Company NameJohnson Group Cleaners Trustee Company (No.1) Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number00325818
CategoryPrivate Limited Company
Incorporation Date23 March 1937(87 years, 1 month ago)

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 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(54 years, 4 months after company formation)
Appointment Duration32 years, 9 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
Appointed11 July 1991(54 years, 4 months after company formation)
Appointment Duration32 years, 9 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 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(71 years, 3 months after company formation)
Appointment Duration15 years, 10 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 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(54 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressDunrobin Feather Lane
Heswall
Wirral
Merseyside
L60 4RL
Director NameAngela Frances Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(54 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 June 2000)
RoleCompany Director
Correspondence Address17 Swan Court
Birkenhead
Merseyside
L43 0RX
Director NameMichael Alan Sutton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(54 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address25a Westbourne Road
Birkdale
Southport
Merseyside
PR8 2HZ
Director NameRichard Guy Frederick Zerny
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(60 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressStratton House
Southside, Kilham
Driffield
North Humberside
YO25 4ST
Director NameMr Dennis Albert Hargreaves
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(63 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 May 2007)
RoleCompany Director
Correspondence Address21 Ashby House
12 South Bank
Surbiton
Surrey
KT6 6DW
Director NameStuart Wiiliam Graham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(65 years, 8 months after company formation)
Appointment Duration3 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressKingston House
Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AS
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(67 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameDavid Bryant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(70 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2007)
RoleCompany Director
Correspondence Address1 Brooklands Drive
Maghull
Liverpool
Merseyside
L31 3HN
Director NameMark Coley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(70 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 June 2008)
RoleCompany Director
Correspondence Address5 Parkside
Gerrards Cross
Buckinghamshire
SL9 8LD
Director NameMr Charles Antony Lawrence Skinner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(70 years, 5 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

15.5k at £1Johnson Service Group PLC
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

25 September 2023Accounts for a dormant company made up to 5 April 2023 (6 pages)
12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 5 April 2022 (6 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 5 April 2021 (6 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 5 April 2020 (6 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 5 April 2019 (6 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 5 April 2018 (7 pages)
22 September 2017Accounts for a dormant company made up to 5 April 2017 (7 pages)
22 September 2017Accounts for a dormant company made up to 5 April 2017 (7 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
23 September 2016Accounts for a dormant company made up to 5 April 2016 (7 pages)
23 September 2016Accounts for a dormant company made up to 5 April 2016 (7 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 July 2015Accounts for a dormant company made up to 5 April 2015 (7 pages)
28 July 2015Accounts for a dormant company made up to 5 April 2015 (7 pages)
28 July 2015Accounts for a dormant company made up to 5 April 2015 (7 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 15,500
(5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 15,500
(5 pages)
25 September 2014Accounts for a dormant company made up to 5 April 2014 (7 pages)
25 September 2014Accounts for a dormant company made up to 5 April 2014 (7 pages)
25 September 2014Accounts for a dormant company made up to 5 April 2014 (7 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 15,500
(5 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 15,500
(5 pages)
26 September 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
26 September 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
26 September 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 11 July 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)
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 5 April 2012 (7 pages)
12 September 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
12 September 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
20 June 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
20 June 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
20 June 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
15 July 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
15 July 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
15 July 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 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)
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 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 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
22 July 2009Accounts for a dormant company made up to 5 April 2009 (7 pages)
22 July 2009Accounts for a dormant company made up to 5 April 2009 (7 pages)
22 July 2009Accounts for a dormant company made up to 5 April 2009 (7 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 5 April 2008 (7 pages)
13 August 2008Accounts for a dormant company made up to 5 April 2008 (7 pages)
13 August 2008Accounts for a dormant company made up to 5 April 2008 (7 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
7 July 2008Appointment terminated director mark coley (1 page)
7 July 2008Appointment terminated director mark coley (1 page)
7 July 2008Director appointed timothy james morris (1 page)
7 July 2008Director appointed timothy james morris (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
20 July 2007Return made up to 11/07/07; full list of members (7 pages)
20 July 2007Return made up to 11/07/07; full list of members (7 pages)
3 July 2007Accounts for a dormant company made up to 5 April 2007 (7 pages)
3 July 2007Accounts for a dormant company made up to 5 April 2007 (7 pages)
3 July 2007Accounts for a dormant company made up to 5 April 2007 (7 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
8 January 2007Accounts for a dormant company made up to 5 April 2006 (7 pages)
8 January 2007Accounts for a dormant company made up to 5 April 2006 (7 pages)
8 January 2007Accounts for a dormant company made up to 5 April 2006 (7 pages)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
19 July 2006Return made up to 11/07/06; full list of members (7 pages)
19 July 2006Return made up to 11/07/06; full list of members (7 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
25 October 2005Accounts for a dormant company made up to 5 April 2005 (7 pages)
25 October 2005Accounts for a dormant company made up to 5 April 2005 (7 pages)
25 October 2005Accounts for a dormant company made up to 5 April 2005 (7 pages)
20 July 2005Return made up to 11/07/05; full list of members (7 pages)
20 July 2005Return made up to 11/07/05; full list of members (7 pages)
7 January 2005Accounts for a dormant company made up to 5 April 2004 (7 pages)
7 January 2005Accounts for a dormant company made up to 5 April 2004 (7 pages)
7 January 2005Accounts for a dormant company made up to 5 April 2004 (7 pages)
14 October 2004New director appointed (1 page)
14 October 2004New director appointed (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
19 July 2004Return made up to 11/07/04; full list of members (7 pages)
19 July 2004Return made up to 11/07/04; full list of members (7 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
31 December 2003Accounts for a dormant company made up to 5 April 2003 (7 pages)
31 December 2003Accounts for a dormant company made up to 5 April 2003 (7 pages)
31 December 2003Accounts for a dormant company made up to 5 April 2003 (7 pages)
18 July 2003Return made up to 11/07/03; full list of members (7 pages)
18 July 2003Return made up to 11/07/03; full list of members (7 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
13 January 2003Accounts for a dormant company made up to 5 April 2002 (9 pages)
13 January 2003Accounts for a dormant company made up to 5 April 2002 (9 pages)
13 January 2003Accounts for a dormant company made up to 5 April 2002 (9 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
17 July 2002Return made up to 11/07/02; full list of members (7 pages)
17 July 2002Return made up to 11/07/02; full list of members (7 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
18 January 2002Accounts for a dormant company made up to 5 April 2001 (7 pages)
18 January 2002Accounts for a dormant company made up to 5 April 2001 (7 pages)
18 January 2002Accounts for a dormant company made up to 5 April 2001 (7 pages)
17 July 2001Return made up to 11/07/01; full list of members (7 pages)
17 July 2001Return made up to 11/07/01; full list of members (7 pages)
23 January 2001Accounts for a dormant company made up to 5 April 2000 (7 pages)
23 January 2001Accounts for a dormant company made up to 5 April 2000 (7 pages)
23 January 2001Accounts for a dormant company made up to 5 April 2000 (7 pages)
25 July 2000Return made up to 11/07/00; full list of members (7 pages)
25 July 2000Return made up to 11/07/00; full list of members (7 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 July 1999Return made up to 11/07/99; no change of members (4 pages)
20 July 1999Return made up to 11/07/99; no change of members (4 pages)
20 July 1999Accounts for a dormant company made up to 5 April 1999 (7 pages)
20 July 1999Accounts for a dormant company made up to 5 April 1999 (7 pages)
20 July 1999Accounts for a dormant company made up to 5 April 1999 (7 pages)
26 March 1999Director's particulars changed (1 page)
26 March 1999Director's particulars changed (1 page)
2 December 1998Secretary's particulars changed;director's particulars changed (1 page)
2 December 1998Secretary's particulars changed;director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
16 July 1998Accounts for a dormant company made up to 5 April 1998 (7 pages)
16 July 1998Accounts for a dormant company made up to 5 April 1998 (7 pages)
16 July 1998Return made up to 11/07/98; no change of members (4 pages)
16 July 1998Accounts for a dormant company made up to 5 April 1998 (7 pages)
16 July 1998Return made up to 11/07/98; no change of members (4 pages)
16 July 1997Full accounts made up to 5 April 1997 (7 pages)
16 July 1997Full accounts made up to 5 April 1997 (7 pages)
16 July 1997Full accounts made up to 5 April 1997 (7 pages)
16 July 1997Return made up to 11/07/97; full list of members (6 pages)
16 July 1997Return made up to 11/07/97; full list of members (6 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1996Full accounts made up to 5 April 1996 (7 pages)
18 July 1996Return made up to 11/07/96; no change of members (4 pages)
18 July 1996Full accounts made up to 5 April 1996 (7 pages)
18 July 1996Return made up to 11/07/96; no change of members (4 pages)
18 July 1996Full accounts made up to 5 April 1996 (7 pages)