Company NameJohnsons Specialist Services Limited
Company StatusActive
Company Number04717144
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Previous NameUrbandrama Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Warren David Hamlin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr Gareth Hilton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr Stuart Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr Darren Christopher Pardy
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameRoger Ferguson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressClews Head Farm Smith Lane
Rainow
Macclesfield
Cheshire
SK10 5XJ
Secretary NameMrs Linda Mary Ferguson
NationalityBritish
StatusResigned
Appointed02 May 2003(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressClews Head Farm Smith Lane
Rainow
Macclesfield
Cheshire
SK10 5XJ
Director NameAlick Willis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 05 February 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address21 Greenbank Drive
Bollington
Macclesfield
Cheshire
SK10 5LW
Director NameMr Andi Kyodo Sinclair
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(2 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 08 May 2017)
RoleRemoval Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshmore Heath Farm Dingle Lane
Rushton Spencer
Macclesfield
Cheshire
SK11 0RU
Secretary NameHilary Isobel Jamieson
NationalityBritish
StatusResigned
Appointed13 June 2003(2 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 19 April 2016)
RoleCompany Director
Correspondence Address4 Bagmere Close
Sandbach
Cheshire
CW11 1WD
Secretary NameMr Christian William Keene Goulding
StatusResigned
Appointed29 October 2018(15 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address7 Brunel Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr Toby Swain
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr David Trevor Shewring
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Brunel Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

2 at £1Johnsons Moving Services (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

8 May 2017Delivered on: 9 May 2017
Persons entitled: Andi Kyodo Sinclair & Wendy Jane Sinclair

Classification: A registered charge
Outstanding
20 June 2003Delivered on: 27 June 2003
Persons entitled: Hsbc Bank 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 June 2003Delivered on: 25 June 2003
Persons entitled: Roger Ferguson

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 following (collectively the charged property) the undertaking and all property assets and rights present and future of the company including but not limited to estates and interests in freeholdand leasehold property (including all fixtures) goodwill uncalled capital stocks shares and other securities intellectual property rights choses in action and claims and the proceeds of any insurance.
Outstanding

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
13 June 2023Change of details for Johnsons 1871 Limited as a person with significant control on 1 May 2023 (2 pages)
17 April 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 May 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 June 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 December 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
8 December 2020Termination of appointment of David Trevor Shewring as a director on 1 November 2020 (1 page)
6 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
6 November 2019Termination of appointment of Toby Swain as a director on 6 November 2019 (1 page)
6 November 2019Termination of appointment of Christian William Keene Goulding as a secretary on 30 September 2019 (1 page)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
29 March 2019Change of details for Ashmore Sinclair Holdings Ltd as a person with significant control on 11 October 2018 (2 pages)
2 November 2018Appointment of Mr David Trevor Shewring as a director on 30 October 2018 (2 pages)
30 October 2018Appointment of Mr Toby Swain as a director on 30 October 2018 (2 pages)
30 October 2018Appointment of Mr Darren Pardy as a director on 30 October 2018 (2 pages)
30 October 2018Appointment of Mr Stuart Williams as a director on 30 October 2018 (2 pages)
29 October 2018Appointment of Mr Christian William Keene Goulding as a secretary on 29 October 2018 (2 pages)
12 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-11
(3 pages)
12 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 August 2017Cessation of Andi Kyodo Sinclair as a person with significant control on 15 August 2017 (1 page)
15 August 2017Cessation of Andi Kyodo Sinclair as a person with significant control on 8 May 2017 (1 page)
15 August 2017Change of details for Mr Andi Kyodo Sinclair as a person with significant control on 8 May 2017 (2 pages)
15 August 2017Cessation of Andi Kyodo Sinclair as a person with significant control on 8 May 2017 (1 page)
15 August 2017Change of details for Mr Andi Kyodo Sinclair as a person with significant control on 8 May 2017 (2 pages)
15 August 2017Notification of Ashmore Sinclair Holdings Ltd as a person with significant control on 8 May 2017 (2 pages)
15 August 2017Notification of Ashmore Sinclair Holdings Ltd as a person with significant control on 8 May 2017 (2 pages)
15 August 2017Notification of Ashmore Sinclair Holdings Ltd as a person with significant control on 15 August 2017 (2 pages)
10 May 2017Termination of appointment of Andi Kyodo Sinclair as a director on 8 May 2017 (1 page)
10 May 2017Appointment of Mr Gareth Hilton as a director on 8 May 2017 (2 pages)
10 May 2017Appointment of Mr Warren David Hamlin as a director on 8 May 2017 (2 pages)
10 May 2017Termination of appointment of Andi Kyodo Sinclair as a director on 8 May 2017 (1 page)
10 May 2017Appointment of Mr Gareth Hilton as a director on 8 May 2017 (2 pages)
10 May 2017Appointment of Mr Warren David Hamlin as a director on 8 May 2017 (2 pages)
9 May 2017Registration of charge 047171440003, created on 8 May 2017 (31 pages)
9 May 2017Registration of charge 047171440003, created on 8 May 2017 (31 pages)
25 April 2017Satisfaction of charge 1 in full (2 pages)
25 April 2017Satisfaction of charge 1 in full (2 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Termination of appointment of Hilary Isobel Jamieson as a secretary on 19 April 2016 (1 page)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Termination of appointment of Hilary Isobel Jamieson as a secretary on 19 April 2016 (1 page)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
6 April 2016Registered office address changed from 7 Bruenl Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP England to 7 Brunel Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 7 Bruenl Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP England to 7 Brunel Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 6 April 2016 (1 page)
31 March 2016Director's details changed for Mr Andrew Sinclair on 30 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Andrew Sinclair on 30 March 2016 (2 pages)
23 March 2016Registered office address changed from Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PO to 7 Bruenl Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PO to 7 Bruenl Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 23 March 2016 (1 page)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 28 March 2014
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 28 March 2014
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
1 March 2013Termination of appointment of Alick Willis as a director (1 page)
1 March 2013Termination of appointment of Alick Willis as a director (1 page)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 July 2011Registered office address changed from the Dowery, Barker Street Nantwich Cheshire CW5 5TE on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from the Dowery, Barker Street Nantwich Cheshire CW5 5TE on 11 July 2011 (2 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Return made up to 28/03/09; full list of members (3 pages)
23 April 2009Return made up to 28/03/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 April 2008Return made up to 28/03/08; full list of members (3 pages)
16 April 2008Return made up to 28/03/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Return made up to 28/03/07; no change of members (7 pages)
17 May 2007Return made up to 28/03/07; no change of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
20 June 2005Full accounts made up to 31 December 2004 (11 pages)
20 June 2005Full accounts made up to 31 December 2004 (11 pages)
26 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/05
(3 pages)
26 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/05
(3 pages)
14 July 2004Full accounts made up to 31 December 2003 (10 pages)
14 July 2004Full accounts made up to 31 December 2003 (10 pages)
17 May 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
(8 pages)
17 May 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 May 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
(8 pages)
17 May 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
7 July 2003Declaration of assistance for shares acquisition (5 pages)
7 July 2003Declaration of assistance for shares acquisition (5 pages)
7 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 July 2003Declaration of assistance for shares acquisition (5 pages)
7 July 2003Declaration of assistance for shares acquisition (5 pages)
7 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
11 June 2003Statement of affairs (10 pages)
11 June 2003Ad 02/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2003Statement of affairs (10 pages)
11 June 2003Ad 02/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003New secretary appointed (1 page)
2 May 2003New director appointed (1 page)
2 May 2003Registered office changed on 02/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 May 2003New secretary appointed (1 page)
31 March 2003Incorporation (17 pages)
31 March 2003Incorporation (17 pages)