JOHNSON CLEANERS UK LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
JOHNSON CLEANERS UK LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
JOHNSON CLEANERS UK LIMITED was incorporated 29 years ago on 22/09/1994 and has the registered number: 02970609. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
JOHNSON CLEANERS UK LIMITED was incorporated 29 years ago on 22/09/1994 and has the registered number: 02970609. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
JOHNSON CLEANERS UK LIMITED - MANCHESTER
This company is listed in the following categories:
96010 - Washing and (dry-)cleaning of textile and fur products
96010 - Washing and (dry-)cleaning of textile and fur products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 01/10/2022 | 30/06/2024 |
Registered Office
TIMPSON HOUSE
MANCHESTER
M23 9TT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/04/2023 | 01/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES TIMPSON | Sep 1971 | British | Director | 2017-01-04 | CURRENT |
MR PARESH MAJITHIA | Jan 1967 | British | Director | 2017-01-04 | CURRENT |
MR WILLIAM JOHN ANTHONY TIMPSON | Mar 1943 | British | Director | 2017-01-04 | CURRENT |
MR CHRISTOPHER SANDER | Oct 1958 | British | Director | 2012-10-22 UNTIL 2017-01-04 | RESIGNED |
MR JAMES HENRY WILKINSON | Feb 1966 | British | Director | 2005-06-24 UNTIL 2007-08-31 | RESIGNED |
BRIAN LESLIE WALKER | Jan 1948 | British | Director | 1994-12-15 UNTIL 2002-06-21 | RESIGNED |
MR GARY KEITH VERITY | Jul 1964 | British | Director | 2005-08-01 UNTIL 2006-02-01 | RESIGNED |
MR RICHARD VALENTINE | Oct 1945 | British | Director | 1994-12-15 UNTIL 1997-07-31 | RESIGNED |
MR JOHN ANDREW TALBOT | Aug 1949 | British | Director | 2008-01-08 UNTIL 2014-05-01 | RESIGNED |
MRS YVONNE MAY MONAGHAN | Apr 1958 | British | Director | 1996-08-08 UNTIL 1996-10-29 | RESIGNED |
MICHAEL ALAN SUTTON | Nov 1950 | British | Director | 1996-08-08 UNTIL 1996-10-29 | RESIGNED |
MICHAEL ALAN SUTTON | Nov 1950 | British | Director | 1999-12-14 UNTIL 2000-12-12 | RESIGNED |
MICHAEL ALAN SUTTON | Nov 1950 | British | Director | 1994-10-07 UNTIL 1994-12-15 | RESIGNED |
GEOFFREY SPENCER | Dec 1951 | British | Director | 2005-10-03 UNTIL 2006-02-01 | RESIGNED |
MR CHARLES ANTONY LAWRENCE SKINNER | Jun 1960 | British | Director | 2007-12-14 UNTIL 2007-12-28 | RESIGNED |
RICHARD GUY FREDERICK ZERNY | Jun 1944 | British | Director | 1994-12-15 UNTIL 2002-04-30 | RESIGNED |
MR STEPHEN PETER ROBERTSON | Nov 1954 | British | Director | 2017-01-04 UNTIL 2023-02-14 | RESIGNED |
BARRY STUART PODMORE | Dec 1946 | British | Director | 1997-07-01 UNTIL 2002-06-21 | RESIGNED |
MICHAEL ALAN SUTTON | Nov 1950 | British | Director | 2002-09-02 UNTIL 2003-05-06 | RESIGNED |
MR IAN JOHN PHILLIPS | Feb 1960 | British | Director | 2008-02-25 UNTIL 2017-01-04 | RESIGNED |
MR RICHARD JEFFREY PARKIN | Aug 1958 | British | Director | 1994-12-15 UNTIL 2000-10-20 | RESIGNED |
MR PAUL DEREK OGLE | Nov 1967 | British | Director | 2000-10-02 UNTIL 2017-01-04 | RESIGNED |
RUTH CHRISTINE WOOD | Aug 1958 | British | Secretary | 1994-12-15 UNTIL 2010-09-22 | RESIGNED |
MR BENJAMIN MARK HUMPAGE | Secretary | 2010-10-04 UNTIL 2015-08-03 | RESIGNED | ||
MRS YVONNE MAY MONAGHAN | Apr 1958 | British | Secretary | 1994-10-07 UNTIL 1994-12-15 | RESIGNED |
MR STEPHEN JOHN BRICE | Secretary | 2015-08-03 UNTIL 2017-11-04 | RESIGNED | ||
MR PAUL GERARD DAVIS | May 1956 | British | Director | 2003-06-16 UNTIL 2006-05-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-09-22 UNTIL 1994-10-07 | RESIGNED | ||
MR STEPHEN ANTHONY MCKEEVER | Apr 1964 | British | Director | 2000-04-26 UNTIL 2003-06-16 | RESIGNED |
MR SHAUN MASON | Sep 1963 | British | Director | 2003-10-01 UNTIL 2009-09-09 | RESIGNED |
ALAN SPENCER LINEGAR | Jan 1943 | British | Director | 1994-12-15 UNTIL 1997-08-31 | RESIGNED |
MR ROGER LANE-SMITH | Oct 1945 | British | Director | 2017-01-04 UNTIL 2019-11-01 | RESIGNED |
MR BENJAMIN MARK HUMPAGE | Jul 1974 | British | Director | 2010-10-04 UNTIL 2015-08-03 | RESIGNED |
MR TIMOTHY ANDREW GRICE | Sep 1960 | British | Director | 2010-04-01 UNTIL 2013-05-14 | RESIGNED |
MR MARTIN FREDERICK GREGSON | Oct 1950 | British | Director | 1997-07-01 UNTIL 2006-12-15 | RESIGNED |
TERENCE MICHAEL GREER | Mar 1936 | British | Director | 1994-10-07 UNTIL 1997-05-31 | RESIGNED |
STUART WIILIAM GRAHAM | Oct 1954 | British | Director | 2002-09-02 UNTIL 2003-02-25 | RESIGNED |
JAMES INGHAM STALEY FOX | May 1938 | British | Director | 1994-12-15 UNTIL 1998-12-31 | RESIGNED |
RUTH CHRISTINE WOOD | Aug 1958 | British | Director | 1999-07-01 UNTIL 2010-09-22 | RESIGNED |
MARTIN POWELL CRAVEN | Dec 1963 | British | Director | 2004-05-01 UNTIL 2006-12-11 | RESIGNED |
DAVID BRYANT | Oct 1946 | British | Director | 1994-12-15 UNTIL 2007-03-30 | RESIGNED |
MR STEPHEN JOHN BRICE | Nov 1980 | British | Director | 2015-08-03 UNTIL 2017-11-04 | RESIGNED |
JOHN EDWARD BLUD | Mar 1951 | British | Director | 1994-12-15 UNTIL 2002-11-28 | RESIGNED |
ANTHONY BARLOW | May 1964 | British | Director | 2009-01-05 UNTIL 2017-01-20 | RESIGNED |
MRS YVONNE MAY MONAGHAN | Apr 1958 | British | Director | 2005-06-24 UNTIL 2017-01-04 | RESIGNED |
MRS YVONNE MAY MONAGHAN | Apr 1958 | British | Director | 1999-12-14 UNTIL 2000-12-12 | RESIGNED |
MR SIMON RICHARD MOATE | Jul 1962 | British | Director | 2003-04-21 UNTIL 2004-09-06 | RESIGNED |
MRS JENNIFER ELIZABETH MOORE | Aug 1979 | British | Director | 2013-05-21 UNTIL 2017-11-17 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-09-22 UNTIL 1994-10-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Timpson Group Plc | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |