JOHNNIE JOHNSON DEVELOPMENTS LIMITED - CHEADLE


Company Profile Company Filings

Overview

JOHNNIE JOHNSON DEVELOPMENTS LIMITED is a Private Limited Company from CHEADLE ENGLAND and has the status: Active.
JOHNNIE JOHNSON DEVELOPMENTS LIMITED was incorporated 24 years ago on 15/12/1999 and has the registered number: 03895031. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

JOHNNIE JOHNSON DEVELOPMENTS LIMITED - CHEADLE

This company is listed in the following categories:
41202 - Construction of domestic buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

EDEN POINT THREE ACRES LANE
CHEADLE
SK8 6RL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
"JOHNNIE" JOHNSON DEVELOPMENTS LIMITED (until 02/01/2018)

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAULA MARGARET GORDON Sep 1964 British Director 2024-02-29 CURRENT
NICOLE SEYMOUR Secretary 2024-02-29 CURRENT
MR DAVID SOOTHILL May 1981 British Director 2024-02-29 CURRENT
MISS SARAH ORME May 1982 British Director 2024-02-29 CURRENT
DEREK RAYMOND PULLEN Jan 1927 British Director 2000-01-17 UNTIL 2002-09-24 RESIGNED
MR STEVE SECKER Jun 1968 British Director 2018-07-17 UNTIL 2024-02-29 RESIGNED
SHEELAGH PATRICIA PEEL Oct 1929 British Director 2000-01-17 UNTIL 2002-09-24 RESIGNED
MR ANTHONY KEITH RILEY Feb 1960 British Director 2017-06-01 UNTIL 2020-03-31 RESIGNED
MR STEVEN NORMANSELL Aug 1954 British Director 2013-05-21 UNTIL 2014-03-31 RESIGNED
MRS DEBORAH NOBLE Nov 1967 British Director 2020-07-29 UNTIL 2024-02-29 RESIGNED
MRS BRENDA JEAN MOLNAR Mar 1933 British Director 2000-01-17 UNTIL 2003-07-29 RESIGNED
MR TOM MISKELL Oct 1955 British Director 2017-03-17 UNTIL 2020-07-29 RESIGNED
MR RALPH MIDDLEMORE Jul 1955 British Director 2017-06-01 UNTIL 2023-09-25 RESIGNED
ESTHER MELTON Dec 1935 British Director 2000-01-17 UNTIL 2005-07-26 RESIGNED
JAMES FRANCIS LUNNEY Jul 1953 British Director 2000-01-17 UNTIL 2013-05-20 RESIGNED
PETER MALCOLM NOURSE Feb 1957 British Director 2020-07-29 UNTIL 2024-02-29 RESIGNED
MR TOM MISKELL Secretary 2017-03-17 UNTIL 2019-05-31 RESIGNED
MR STEVEN NORMANSELL Secretary 2013-05-21 UNTIL 2014-03-31 RESIGNED
JAMES FRANCIS LUNNEY Jul 1953 British Secretary 2000-01-17 UNTIL 2013-05-20 RESIGNED
MRS SARAH-JANE GILMORE Secretary 2020-07-29 UNTIL 2024-02-29 RESIGNED
MR PAUL DOLAN Secretary 2015-05-26 UNTIL 2017-03-17 RESIGNED
MR GEOFF CLARKE Secretary 2019-05-31 UNTIL 2020-07-29 RESIGNED
ROGER MAXWELL HAWKINS Mar 1941 British Director 2000-01-17 UNTIL 2002-07-16 RESIGNED
EDEN SECRETARIES LIMITED Corporate Nominee Secretary 1999-12-15 UNTIL 2000-01-17 RESIGNED
GLASSMILL LIMITED Corporate Nominee Director 1999-12-15 UNTIL 2000-01-17 RESIGNED
PAMELA ALLENBY Sep 1953 British Director 2005-08-10 UNTIL 2008-07-24 RESIGNED
MALCOLM GIBSON HARRISON Jun 1945 British Director 2000-01-17 UNTIL 2005-08-03 RESIGNED
MRS KATHRYN ELIZABETH JEAN FOX-ROGERS Nov 1974 British Director 2023-09-25 UNTIL 2024-02-29 RESIGNED
MR DAVID JOHN EVANS Jul 1937 British Director 2004-07-27 UNTIL 2014-03-31 RESIGNED
MR PAUL DOLAN May 1970 British Director 2015-05-26 UNTIL 2017-03-17 RESIGNED
MR DAVID DARCY May 1942 British Director 2000-01-17 UNTIL 2001-07-09 RESIGNED
MR GEOFF CLARKE Sep 1956 British Director 2017-03-17 UNTIL 2020-07-29 RESIGNED
MS YVONNE JOAN CASTLE Nov 1969 British Director 2017-04-25 UNTIL 2023-09-25 RESIGNED
WILLIAM BURTON Dec 1923 British Director 2000-01-17 UNTIL 2000-10-17 RESIGNED
ALAN JAMES BRIDGE Mar 1932 British Director 2000-01-17 UNTIL 2006-07-27 RESIGNED
MR JOHN TERENCE LESLIE BAKER Nov 1948 British Director 2004-07-27 UNTIL 2014-03-31 RESIGNED
DOUGLAS RONALD PRICE Feb 1924 British Director 2000-01-17 UNTIL 2002-09-24 RESIGNED
MELVYN BAXTER HILL Sep 1940 British Director 2000-01-17 UNTIL 2009-07-30 RESIGNED
VALENTINE ARTHUR HODGKINSON Feb 1930 British Director 2000-01-17 UNTIL 2001-03-26 RESIGNED
BRYAN GOODLIFF HARWOOD Mar 1933 British Director 2000-01-17 UNTIL 2004-07-27 RESIGNED
SUSAN ELIZABETH LOCK Feb 1957 British Director 2021-07-20 UNTIL 2022-09-27 RESIGNED
GEOFFREY YEOMANS Jan 1939 British Director 2000-01-17 UNTIL 2002-09-24 RESIGNED
TERENCE WINFIELD Dec 1938 British Director 2000-01-17 UNTIL 2004-07-27 RESIGNED
MR IAN JOHN THOMSON Aug 1960 British Director 2017-03-17 UNTIL 2017-07-25 RESIGNED
MARK DAVID THOMAS May 1955 British Director 2010-07-27 UNTIL 2017-07-25 RESIGNED
ALASTAIR MAXWELL HOW Aug 1965 British Director 2020-07-29 UNTIL 2023-09-25 RESIGNED
DAVID JOHN GOODMAN Feb 1943 British Director 2009-07-30 UNTIL 2010-07-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Johnnie Johnson Housing Trust 2016-06-30 Stockport   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YALE DOOR AND WINDOW SOLUTIONS LIMITED WEST MIDLANDS Dissolved... DORMANT 99999 - Dormant Company
GRORUD ENGINEERING LIMITED HAMPTON WICK Dissolved... SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
GRORUD HOLDINGS (U.K.) LIMITED KINGSTON UPON THAMES Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
MOWBRAY MERCANTILE FACILITIES LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
SIMPSON PRINT LIMITED WASHINGTON Active FULL 17290 - Manufacture of other articles of paper and paperboard n.e.c.
IDENTRUST IDENTITIES LIMITED WOKING UNITED KINGDOM Dissolved... DORMANT 46900 - Non-specialised wholesale trade
GROUNDWORK CHESHIRE NORTHWICH Dissolved... GROUP 74901 - Environmental consulting activities
TEMENOS FOFL LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
GROUNDWORK ENVIRONMENTAL SERVICES (CHESHIRE) LTD WIGAN ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
EARNSHAW MANAGEMENT LIMITED COUNTY DURHAM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DIGITAX ELECTRONICS UK LIMITED NORTH SHIELDS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VULCAN FINANCE LIMITED BLYTH Active TOTAL EXEMPTION FULL 64910 - Financial leasing
GRORUD GROUP LIMITED KINGSTON UPON THAMES Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
SHARROW COMMUNITY FORUM LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EAST THAMES GROUP LIMITED LONDON Dissolved... GROUP 82990 - Other business support service activities n.e.c.
WARKWORTH MANAGEMENT LIMITED COUNTY DURHAM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
AGE CONCERN EAST CHESHIRE CHESHIRE Active SMALL 63990 - Other information service activities n.e.c.
AGE CONCERN EAST CHESHIRE (ENTERPRISES) LIMITED MACCLESFIELD Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
RAILWAY HOUSING ASSOCIATION AND BENEFIT FUND DARLINGTON ENGLAND Active SMALL 68201 - Renting and operating of Housing Association real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - JOHNNIE JOHNSON DEVELOPMENTS LIMITED 2023-12-02 31-03-2023 £81,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOWRY CAPITAL LIMITED CHEADLE ENGLAND Active SMALL 64922 - Activities of mortgage finance companies
JWPS (STAFFS) LTD CHEADLE HULME UNITED KINGDOM Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
LCH BIOMASS LEASING (I) LIMITED CHEADLE ENGLAND Active SMALL 64910 - Financial leasing
TPN CAPITAL LTD CHEADLE ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
S D SALES LIMITED CHEADLE UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TOPH PROPERTIES LTD CHEADLE UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
TOPH DEVELOPMENTS LTD CHEADLE UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
MB SOLUTIONS GROUP LIMITED CHEADLE ENGLAND Active MICRO ENTITY 74901 - Environmental consulting activities
KTF DEVELOPMENTS LIMITED CHEADLE UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
A6 MOBILE TYRES LTD CHEADLE UNITED KINGDOM Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles