Johnsons Stanley Limited LIVERPOOL


Founded in 2015, Johnsons Stanley, classified under reg no. 09535217 is an active company. Currently registered at 122 South Road L22 0ND, Liverpool the company has been in the business for 9 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has one director. Jordan R., appointed on 25 September 2019. There are currently no secretaries appointed. As of 29 April 2024, there were 4 ex directors - Terence R., Lee S. and others listed below. There were no ex secretaries.

Johnsons Stanley Limited Address / Contact

Office Address 122 South Road
Office Address2 Waterloo
Town Liverpool
Post code L22 0ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 09535217
Date of Incorporation Fri, 10th Apr 2015
Industry Development of building projects
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Jordan R.

Position: Director

Appointed: 25 September 2019

Terence R.

Position: Director

Appointed: 07 December 2017

Resigned: 25 September 2019

Lee S.

Position: Director

Appointed: 10 April 2015

Resigned: 10 April 2015

Paul J.

Position: Director

Appointed: 10 April 2015

Resigned: 07 December 2017

Paul J.

Position: Director

Appointed: 10 April 2015

Resigned: 10 April 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Herculaneum Quay Limited from Liverpool, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ascot Waterloo Limited that entered Liverpool, England as the address. This PSC has a legal form of "a limited", 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. Then there is Paul J., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Herculaneum Quay Limited

122 South Road Waterloo, Liverpool, Merseyside, L22 0ND, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 08498919
Notified on 29 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ascot Waterloo Limited

122 South Road Waterloo, Liverpool, Merseyside, L22 0ND, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 07951004
Notified on 7 December 2017
Ceased on 29 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul J.

Notified on 6 April 2017
Ceased on 7 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302017-10-312018-10-312020-04-302021-04-302022-04-302023-04-30
Net Worth-20 173       
Balance Sheet
Cash Bank In Hand77       
Cash Bank On Hand771 50812     
Current Assets4 07743 52442 202764 209 941 619924 202955 854
Debtors4 0004 5164 690   110110
Other Debtors4 0004 5164 690   110110
Total Inventories 37 50037 500764 209941 619941 619924 092955 744
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-20 273       
Shareholder Funds-20 173       
Other
Amounts Owed To Group Undertakings   764 209941 619931 619932 279 
Creditors24 25061 24360 279782 286959 696949 696932 279963 931
Creditors Due Within One Year24 250       
Net Current Assets Liabilities-20 173-17 719-18 077-18 077-18 077-8 077-8 077-8 077
Number Shares Allotted100       
Number Shares Issued Fully Paid 100100     
Other Creditors25058 00957 04618 07718 07718 077 963 931
Par Value Share111     
Share Capital Allotted Called Up Paid100       
Total Assets Less Current Liabilities-20 173-17 719-18 077-18 077-18 077-8 077-8 077-8 077
Trade Creditors Trade Payables24 0003 2343 233     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates April 11, 2023
filed on: 15th, May 2023
Free Download (3 pages)

Company search

Advertisements