Background WavePink WaveYellow Wave

JOHNSON SKETCHLEY LIMITED (05120198)

JOHNSON SKETCHLEY LIMITED (05120198) is an active UK company. incorporated on 5 May 2004. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JOHNSON SKETCHLEY LIMITED has been registered for 21 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
05120198
Status
active
Type
ltd
Incorporated
5 May 2004
Age
21 years
Address
Timpson House, Manchester, M23 9TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MAJITHIA, Paresh, TIMPSON, William John Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON SKETCHLEY LIMITED

JOHNSON SKETCHLEY LIMITED is an active company incorporated on 5 May 2004 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JOHNSON SKETCHLEY LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05120198

LTD Company

Age

21 Years

Incorporated 5 May 2004

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 5 March 2025 (1 year ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

SKETCHLEY SERVICES LIMITED
From: 5 May 2004To: 21 May 2004
Contact
Address

Timpson House Claverton Road Manchester, M23 9TT,

Previous Addresses

Johnson Sketchley Limited Pittman Way Fulwood Preston PR2 9ZD
From: 17 December 2012To: 5 January 2017
Lydia House, Kings Business Park Kings Drive Prescot Liverpool Merseyside L34 1PJ
From: 5 May 2004To: 17 December 2012
Timeline

13 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Nov 17
Owner Exit
Mar 20
Director Left
Jul 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 04 Jan 2017

TIMPSON, William John Anthony

Active
Claverton Road, ManchesterM23 9TT
Born March 1943
Director
Appointed 04 Jan 2017

BRICE, Stephen John

Resigned
Claverton Road, ManchesterM23 9TT
Secretary
Appointed 03 Aug 2015
Resigned 17 Nov 2017

HUMPAGE, Benjamin Mark

Resigned
Pittman Way, PrestonPR2 9ZD
Secretary
Appointed 04 Oct 2010
Resigned 03 Aug 2015

MAJITHIA, Paresh

Resigned
24 Perrygate Avenue, ManchesterM20 1JR
Secretary
Appointed 05 May 2004
Resigned 18 May 2004

WOOD, Ruth Christine

Resigned
Lydia House, Kings Business Park, Prescot LiverpoolL34 1PJ
Secretary
Appointed 18 May 2004
Resigned 22 Sept 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 May 2004
Resigned 05 May 2004

BRICE, Stephen John

Resigned
Claverton Road, ManchesterM23 9TT
Born November 1980
Director
Appointed 03 Aug 2015
Resigned 17 Nov 2017

BRYANT, David

Resigned
1 Brooklands Drive, LiverpoolL31 3HN
Born October 1946
Director
Appointed 18 May 2004
Resigned 30 Mar 2007

HUMPAGE, Benjamin Mark

Resigned
Pittman Way, PrestonPR2 9ZD
Born July 1974
Director
Appointed 04 Oct 2010
Resigned 03 Aug 2015

MAJITHIA, Paresh

Resigned
24 Perrygate Avenue, ManchesterM20 1JR
Born January 1967
Director
Appointed 05 May 2004
Resigned 18 May 2004

OGLE, Paul Derek, Mr.

Resigned
Pittman Way, PrestonPR2 9ZD
Born November 1967
Director
Appointed 30 Mar 2007
Resigned 04 Jan 2017

TIMPSON, James

Resigned
Claverton Road, ManchesterM23 9TT
Born September 1971
Director
Appointed 04 Jan 2017
Resigned 05 Jul 2024

TIMPSON, William John Anthony

Resigned
Sandymere, TarporleyCW6 9EH
Born March 1943
Director
Appointed 05 May 2004
Resigned 18 May 2004

TIMPSON, William James

Resigned
Roughlow, TarporleyCW6 0PG
Born September 1971
Director
Appointed 05 May 2004
Resigned 18 May 2004

WOOD, Ruth Christine

Resigned
Lydia House, Kings Business Park, Prescot LiverpoolL34 1PJ
Born August 1958
Director
Appointed 18 May 2004
Resigned 22 Sept 2010

Persons with significant control

2

1 Active
1 Ceased
Claverton Road, ManchesterM23 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Johnson Cleaners Uk Limited

Active
Claverton Road, ManchesterM23 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Resolution
26 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
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
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 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
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
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
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
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
5 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
288bResignation of Director or Secretary
Resolution
9 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
14 July 2005
288cChange of Particulars
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
7 June 2004
225Change of Accounting Reference Date
Legacy
7 June 2004
287Change of Registered Office
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2004
288bResignation of Director or Secretary
Incorporation Company
5 May 2004
NEWINCIncorporation