Background WavePink WaveYellow Wave

JOHNSON CLEANERS UK LIMITED (02970609)

JOHNSON CLEANERS UK LIMITED (02970609) is an active UK company. incorporated on 22 September 1994. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. JOHNSON CLEANERS UK LIMITED has been registered for 31 years.

Company Number
02970609
Status
active
Type
ltd
Incorporated
22 September 1994
Age
31 years
Address
Timpson House, Manchester, M23 9TT
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON CLEANERS UK LIMITED

JOHNSON CLEANERS UK LIMITED is an active company incorporated on 22 September 1994 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. JOHNSON CLEANERS UK LIMITED was registered 31 years ago.(SIC: 96010)

Status

active

Active since 31 years ago

Company No

02970609

LTD Company

Age

31 Years

Incorporated 22 September 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

HOBBYGALA LIMITED
From: 22 September 1994To: 11 October 1994
Contact
Address

Timpson House Claverton Road Manchester, M23 9TT,

Previous Addresses

Johnson Cleaners Uk Limited Pittman Way Fulwood Preston PR2 9ZD
From: 17 December 2012To: 5 January 2017
Lydia House, Puma Court, Kings Business Park Kings Drive, Prescot Merseyside L34 1PJ
From: 22 September 1994To: 17 December 2012
Timeline

33 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Oct 09
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 12
Director Left
May 13
Director Joined
May 13
Loan Secured
Feb 14
Loan Cleared
Mar 14
Director Left
May 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Jan 17
Director Left
Feb 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 19
Loan Secured
Jul 20
Director Left
Feb 23
Director Left
Jul 24
Capital Update
Aug 25
Funding Round
Aug 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

242

Resolution
2 September 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 September 2025
SH19Statement of Capital
Legacy
1 September 2025
SH20SH20
Legacy
1 September 2025
CAP-SSCAP-SS
Resolution
1 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2025
AAAnnual Accounts
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2024
AAAnnual Accounts
Legacy
30 May 2024
PARENT_ACCPARENT_ACC
Legacy
30 May 2024
GUARANTEE2GUARANTEE2
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2023
AAAnnual Accounts
Legacy
7 June 2023
PARENT_ACCPARENT_ACC
Legacy
7 June 2023
AGREEMENT2AGREEMENT2
Legacy
7 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2022
AAAnnual Accounts
Legacy
21 April 2022
PARENT_ACCPARENT_ACC
Legacy
21 April 2022
GUARANTEE2GUARANTEE2
Legacy
21 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Legacy
26 April 2021
PARENT_ACCPARENT_ACC
Legacy
26 April 2021
AGREEMENT2AGREEMENT2
Legacy
26 April 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Legacy
6 July 2020
PARENT_ACCPARENT_ACC
Legacy
6 July 2020
AGREEMENT2AGREEMENT2
Legacy
6 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2019
AAAnnual Accounts
Legacy
7 May 2019
GUARANTEE2GUARANTEE2
Legacy
12 April 2019
PARENT_ACCPARENT_ACC
Legacy
12 April 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2018
AAAnnual Accounts
Legacy
18 June 2018
AGREEMENT2AGREEMENT2
Legacy
6 June 2018
PARENT_ACCPARENT_ACC
Legacy
6 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Auditors Resignation Company
9 March 2017
AUDAUD
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Memorandum Articles
11 May 2016
MAMA
Resolution
11 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Secretary Company With Name
14 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Legacy
18 January 2010
MG02MG02
Legacy
15 January 2010
MG01MG01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
6 May 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
363aAnnual Return
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
287Change of Registered Office
Legacy
20 April 2007
363aAnnual Return
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Certificate Capital Reduction Share Premium
6 November 2006
CERT19CERT19
Resolution
6 November 2006
RESOLUTIONSResolutions
Court Order
3 November 2006
OCOC
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
363aAnnual Return
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
27 February 2003
AUDAUD
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288cChange of Particulars
Legacy
8 March 2001
288cChange of Particulars
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
29 June 2000
288cChange of Particulars
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288aAppointment of Director or Secretary
Resolution
8 February 2000
RESOLUTIONSResolutions
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
19 April 1999
288cChange of Particulars
Legacy
3 April 1999
288cChange of Particulars
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
30 October 1998
288cChange of Particulars
Auditors Resignation Company
16 September 1998
AUDAUD
Legacy
14 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
288cChange of Particulars
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288cChange of Particulars
Legacy
15 September 1997
288cChange of Particulars
Legacy
15 September 1997
288cChange of Particulars
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
88(2)R88(2)R
Legacy
2 February 1995
88(2)R88(2)R
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
224224
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
14 October 1994
287Change of Registered Office
Memorandum Articles
13 October 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 September 1994
NEWINCIncorporation