Johnson Cleaners Uk Limited MANCHESTER


Johnson Cleaners Uk started in year 1994 as Private Limited Company with registration number 02970609. The Johnson Cleaners Uk company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Manchester at Timpson House. Postal code: M23 9TT. Since Tue, 11th Oct 1994 Johnson Cleaners Uk Limited is no longer carrying the name Hobbygala.

The firm has 3 directors, namely Paresh M., James T. and William T.. Of them, Paresh M., James T., William T. have been with the company the longest, being appointed on 4 January 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Johnson Cleaners Uk Limited Address / Contact

Office Address Timpson House
Office Address2 Claverton Road
Town Manchester
Post code M23 9TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02970609
Date of Incorporation Thu, 22nd Sep 1994
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Paresh M.

Position: Director

Appointed: 04 January 2017

James T.

Position: Director

Appointed: 04 January 2017

William T.

Position: Director

Appointed: 04 January 2017

Stephen R.

Position: Director

Appointed: 04 January 2017

Resigned: 14 February 2023

Roger L.

Position: Director

Appointed: 04 January 2017

Resigned: 01 November 2019

Stephen B.

Position: Secretary

Appointed: 03 August 2015

Resigned: 04 November 2017

Stephen B.

Position: Director

Appointed: 03 August 2015

Resigned: 04 November 2017

Jennifer M.

Position: Director

Appointed: 21 May 2013

Resigned: 17 November 2017

Christopher S.

Position: Director

Appointed: 22 October 2012

Resigned: 04 January 2017

Benjamin H.

Position: Director

Appointed: 04 October 2010

Resigned: 03 August 2015

Benjamin H.

Position: Secretary

Appointed: 04 October 2010

Resigned: 03 August 2015

Timothy G.

Position: Director

Appointed: 01 April 2010

Resigned: 14 May 2013

Anthony B.

Position: Director

Appointed: 05 January 2009

Resigned: 20 January 2017

Ian P.

Position: Director

Appointed: 25 February 2008

Resigned: 04 January 2017

John T.

Position: Director

Appointed: 08 January 2008

Resigned: 01 May 2014

Charles S.

Position: Director

Appointed: 14 December 2007

Resigned: 28 December 2007

Geoffrey S.

Position: Director

Appointed: 03 October 2005

Resigned: 01 February 2006

Gary V.

Position: Director

Appointed: 01 August 2005

Resigned: 01 February 2006

Yvonne M.

Position: Director

Appointed: 24 June 2005

Resigned: 04 January 2017

James W.

Position: Director

Appointed: 24 June 2005

Resigned: 31 August 2007

Martin C.

Position: Director

Appointed: 01 May 2004

Resigned: 11 December 2006

Shaun M.

Position: Director

Appointed: 01 October 2003

Resigned: 09 September 2009

Paul D.

Position: Director

Appointed: 16 June 2003

Resigned: 31 May 2006

Simon M.

Position: Director

Appointed: 21 April 2003

Resigned: 06 September 2004

Stuart G.

Position: Director

Appointed: 02 September 2002

Resigned: 25 February 2003

Michael S.

Position: Director

Appointed: 02 September 2002

Resigned: 06 May 2003

Paul O.

Position: Director

Appointed: 02 October 2000

Resigned: 04 January 2017

Stephen M.

Position: Director

Appointed: 26 April 2000

Resigned: 16 June 2003

Michael S.

Position: Director

Appointed: 14 December 1999

Resigned: 12 December 2000

Yvonne M.

Position: Director

Appointed: 14 December 1999

Resigned: 12 December 2000

Ruth W.

Position: Director

Appointed: 01 July 1999

Resigned: 22 September 2010

Barry P.

Position: Director

Appointed: 01 July 1997

Resigned: 21 June 2002

Martin G.

Position: Director

Appointed: 01 July 1997

Resigned: 15 December 2006

Michael S.

Position: Director

Appointed: 08 August 1996

Resigned: 29 October 1996

Yvonne M.

Position: Director

Appointed: 08 August 1996

Resigned: 29 October 1996

James F.

Position: Director

Appointed: 15 December 1994

Resigned: 31 December 1998

Ruth W.

Position: Secretary

Appointed: 15 December 1994

Resigned: 22 September 2010

Alan L.

Position: Director

Appointed: 15 December 1994

Resigned: 31 August 1997

Richard P.

Position: Director

Appointed: 15 December 1994

Resigned: 20 October 2000

Richard V.

Position: Director

Appointed: 15 December 1994

Resigned: 31 July 1997

Brian W.

Position: Director

Appointed: 15 December 1994

Resigned: 21 June 2002

David B.

Position: Director

Appointed: 15 December 1994

Resigned: 30 March 2007

Richard Z.

Position: Director

Appointed: 15 December 1994

Resigned: 30 April 2002

John B.

Position: Director

Appointed: 15 December 1994

Resigned: 28 November 2002

Yvonne M.

Position: Secretary

Appointed: 07 October 1994

Resigned: 15 December 1994

Michael S.

Position: Director

Appointed: 07 October 1994

Resigned: 15 December 1994

Terence G.

Position: Director

Appointed: 07 October 1994

Resigned: 31 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1994

Resigned: 07 October 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 September 1994

Resigned: 07 October 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Timpson Group Plc from Manchester, England. This PSC is categorised as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timpson Group Plc

Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered Companies House
Registration number 02339274
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hobbygala October 11, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 01/10/22
filed on: 7th, June 2023
Free Download (48 pages)

Company search

Advertisements