Background WavePink WaveYellow Wave

JOHNSON GROUP HOLDINGS LIMITED (05977565)

JOHNSON GROUP HOLDINGS LIMITED (05977565) is an active UK company. incorporated on 25 October 2006. with registered office in Saddleworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOHNSON GROUP HOLDINGS LIMITED has been registered for 19 years. Current directors include BROADBENT, Jeremy Clive.

Company Number
05977565
Status
active
Type
ltd
Incorporated
25 October 2006
Age
19 years
Address
Gatehead Business Park, Saddleworth, OL3 5DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROADBENT, Jeremy Clive
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON GROUP HOLDINGS LIMITED

JOHNSON GROUP HOLDINGS LIMITED is an active company incorporated on 25 October 2006 with the registered office located in Saddleworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOHNSON GROUP HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05977565

LTD Company

Age

19 Years

Incorporated 25 October 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

15 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

RESTMILE LIMITED
From: 25 October 2006To: 12 February 2009
Contact
Address

Gatehead Business Park Delph New Road Saddleworth, OL3 5DE,

Previous Addresses

1 Wood Street London EC2V 7WS
From: 25 October 2006To: 1 September 2010
Timeline

20 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Oct 06
Share Issue
Mar 10
Share Issue
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Funding Round
Aug 10
Capital Reduction
Mar 11
Share Issue
Mar 11
Share Buyback
Mar 11
Capital Reduction
Jun 11
Share Buyback
Aug 11
Capital Reduction
Apr 12
Capital Reduction
Apr 12
Share Buyback
May 12
Funding Round
Oct 12
Director Left
Nov 12
Director Left
Jun 13
Director Left
Jul 14
Funding Round
Nov 14
Director Left
Dec 15
13
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BROADBENT, Jeremy Clive

Active
Delph New Road, SaddleworthOL3 5DE
Born March 1962
Director
Appointed 14 Nov 2006

JOHNSON, Clare Louise

Resigned
Delph New Road, SaddleworthOL3 5DE
Secretary
Appointed 22 Sept 2014
Resigned 04 Oct 2015

JOHNSON, Clare Louise

Resigned
Delph New Road, SaddleworthOL3 5DE
Secretary
Appointed 14 Nov 2006
Resigned 27 May 2011

MCCABE, David

Resigned
Delph New Road, SaddleworthOL3 5DE
Secretary
Appointed 24 Jul 2014
Resigned 22 Sept 2014

SNOOK, Catherine

Resigned
Delph New Road, SaddleworthOL3 5DE
Secretary
Appointed 27 May 2011
Resigned 24 Jul 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 25 Oct 2006
Resigned 22 Nov 2006

JOHNSON, Clare Louise

Resigned
Delph New Road, SaddleworthOL3 5DE
Born July 1964
Director
Appointed 14 Nov 2006
Resigned 04 Oct 2015

JOHNSON, Paul

Resigned
Delph New Road, SaddleworthOL3 5DE
Born April 1961
Director
Appointed 14 Nov 2006
Resigned 21 Sept 2012

LEACH, Andrew William

Resigned
Delph New Road, SaddleworthOL3 5DE
Born July 1957
Director
Appointed 25 Jun 2010
Resigned 07 Jun 2013

SCHOLES, Stephen Garry

Resigned
5 Ward Lane, OldhamOL3 5JT
Born March 1957
Director
Appointed 14 Nov 2006
Resigned 11 Jun 2010

SNOOK, Catherine Anne

Resigned
Delph New Road, SaddleworthOL3 5DE
Born July 1966
Director
Appointed 17 Mar 2008
Resigned 24 Jul 2014

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 25 Oct 2006
Resigned 22 Nov 2006

Persons with significant control

2

Mr Jeremy Clive Broadbent

Active
Delph New Road, SaddleworthOL3 5DE
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James Broadbent

Active
Delph New Road, SaddleworthOL3 5DE
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Change Account Reference Date Company
12 November 2015
AA01Change of Accounting Reference Date
Resolution
10 December 2014
RESOLUTIONSResolutions
Resolution
10 December 2014
RESOLUTIONSResolutions
Resolution
10 December 2014
RESOLUTIONSResolutions
Resolution
10 December 2014
RESOLUTIONSResolutions
Resolution
10 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
3 May 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
2 May 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 April 2012
SH06Cancellation of Shares
Capital Cancellation Shares
24 April 2012
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Miscellaneous
14 September 2011
MISCMISC
Capital Return Purchase Own Shares
30 August 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 July 2011
SH06Cancellation of Shares
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Capital Cancellation Shares
25 March 2011
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
25 March 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
25 March 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 March 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Resolution
17 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Legacy
11 August 2010
122122
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Memorandum Articles
10 August 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
10 August 2010
CC04CC04
Miscellaneous
10 August 2010
MISCMISC
Resolution
10 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
12 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 March 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Sail Address Company
21 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Resolution
13 July 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
287Change of Registered Office
Accounts With Accounts Type Group
16 February 2009
AAAnnual Accounts
Certificate Change Of Name Company
11 February 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 January 2009
MEM/ARTSMEM/ARTS
Legacy
13 November 2008
363aAnnual Return
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
123Notice of Increase in Nominal Capital
Resolution
23 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
88(2)R88(2)R
Statement Of Affairs
29 January 2008
SASA
Legacy
11 December 2007
363aAnnual Return
Legacy
27 November 2007
123Notice of Increase in Nominal Capital
Resolution
27 November 2007
RESOLUTIONSResolutions
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
225Change of Accounting Reference Date
Legacy
23 January 2007
88(2)R88(2)R
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
287Change of Registered Office
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
123Notice of Increase in Nominal Capital
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Incorporation Company
25 October 2006
NEWINCIncorporation