Company NameJohnson Group Cleaners Trustee Company (No.2) Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number00090723
CategoryPrivate Limited Company
Incorporation Date7 November 1906(117 years, 2 months ago)
Previous NameTynemouth And District Laundry Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(84 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusCurrent
Appointed16 April 1991(84 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2007(101 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameTerence Michael Greer
Date of BirthMarch 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(84 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressDunrobin Feather Lane
Heswall
Wirral
Merseyside
L60 4RL
Director NameMichael Alan Sutton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(90 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 June 2003)
RoleCompany Director
Correspondence Address25a Westbourne Road
Birkdale
Southport
Merseyside
PR8 2HZ
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(96 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Falkirk Avenue
Widnes
Cheshire
WA8 9DX
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(99 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameMr Charles Antony Lawrence Skinner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(100 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 December 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Moorhouse Road
London
W2 5DH

Contact

Websitejohnsonplc.com

Location

Registered AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4k at £1Johnson Service Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2023 (7 months, 3 weeks ago)
Next Return Due29 April 2024 (4 months, 3 weeks from now)

Filing History

25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4,000
(5 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,000
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4,000
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
2 October 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 May 2008Return made up to 15/04/08; full list of members (3 pages)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
29 April 2007Return made up to 15/04/07; full list of members (7 pages)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 September 2006New director appointed (1 page)
11 September 2006Director resigned (1 page)
25 April 2006Return made up to 15/04/06; full list of members (7 pages)
17 October 2005Accounts for a dormant company made up to 25 December 2004 (7 pages)
22 April 2005Return made up to 15/04/05; full list of members (7 pages)
8 October 2004Accounts for a dormant company made up to 27 December 2003 (7 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
29 April 2004Return made up to 15/04/04; full list of members (7 pages)
7 October 2003Accounts for a dormant company made up to 28 December 2002 (7 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (1 page)
24 April 2003Return made up to 15/04/03; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 29 December 2001 (9 pages)
22 April 2002Return made up to 15/04/02; full list of members (6 pages)
10 October 2001Accounts for a dormant company made up to 30 December 2000 (7 pages)
20 April 2001Return made up to 15/04/01; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 25 December 1999 (7 pages)
20 April 2000Return made up to 15/04/00; full list of members (6 pages)
9 December 1999Registered office changed on 09/12/99 from: mildmay rd, bootle 20, lancs L20 5EW (1 page)
12 May 1999Return made up to 15/04/99; full list of members (6 pages)
12 May 1999Accounts for a dormant company made up to 26 December 1998 (7 pages)
2 December 1998Secretary's particulars changed;director's particulars changed (1 page)
20 April 1998Accounts for a dormant company made up to 27 December 1997 (7 pages)
20 April 1998Return made up to 15/04/98; full list of members (6 pages)
9 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
13 May 1997Full accounts made up to 28 December 1996 (7 pages)
13 May 1997Return made up to 15/04/97; full list of members (6 pages)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1996Return made up to 15/04/96; no change of members (4 pages)
27 April 1995Full accounts made up to 31 December 1994 (7 pages)
27 April 1995Return made up to 15/04/95; no change of members (4 pages)