Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHNSON SKETCHLEY LIMITED
Company Information for

JOHNSON SKETCHLEY LIMITED

TIMPSON HOUSE, CLAVERTON ROAD, MANCHESTER, M23 9TT,
Company Registration Number
05120198
Private Limited Company
Active

Company Overview

About Johnson Sketchley Ltd
JOHNSON SKETCHLEY LIMITED was founded on 2004-05-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Johnson Sketchley Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHNSON SKETCHLEY LIMITED
 
Legal Registered Office
TIMPSON HOUSE
CLAVERTON ROAD
MANCHESTER
M23 9TT
Other companies in PR2
 
Filing Information
Company Number 05120198
Company ID Number 05120198
Date formed 2004-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 23:10:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSON SKETCHLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHNSON SKETCHLEY LIMITED

Current Directors
Officer Role Date Appointed
PARESH MAJITHIA
Director 2017-01-04
JAMES TIMPSON
Director 2017-01-04
WILLIAM JOHN ANTHONY TIMPSON
Director 2017-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BRICE
Company Secretary 2015-08-03 2017-11-17
STEPHEN JOHN BRICE
Director 2015-08-03 2017-11-17
PAUL DEREK OGLE
Director 2007-03-30 2017-01-04
BENJAMIN MARK HUMPAGE
Company Secretary 2010-10-04 2015-08-03
BENJAMIN MARK HUMPAGE
Director 2010-10-04 2015-08-03
RUTH CHRISTINE WOOD
Company Secretary 2004-05-18 2010-09-22
RUTH CHRISTINE WOOD
Director 2004-05-18 2010-09-22
DAVID BRYANT
Director 2004-05-18 2007-03-30
PARESH MAJITHIA
Company Secretary 2004-05-05 2004-05-18
PARESH MAJITHIA
Director 2004-05-05 2004-05-18
WILLIAM JAMES TIMPSON
Director 2004-05-05 2004-05-18
WILLIAM JOHN ANTHONY TIMPSON
Director 2004-05-05 2004-05-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-05 2004-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARESH MAJITHIA JEEVES OF BELGRAVIA LIMITED Director 2017-01-04 CURRENT 1977-09-26 Active
PARESH MAJITHIA JEEVES INTERNATI0NAL LIMITED Director 2017-01-04 CURRENT 1977-11-18 Active
PARESH MAJITHIA JOHNSON CLEANERS UK LIMITED Director 2017-01-04 CURRENT 1994-09-22 Active
PARESH MAJITHIA TIMPSON SHOECARE LIMITED Director 2016-09-01 CURRENT 1982-10-07 Active
PARESH MAJITHIA OPEN IDENTITY EXCHANGE EUROPE Director 2016-07-19 CURRENT 2015-07-15 Active
PARESH MAJITHIA FORDSNAP PROPERTIES LTD Director 2014-02-06 CURRENT 2005-05-06 Active
PARESH MAJITHIA SAPPY PROPERTIES (LONDON) LIMITED Director 2014-02-06 CURRENT 1991-07-24 Active
PARESH MAJITHIA FORDWATER PROPERTIES LIMITED Director 2014-02-06 CURRENT 1996-09-10 Active
PARESH MAJITHIA GOLDCREST PROPERTIES LIMITED Director 2014-02-06 CURRENT 1996-11-20 Active
PARESH MAJITHIA STUDIO STUDIO LIMITED Director 2014-02-06 CURRENT 2004-08-02 Active
PARESH MAJITHIA DOUGAL PROPERTIES LIMITED Director 2014-01-30 CURRENT 2008-12-03 Active
PARESH MAJITHIA TIMPSON ARKHIVE LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
PARESH MAJITHIA TIMPSON CHEF ACADEMY COMMUNITY INTEREST COMPANY Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-10-04
PARESH MAJITHIA SNAPPYSNAPS.COM LIMITED Director 2013-01-24 CURRENT 1992-02-07 Active - Proposal to Strike off
PARESH MAJITHIA CEDRIC SERVICES LIMITED Director 2013-01-24 CURRENT 1992-12-01 Active
PARESH MAJITHIA SNAPPY SNAPS FRANCHISES LIMITED Director 2013-01-24 CURRENT 1991-07-24 Active
PARESH MAJITHIA TPLMS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
PARESH MAJITHIA PHOTO FUTURE LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
PARESH MAJITHIA ESSEX SHOE REPAIRS LIMITED Director 2012-11-08 CURRENT 1978-12-11 Active
PARESH MAJITHIA UNIRATE LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
PARESH MAJITHIA TIMPSON SUPERMARKET SERVICES LTD Director 2010-08-24 CURRENT 2008-05-08 Active
PARESH MAJITHIA TIMPSON DORMANT COMPANY LIMITED Director 2010-08-24 CURRENT 1980-04-14 Active
PARESH MAJITHIA TIMPSON HOLDINGS LIMITED Director 2010-08-24 CURRENT 1991-03-06 Active
PARESH MAJITHIA TIMPSON REPAIRS LIMITED Director 2010-08-24 CURRENT 1986-01-16 Active
PARESH MAJITHIA TIMPSON SERVICES LIMITED Director 2010-08-24 CURRENT 1916-05-05 Active
PARESH MAJITHIA TIMPSON INTERNATIONAL FRANCHISING LIMITED Director 2010-08-24 CURRENT 1940-07-24 Active
PARESH MAJITHIA TIMPSON RETAIL LIMITED Director 2010-08-24 CURRENT 1938-08-30 Active
PARESH MAJITHIA TIMPSON FRANCHISES LIMITED Director 2010-08-24 CURRENT 1964-01-30 Active
PARESH MAJITHIA TIMPSON LOCKSMITHS LIMITED Director 2010-08-24 CURRENT 1979-09-06 Active
PARESH MAJITHIA TIMPSON KEY AND LOCKER SOLUTIONS LIMITED Director 2010-08-24 CURRENT 2003-03-03 Active
PARESH MAJITHIA TIMPSON SHOPS LIMITED Director 2010-07-09 CURRENT 1935-10-01 Active
PARESH MAJITHIA TIMPSON SHOES LIMITED Director 2010-07-09 CURRENT 1938-04-21 Active
PARESH MAJITHIA MINIT UK PLC Director 2010-07-08 CURRENT 1937-06-14 Active
PARESH MAJITHIA AUSTIN TIMPSON LIMITED Director 2009-06-10 CURRENT 2006-10-27 Active
PARESH MAJITHIA TIMPSON PROPERTY INVESTMENTS LIMITED Director 2009-06-10 CURRENT 2006-10-27 Active
PARESH MAJITHIA AUSTIN TIMPSON DEVELOPMENTS LIMITED Director 2009-06-10 CURRENT 2006-10-27 Active
PARESH MAJITHIA TIMPSON PHOTO 2 LIMITED Director 2008-12-19 CURRENT 2008-12-18 Active - Proposal to Strike off
PARESH MAJITHIA PHOTOGRAPHIC RETAIL 2008 LIMITED Director 2008-12-19 CURRENT 2008-12-18 Active
PARESH MAJITHIA MAX SPIELMANN LIMITED Director 2008-12-19 CURRENT 2008-12-18 Active
PARESH MAJITHIA TIMPSON SOL LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
PARESH MAJITHIA PHOTO DRY CLEANING SUPERMARKETS LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
PARESH MAJITHIA BROOMCO (3135) LIMITED Director 2004-04-23 CURRENT 2003-03-03 Active
PARESH MAJITHIA WILLIAM TIMPSON LIMITED Director 2003-12-31 CURRENT 1995-01-09 Active
PARESH MAJITHIA JOHN TIMPSON LIMITED Director 2003-12-31 CURRENT 1987-05-15 Active
PARESH MAJITHIA TIMPSON LIMITED Director 2003-12-31 CURRENT 1960-11-16 Active
PARESH MAJITHIA TIMPSON GROUP LIMITED Director 2003-12-31 CURRENT 1989-01-25 Active
PARESH MAJITHIA SANDYMERE LIMITED Director 2003-12-31 CURRENT 1937-01-16 Active
JAMES TIMPSON JEEVES OF BELGRAVIA LIMITED Director 2017-01-04 CURRENT 1977-09-26 Active
JAMES TIMPSON JEEVES INTERNATI0NAL LIMITED Director 2017-01-04 CURRENT 1977-11-18 Active
JAMES TIMPSON JOHNSON CLEANERS UK LIMITED Director 2017-01-04 CURRENT 1994-09-22 Active
JAMES TIMPSON TIMPSON SHOECARE LIMITED Director 2016-09-01 CURRENT 1982-10-07 Active
JAMES TIMPSON TIMPSON RETAIL LIMITED Director 2016-06-21 CURRENT 1938-08-30 Active
JAMES TIMPSON PRISON REFORM TRUST Director 2016-04-01 CURRENT 1994-03-09 Active
JAMES TIMPSON TIMPSON ARKHIVE LIMITED Director 2015-09-08 CURRENT 2014-01-13 Active
JAMES TIMPSON FORDSNAP PROPERTIES LTD Director 2014-02-06 CURRENT 2005-05-06 Active
JAMES TIMPSON SAPPY PROPERTIES (LONDON) LIMITED Director 2014-02-06 CURRENT 1991-07-24 Active
JAMES TIMPSON FORDWATER PROPERTIES LIMITED Director 2014-02-06 CURRENT 1996-09-10 Active
JAMES TIMPSON GOLDCREST PROPERTIES LIMITED Director 2014-02-06 CURRENT 1996-11-20 Active
JAMES TIMPSON STUDIO STUDIO LIMITED Director 2014-02-06 CURRENT 2004-08-02 Active
JAMES TIMPSON DOUGAL PROPERTIES LIMITED Director 2014-01-30 CURRENT 2008-12-03 Active
JAMES TIMPSON TIMPSON REPAIRS LIMITED Director 2011-06-01 CURRENT 1986-01-16 Active
JAMES TIMPSON TIMPSON FRANCHISES LIMITED Director 2011-06-01 CURRENT 1964-01-30 Active
JAMES TIMPSON TIMPSON SOL LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
JAMES TIMPSON JOHN TIMPSON LIMITED Director 2005-07-26 CURRENT 1987-05-15 Active
JAMES TIMPSON TIMPSON DORMANT COMPANY LIMITED Director 2005-07-26 CURRENT 1980-04-14 Active
JAMES TIMPSON TIMPSON GROUP LIMITED Director 2005-07-26 CURRENT 1989-01-25 Active
JAMES TIMPSON TIMPSON LOCKSMITHS LIMITED Director 2005-07-26 CURRENT 1979-09-06 Active
JAMES TIMPSON TIMPSON LIMITED Director 2005-03-09 CURRENT 1960-11-16 Active
WILLIAM JOHN ANTHONY TIMPSON BARCLAYS BANK UK PLC Director 2018-01-01 CURRENT 2015-08-19 Active
WILLIAM JOHN ANTHONY TIMPSON JEEVES OF BELGRAVIA LIMITED Director 2017-01-04 CURRENT 1977-09-26 Active
WILLIAM JOHN ANTHONY TIMPSON JEEVES INTERNATI0NAL LIMITED Director 2017-01-04 CURRENT 1977-11-18 Active
WILLIAM JOHN ANTHONY TIMPSON JOHNSON CLEANERS UK LIMITED Director 2017-01-04 CURRENT 1994-09-22 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON SHOECARE LIMITED Director 2016-09-01 CURRENT 1982-10-07 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON CHEF ACADEMY COMMUNITY INTEREST COMPANY Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-10-04
WILLIAM JOHN ANTHONY TIMPSON SNAPPYSNAPS.COM LIMITED Director 2013-01-24 CURRENT 1992-02-07 Active - Proposal to Strike off
WILLIAM JOHN ANTHONY TIMPSON CEDRIC SERVICES LIMITED Director 2013-01-24 CURRENT 1992-12-01 Active
WILLIAM JOHN ANTHONY TIMPSON SNAPPY SNAPS FRANCHISES LIMITED Director 2013-01-24 CURRENT 1991-07-24 Active
WILLIAM JOHN ANTHONY TIMPSON TPLMS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
WILLIAM JOHN ANTHONY TIMPSON PHOTO FUTURE LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
WILLIAM JOHN ANTHONY TIMPSON ESSEX SHOE REPAIRS LIMITED Director 2012-11-08 CURRENT 1978-12-11 Active
WILLIAM JOHN ANTHONY TIMPSON UNIRATE LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
WILLIAM JOHN ANTHONY TIMPSON THE DELAMERE CHURCH OF ENGLAND PRIMARY ACADEMY Director 2011-02-17 CURRENT 2011-02-17 Active - Proposal to Strike off
WILLIAM JOHN ANTHONY TIMPSON TIMPSON PHOTO 2 LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active - Proposal to Strike off
WILLIAM JOHN ANTHONY TIMPSON PHOTOGRAPHIC RETAIL 2008 LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JOHN ANTHONY TIMPSON MAX SPIELMANN LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON SUPERMARKET SERVICES LTD Director 2008-05-08 CURRENT 2008-05-08 Active
WILLIAM JOHN ANTHONY TIMPSON AUSTIN TIMPSON LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON PROPERTY INVESTMENTS LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JOHN ANTHONY TIMPSON AUSTIN TIMPSON DEVELOPMENTS LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JOHN ANTHONY TIMPSON PHOTO DRY CLEANING SUPERMARKETS LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON KEY AND LOCKER SOLUTIONS LIMITED Director 2003-04-03 CURRENT 2003-03-03 Active
WILLIAM JOHN ANTHONY TIMPSON BROOMCO (3135) LIMITED Director 2003-04-01 CURRENT 2003-03-03 Active
WILLIAM JOHN ANTHONY TIMPSON WILLIAM TIMPSON LIMITED Director 1995-03-02 CURRENT 1995-01-09 Active
WILLIAM JOHN ANTHONY TIMPSON TSR PENSION TRUSTEES LIMITED Director 1992-04-24 CURRENT 1989-06-07 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON HOLDINGS LIMITED Director 1992-03-06 CURRENT 1991-03-06 Active
WILLIAM JOHN ANTHONY TIMPSON JOHN TIMPSON LIMITED Director 1992-01-12 CURRENT 1987-05-15 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON LIMITED Director 1991-03-04 CURRENT 1960-11-16 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON DORMANT COMPANY LIMITED Director 1991-03-04 CURRENT 1980-04-14 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON REPAIRS LIMITED Director 1991-03-04 CURRENT 1986-01-16 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON GROUP LIMITED Director 1991-03-04 CURRENT 1989-01-25 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON INTERNATIONAL FRANCHISING LIMITED Director 1991-03-04 CURRENT 1940-07-24 Active
WILLIAM JOHN ANTHONY TIMPSON SANDYMERE LIMITED Director 1991-03-04 CURRENT 1937-01-16 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON LOCKSMITHS LIMITED Director 1991-03-04 CURRENT 1979-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-19APPOINTMENT TERMINATED, DIRECTOR JAMES TIMPSON
2024-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-05-17CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2023-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/09/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/09/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-03-11PSC02Notification of Johnson Cleaners Uk Limited as a person with significant control on 2016-04-06
2020-03-11PSC07CESSATION OF TIMPSON GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-03-18AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-05-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08AA01Previous accounting period shortened from 27/12/17 TO 30/09/17
2017-12-16DISS40Compulsory strike-off action has been discontinued
2017-12-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BRICE
2017-11-30TM02Termination of appointment of Stephen John Brice on 2017-11-17
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-01-26RES01ADOPT ARTICLES 26/01/17
2017-01-08AP01DIRECTOR APPOINTED MR JAMES TIMPSON
2017-01-08AP01DIRECTOR APPOINTED MR JAMES TIMPSON
2017-01-05AP01DIRECTOR APPOINTED MR WILLIAM JOHN ANTHONY TIMPSON
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Johnson Sketchley Limited Pittman Way Fulwood Preston PR2 9ZD
2017-01-05AP01DIRECTOR APPOINTED MR PARESH MAJITHIA
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK OGLE
2016-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-05AR0105/05/16 ANNUAL RETURN FULL LIST
2015-10-27CH01Director's details changed for Mr Paul Derek Ogle on 2015-10-27
2015-08-03AP03Appointment of Mr Stephen John Brice as company secretary on 2015-08-03
2015-08-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN BRICE
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARK HUMPAGE
2015-08-03TM02Termination of appointment of Benjamin Mark Humpage on 2015-08-03
2015-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-06AR0105/05/15 FULL LIST
2014-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06AR0105/05/14 FULL LIST
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-07AR0105/05/13 FULL LIST
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM LYDIA HOUSE, KINGS BUSINESS PARK KINGS DRIVE PRESCOT LIVERPOOL MERSEYSIDE L34 1PJ
2012-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-08AR0105/05/12 FULL LIST
2011-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-09AR0105/05/11 FULL LIST
2010-10-14AP01DIRECTOR APPOINTED MR BENJAMIN MARK HUMPAGE
2010-10-14AP03SECRETARY APPOINTED MR BENJAMIN MARK HUMPAGE
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WOOD
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY RUTH WOOD
2010-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-06AR0105/05/10 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH CHRISTINE WOOD / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH CHRISTINE WOOD / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK OGLE / 26/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH CHRISTINE WOOD / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK OGLE / 26/10/2009
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: MILDMAY ROAD BOOTLE MERSEYSIDE L20 5EW
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-10288bDIRECTOR RESIGNED
2007-05-10363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-11-09ELRESS386 DISP APP AUDS 26/10/06
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-11-11AAFULL ACCOUNTS MADE UP TO 25/12/04
2005-07-14288cDIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-06-07288bDIRECTOR RESIGNED
2004-06-07288bDIRECTOR RESIGNED
2004-06-07287REGISTERED OFFICE CHANGED ON 07/06/04 FROM: TIMPSON HOUSE CLAVERTON ROAD WYMENSHAWE MANCHESTER
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-07225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 27/12/04
2004-05-21CERTNMCOMPANY NAME CHANGED SKETCHLEY SERVICES LIMITED CERTIFICATE ISSUED ON 21/05/04
2004-05-12288bSECRETARY RESIGNED
2004-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JOHNSON SKETCHLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHNSON SKETCHLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHNSON SKETCHLEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of JOHNSON SKETCHLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSON SKETCHLEY LIMITED
Trademarks
We have not found any records of JOHNSON SKETCHLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSON SKETCHLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JOHNSON SKETCHLEY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON SKETCHLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSON SKETCHLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHNSON SKETCHLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.