Background WavePink WaveYellow Wave

JOHNSONS STANLEY LIMITED (09535217)

JOHNSONS STANLEY LIMITED (09535217) is an active UK company. incorporated on 10 April 2015. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. JOHNSONS STANLEY LIMITED has been registered for 10 years. Current directors include MEYER, Robert Edmund David.

Company Number
09535217
Status
active
Type
ltd
Incorporated
10 April 2015
Age
10 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MEYER, Robert Edmund David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSONS STANLEY LIMITED

JOHNSONS STANLEY LIMITED is an active company incorporated on 10 April 2015 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. JOHNSONS STANLEY LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09535217

LTD Company

Age

10 Years

Incorporated 10 April 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2026
Period: 1 May 2024 - 31 July 2024

Confirmation Statement

Up to Date

27 days left

Last Filed

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

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

122 South Road Waterloo Liverpool Merseyside L22 0nd England
From: 4 January 2018To: 24 March 2026
Alexandra Business Park Prescot Road St. Helens WA10 3TP England
From: 8 November 2017To: 4 January 2018
2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF England
From: 10 April 2015To: 8 November 2017
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Dec 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Jan 21
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MEYER, Robert Edmund David

Active
Almoradi03160
Born May 1962
Director
Appointed 03 Dec 2025

JAGOTA, Paul

Resigned
Waterloo, LiverpoolL22 0ND
Born March 1968
Director
Appointed 10 Apr 2015
Resigned 07 Dec 2017

JAGOTA, Paul

Resigned
Stanley Street, LiverpoolL1 6AA
Born March 1968
Director
Appointed 10 Apr 2015
Resigned 10 Apr 2015

RILEY, Jordan Terence

Resigned
Waterloo, LiverpoolL22 0ND
Born September 1992
Director
Appointed 25 Sept 2019
Resigned 03 Dec 2025

RILEY, Terence Patrick Michael

Resigned
Waterloo, LiverpoolL22 0ND
Born March 1969
Director
Appointed 07 Dec 2017
Resigned 25 Sept 2019

SPENCER, Lee James

Resigned
Edward Pavilion, LiverpoolL3 4AF
Born January 1981
Director
Appointed 10 Apr 2015
Resigned 10 Apr 2015

Persons with significant control

4

2 Active
2 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2025
Waterloo, LiverpoolL22 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2020
Waterloo, LiverpoolL22 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017
Ceased 29 Apr 2020

Mr Paul Jagota

Ceased
Waterloo, LiverpoolL22 0ND
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Incorporation Company
10 April 2015
NEWINCIncorporation