014
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 15 May 2013
AR01 - Annual Return 17 April 2013
AD01 - Change of registered office address 17 December 2012
AP01 - Appointment of director 22 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 19 April 2011
AP03 - Appointment of secretary 14 October 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 06 May 2010
AP01 - Appointment of director 08 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 26 October 2009
TM01 - Termination of appointment of director 19 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
AA - Annual Accounts 16 July 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 06 May 2008
363a - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
395 - Particulars of a mortgage or charge 07 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
AA - Annual Accounts 05 October 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
363a - Annual Return 20 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
RESOLUTIONS - N/A 06 November 2006
CERT19 - Certificate of registration of order of court on reduction of share premium account 06 November 2006
OC - Order of Court 03 November 2006
AA - Annual Accounts 18 October 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
363a - Annual Return 31 May 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
AA - Annual Accounts 11 November 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
363s - Annual Return 28 May 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
363s - Annual Return 01 May 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
AUD - Auditor's letter of resignation 27 February 2003
AA - Annual Accounts 25 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
363s - Annual Return 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 24 April 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
AA - Annual Accounts 18 October 2000
288c - Notice of change of directors or secretaries or in their particulars 29 June 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
RESOLUTIONS - N/A 08 February 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288c - Notice of change of directors or secretaries or in their particulars 14 June 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 16 May 1999
288c - Notice of change of directors or secretaries or in their particulars 19 April 1999
288c - Notice of change of directors or secretaries or in their particulars 03 April 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
AUD - Auditor's letter of resignation 16 September 1998
288c - Notice of change of directors or secretaries or in their particulars 14 September 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 13 May 1998
288c - Notice of change of directors or secretaries or in their particulars 05 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 09 May 1997
288b - Notice of resignation of directors or secretaries 15 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 09 May 1996
363s - Annual Return 23 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
287 - Change in situation or address of Registered Office 14 October 1994
MEM/ARTS - N/A 13 October 1994
CERTNM - Change of name certificate 11 October 1994
NEWINC - New incorporation documents 22 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2020 Outstanding

N/A

A registered charge 09 January 2017 Outstanding

N/A

A registered charge 21 February 2014 Fully Satisfied

N/A

Security agreement 08 January 2010 Fully Satisfied

N/A

Security agreement 18 April 2008 Fully Satisfied

N/A

Security agreement 28 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.