JOHNSONS TEXTILE SERVICES LIMITED
Overview
| Company Name | JOHNSONS TEXTILE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00464645 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHNSONS TEXTILE SERVICES LIMITED?
- Washing and (dry-)cleaning of textile and fur products (96010) / Other service activities
Where is JOHNSONS TEXTILE SERVICES LIMITED located?
| Registered Office Address | Johnson House Abbots Park Monks Way WA7 3GH Preston Brook Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHNSONS TEXTILE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHNSONS APPARELMASTER LIMITED | Jan 04, 2001 | Jan 04, 2001 |
| JOHNSON TEXTILE SERVICES LIMITED. | Mar 21, 2000 | Mar 21, 2000 |
| SKETCHLEY TEXTILE SERVICES LIMITED | Apr 01, 1994 | Apr 01, 1994 |
| SKETCHLEY RENTAL SERVICES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| SKETCHLEY OVERALL SERVICE LIMITED | Feb 16, 1949 | Feb 16, 1949 |
What are the latest accounts for JOHNSONS TEXTILE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 28, 2025 |
| Next Accounts Due On | Sep 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOHNSONS TEXTILE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for JOHNSONS TEXTILE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Donald Richard Smith on Sep 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ryan Govender as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Andrew James Grant as a director on Aug 04, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 45 pages | AA | ||
Appointment of Mr Christopher John Clarkson as a director on Jun 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 49 pages | AA | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 004646450009 in full | 1 pages | MR04 | ||
Registration of charge 004646450010, created on Aug 08, 2022 | 68 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 49 pages | AA | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Carr as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark James Paul Woolfenden as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 50 pages | AA | ||
Director's details changed for Mr Stephen Anthony Mckeever on Mar 02, 2021 | 2 pages | CH01 | ||
Change of details for 01840454 as a person with significant control on Dec 01, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 29, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 50 pages | AA | ||
Appointment of Mr Timothy James Morris as a director on Jun 16, 2020 | 2 pages | AP01 | ||
Appointment of Mr Stephen Anthony Mckeever as a director on Jun 16, 2020 | 2 pages | AP01 | ||
Appointment of Mr Donald Richard Smith as a director on Jun 16, 2020 | 2 pages | AP01 | ||
Who are the officers of JOHNSONS TEXTILE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARR, Paul | Director | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire England | England | British | 288147290001 | |||||
| CLARKSON, Christopher John | Director | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire England | United Kingdom | British | 246497160001 | |||||
| EGAN, Peter | Director | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire England | United Kingdom | Irish | 165939460001 | |||||
| GOVENDER, Ryan | Director | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire England | United Kingdom | British | 260790360001 | |||||
| GRANT, Andrew James | Director | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire England | United Kingdom | British | 338752480001 | |||||
| MCKEEVER, Stephen Anthony | Director | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire England | England | British | 127513700002 | |||||
| MONAGHAN, Yvonne May | Director | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire England | England | British | 7934540003 | |||||
| MORRIS, Timothy James | Director | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire England | England | British | 126969480002 | |||||
| SMITH, Donald Richard | Director | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire England | England | British | 214092420002 | |||||
| WOOD, Helen | Director | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire England | England | British | 192986380001 | |||||
| CARELESS, Robert | Secretary | 43 Newey Road Hall Green B28 0JQ Birmingham West Midlands | British | 652260001 | ||||||
| HOLMES, Gary William | Secretary | 48 Badgers Way DT10 1EP Sturminster Newton Dorset | British | 93975060001 | ||||||
| KAR, Avijit | Secretary | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire England | British | 117933160001 | ||||||
| LONGFELLOW, Edwin Charles | Secretary | 5 Upton Grange WA8 9ZA Widnes Cheshire | British | 41674840002 | ||||||
| RIDINGS, Nicholas Andrew | Secretary | Firwood Cottage Mottram Road SK9 7DW Alderley Edge Cheshire | British | 48835840002 | ||||||
| BARNEY, Stephen George | Director | The Dower House 77 Brook Street LE12 6TT Wymeswold Loughborough Leicestershire | United Kingdom | British | 73277610001 | |||||
| BENNETT, Antony Terence | Director | 63 Grasshopper Avenue St Peters WR5 3TB Worcester | British | 52372210001 | ||||||
| BROWN, Keith Peter | Director | 3 Hanover Drive Wigmore ME8 0RF Gillingham Kent | British | 17541780002 | ||||||
| CARELESS, Robert | Director | 43 Newey Road Hall Green B28 0JQ Birmingham West Midlands | British | 652260001 | ||||||
| CARTER, Jeffrey George | Director | 2 Dyers Court The Thatches CM23 4NG Bishops Stortford Herts | British | 107365080001 | ||||||
| CLEVELAND, John Frederick | Director | Broughton House Station Road SY13 1RJ Whitchurch Salop | British | 41675160001 | ||||||
| COLLIS, Gary Andrew | Director | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire England | United Kingdom | British | 62361800003 | |||||
| COSH, Mark Robert Victor | Director | Cromhall GL12 8AF Wotton Under Edge Applegate South Glos | United Kingdom | British | 180996100001 | |||||
| GAWLER, David | Director | 76 Park Road TW12 1HP Hampton Hill Middlesex | United Kingdom | South African | 167282630001 | |||||
| GRAHAM, Stuart Wiiliam | Director | Kingston House Vicarage Way SL9 8AS Gerrards Cross Buckinghamshire | British | 82409750001 | ||||||
| GREGSON, Martin Frederick | Director | 12 Islay Close Stanney Oaks CH65 9LS South Wirral Cheshire | British | 13078550002 | ||||||
| HARGREAVES, Dennis Albert | Director | 3 Lady Green Lane Ince Blundell Hightown L38 1QB Liverpool Merseyside | British | 7559660002 | ||||||
| HOLMES, Gary William | Director | 48 Badgers Way DT10 1EP Sturminster Newton Dorset | British | 93975060001 | ||||||
| HUGHES, Simon | Director | Knights Cottage Knightsfield Lane, Hanbury DE13 8TH Burton On Trent Staffordshire | British | 49833730002 | ||||||
| JACKSON, John Ellis | Director | Ellerslie Coronation Road SL5 9LQ Ascot Berkshire | British | 2219540001 | ||||||
| JENKINS, Christine Ellen | Director | 3a Plymouth Road Barnt Green B45 8JE Birmingham West Midlands | British | 114970220001 | ||||||
| JOHNSTONE, John Barrie | Director | 2l Long Close Botley OX2 9SG Oxford Oxfordshire | England | British | 99467460001 | |||||
| KAR, Avijit | Director | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire England | England | British | 117933160001 | |||||
| LILLEY, Colin | Director | 17 Summers Close Main Street Kirkby Mallory LE9 7QP Leicestershire | British | 52131060001 | ||||||
| LONGFELLOW, Edwin Charles | Director | 5 Upton Grange WA8 9ZA Widnes Cheshire | England | British | 41674840002 |
Who are the persons with significant control of JOHNSONS TEXTILE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Semara Group Limited | Apr 06, 2016 | Monks Way Preston Brook WA7 3GH Runcorn Johnsons House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0