Company NameJohnson Sharp Limited
DirectorApril Johnson
Company StatusActive
Company Number04451788
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss April Johnson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Mobberley Road
Knutsford
WA16 8EQ
Director NameLouise Wilkinson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleSales Manager
Correspondence Address3 Beech Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BW
Secretary NameApril Johnson
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Entwisle Avenue
Davyhulme
Manchester
M41 5TW
Secretary NameColin Arthur Hadley
NationalityBritish
StatusResigned
Appointed01 April 2003(10 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2015)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Entwisle Avenue
Davyhulme
Manchester
M41 5TW
Director NameColin Arthur Hadley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(4 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2015)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Entwisle Avenue
Davyhulme
Manchester
M41 5TW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Mobberley Road
Knutsford
WA16 8EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

3 at £1April Laura Johnson
75.00%
Ordinary
1 at £1Integra Consulting Engineers
25.00%
Ordinary

Financials

Year2014
Net Worth£79,250
Cash£8,020
Current Liabilities£161,278

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

22 September 2009Delivered on: 26 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 kilvert drive sale cheshire t/no GM942368 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
29 September 2006Delivered on: 10 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 eldon place eccles manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 March 2004Delivered on: 19 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 March 2009Delivered on: 25 March 2009
Satisfied on: 26 September 2009
Persons entitled: Royal Bank of Scotland PLC Credit Documentation

Classification: Legal charge
Secured details: £195,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property situate and k/a 8 kilvert drive sale t/no. 6M942368.
Fully Satisfied

Filing History

6 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
6 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
14 October 2021Director's details changed (2 pages)
30 June 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 30 May 2020 with updates (5 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 May 2017 (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 April 2017Director's details changed for April Johnson on 28 April 2017 (2 pages)
28 April 2017Director's details changed for April Johnson on 28 April 2017 (2 pages)
28 April 2017Registered office address changed from 6 Moorside Knutsford Cheshire WA16 6EU England to 25 Mobberley Road Knutsford WA16 8EQ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 6 Moorside Knutsford Cheshire WA16 6EU England to 25 Mobberley Road Knutsford WA16 8EQ on 28 April 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 June 2016Director's details changed for April Johnson on 4 August 2015 (2 pages)
23 June 2016Termination of appointment of Colin Arthur Hadley as a secretary on 1 June 2015 (1 page)
23 June 2016Termination of appointment of Colin Arthur Hadley as a secretary on 1 June 2015 (1 page)
23 June 2016Registered office address changed from Suite 3 14-32 Hewitt Street Manchester M15 4GB to 6 Moorside Knutsford Cheshire WA16 6EU on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Colin Arthur Hadley as a director on 1 June 2015 (1 page)
23 June 2016Director's details changed for April Johnson on 4 August 2015 (2 pages)
23 June 2016Termination of appointment of Colin Arthur Hadley as a secretary on 1 June 2015 (1 page)
23 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(3 pages)
23 June 2016Registered office address changed from 6 Moorside Knutsford Cheshire WA16 6EU England to 6 Moorside Knutsford Cheshire WA16 6EU on 23 June 2016 (1 page)
23 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(3 pages)
23 June 2016Termination of appointment of Colin Arthur Hadley as a director on 1 June 2015 (1 page)
23 June 2016Registered office address changed from 6 Moorside Knutsford Cheshire WA16 6EU England to 6 Moorside Knutsford Cheshire WA16 6EU on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Suite 3 14-32 Hewitt Street Manchester M15 4GB to 6 Moorside Knutsford Cheshire WA16 6EU on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Colin Arthur Hadley as a director on 1 June 2015 (1 page)
23 June 2016Termination of appointment of Colin Arthur Hadley as a secretary on 1 June 2015 (1 page)
23 June 2016Termination of appointment of Colin Arthur Hadley as a director on 1 June 2015 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(5 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(5 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
31 May 2013Registered office address changed from 2Nd Floor Fountain House Fountain Street Manchester M2 2EE on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 2Nd Floor Fountain House Fountain Street Manchester M2 2EE on 31 May 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 July 2009Return made up to 30/05/09; full list of members (4 pages)
23 July 2009Return made up to 30/05/09; full list of members (4 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 August 2008Return made up to 30/05/08; full list of members (4 pages)
20 August 2008Return made up to 30/05/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 June 2007Return made up to 30/05/07; full list of members (3 pages)
25 June 2007Return made up to 30/05/07; full list of members (3 pages)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006New director appointed (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 30 entwisle avene davyhulme urmston greater manchester M41 5TW (1 page)
18 October 2006Registered office changed on 18/10/06 from: 30 entwisle avene davyhulme urmston greater manchester M41 5TW (1 page)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
21 June 2006Return made up to 30/05/06; full list of members (3 pages)
21 June 2006Return made up to 30/05/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 June 2005Return made up to 30/05/05; full list of members (6 pages)
20 June 2005Return made up to 30/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 June 2004Return made up to 30/05/04; full list of members (6 pages)
7 June 2004Return made up to 30/05/04; full list of members (6 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Ad 25/02/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 March 2004Ad 25/02/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 3 aresco court, gilpin road urmston manchester lancashire M41 9NE (1 page)
30 September 2003Registered office changed on 30/09/03 from: 3 aresco court, gilpin road urmston manchester lancashire M41 9NE (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
14 July 2003Return made up to 30/05/03; full list of members (6 pages)
14 July 2003Return made up to 30/05/03; full list of members (6 pages)
19 June 2003Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2003Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
26 February 2003Company name changed the indispensables LIMITED\certificate issued on 26/02/03 (2 pages)
26 February 2003Company name changed the indispensables LIMITED\certificate issued on 26/02/03 (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
30 May 2002Incorporation (17 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Incorporation (17 pages)