Johnson Sketchley Limited MANCHESTER


Founded in 2004, Johnson Sketchley, classified under reg no. 05120198 is an active company. Currently registered at Timpson House M23 9TT, Manchester the company has been in the business for twenty years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-10-01. Since 2004-05-21 Johnson Sketchley Limited is no longer carrying the name Sketchley Services.

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

Johnson Sketchley 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 05120198
Date of Incorporation Wed, 5th May 2004
Industry Non-trading company
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

William T.

Position: Director

Appointed: 04 January 2017

Paresh M.

Position: Director

Appointed: 04 January 2017

James T.

Position: Director

Appointed: 04 January 2017

Stephen B.

Position: Director

Appointed: 03 August 2015

Resigned: 17 November 2017

Stephen B.

Position: Secretary

Appointed: 03 August 2015

Resigned: 17 November 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

Paul O.

Position: Director

Appointed: 30 March 2007

Resigned: 04 January 2017

Ruth W.

Position: Secretary

Appointed: 18 May 2004

Resigned: 22 September 2010

Ruth W.

Position: Director

Appointed: 18 May 2004

Resigned: 22 September 2010

David B.

Position: Director

Appointed: 18 May 2004

Resigned: 30 March 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 2004

Resigned: 05 May 2004

William T.

Position: Director

Appointed: 05 May 2004

Resigned: 18 May 2004

William T.

Position: Director

Appointed: 05 May 2004

Resigned: 18 May 2004

Paresh M.

Position: Secretary

Appointed: 05 May 2004

Resigned: 18 May 2004

Paresh M.

Position: Director

Appointed: 05 May 2004

Resigned: 18 May 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Johnson Cleaners Uk Limited from Manchester, England. This PSC is classified as "a 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. The second entity in the PSC register is Timpson Group Plc that entered Manchester, England as the official address. This PSC has a legal form of "an uk limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Johnson Cleaners Uk Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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
Ceased 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

Sketchley Services May 21, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-09-30
filed on: 6th, February 2024
Free Download (7 pages)

Company search

Advertisements