About

Registered Number: 03514361
Date of Incorporation: 20/02/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire, WA7 3GH

 

Johnson Group Cleaners Ltd was registered on 20 February 1998, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 13 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 26 February 2010
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 01 March 2007
287 - Change in situation or address of Registered Office 02 October 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 28 February 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 25 February 2000
RESOLUTIONS - N/A 06 May 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 17 March 1999
288c - Notice of change of directors or secretaries or in their particulars 02 December 1998
AUD - Auditor's letter of resignation 16 September 1998
CERTNM - Change of name certificate 20 May 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
287 - Change in situation or address of Registered Office 18 March 1998
225 - Change of Accounting Reference Date 18 March 1998
CERTNM - Change of name certificate 11 March 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.