Company NameJohnsons Apparelmaster Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number11687539
CategoryPrivate Limited Company
Incorporation Date20 November 2018(5 years, 5 months ago)
Previous NameJohnsons Textile Services Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

14 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
12 January 2021Correction of a Director's date of birth incorrectly stated on incorporation / timothy james morris (2 pages)
6 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-31
(2 pages)
6 January 2020Change of name notice (2 pages)
3 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
3 October 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
20 November 2018Incorporation
Statement of capital on 2018-11-20
  • GBP 1
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on the 12/01/2020 because it was factually inaccurate or was derived from something factually inaccurate.
(19 pages)